Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMPLECOM LIMITED
Company Information for

AMPLECOM LIMITED

16 DORCAN BUSINESS VILLAGE MURDOCK ROAD, DORCAN, SWINDON, WILTSHIRE, SN3 5HY,
Company Registration Number
03683728
Private Limited Company
Active

Company Overview

About Amplecom Ltd
AMPLECOM LIMITED was founded on 1998-12-15 and has its registered office in Swindon. The organisation's status is listed as "Active". Amplecom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMPLECOM LIMITED
 
Legal Registered Office
16 DORCAN BUSINESS VILLAGE MURDOCK ROAD
DORCAN
SWINDON
WILTSHIRE
SN3 5HY
Other companies in SN3
 
Filing Information
Company Number 03683728
Company ID Number 03683728
Date formed 1998-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768342501  
Last Datalog update: 2024-01-09 05:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPLECOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMPLECOM LIMITED
The following companies were found which have the same name as AMPLECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMPLECOM CORPORATION California Unknown

Company Officers of AMPLECOM LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE ELIZABETH GRAHAM
Company Secretary 1998-12-15
DANIEL AARON GRAHAM
Director 1998-12-15
PAUL SEAN GRAHAM
Director 1998-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE PATRICK GRAHAM
Director 2016-01-19 2017-06-30
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-12-15 1998-12-15
THEYDON NOMINEES LIMITED
Nominated Director 1998-12-15 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL AARON GRAHAM TECH & THE BEANCOUNTERS LTD Director 2016-09-05 CURRENT 2016-09-05 Active
PAUL SEAN GRAHAM TECH & THE BEANCOUNTERS LTD Director 2016-09-05 CURRENT 2016-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20Director's details changed for Mr Daniel Aaron Graham on 2022-12-15
2022-12-20CESSATION OF SUZANNE ELIZABETH GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELIZABETH GRAHAM
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELIZABETH GRAHAM
2022-12-20PSC07CESSATION OF SUZANNE ELIZABETH GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20CH01Director's details changed for Mr Daniel Aaron Graham on 2022-12-15
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-10-24PSC04Change of details for Mr Daniel Aaron Graham as a person with significant control on 2021-10-24
2021-10-11CH01Director's details changed for Mr Daniel Aaron Graham on 2021-09-30
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2019-01-18PSC04Change of details for Mr Daniel Aaron Graham as a person with significant control on 2019-01-18
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKE PATRICK GRAHAM
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 103
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 103
2016-04-25SH0111/04/16 STATEMENT OF CAPITAL GBP 103
2016-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM 50 Fairlawn Swindon SN3 6EU
2016-01-20AP01DIRECTOR APPOINTED MR LUKE PATRICK GRAHAM
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0115/12/11 ANNUAL RETURN FULL LIST
2011-01-11AR0115/12/10 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-08AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-08AD02Register inspection address has been changed
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEAN GRAHAM / 15/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AARON GRAHAM / 15/12/2009
2009-11-14AA31/03/09 TOTAL EXEMPTION FULL
2009-09-2888(2)AD 01/04/09 GBP SI 98@1=98 GBP IC 2/100
2009-01-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-02225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-01-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-18363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14ELRESS252 DISP LAYING ACC 26/03/01
2001-05-14ELRESS366A DISP HOLDING AGM 26/03/01
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25288aNEW SECRETARY APPOINTED
2000-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-02-10288aNEW DIRECTOR APPOINTED
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1998-12-18288bDIRECTOR RESIGNED
1998-12-18288bSECRETARY RESIGNED
1998-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to AMPLECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMPLECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMPLECOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPLECOM LIMITED

Intangible Assets
Patents
We have not found any records of AMPLECOM LIMITED registering or being granted any patents
Domain Names

AMPLECOM LIMITED owns 1 domain names.

amplecom.co.uk  

Trademarks
We have not found any records of AMPLECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPLECOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AMPLECOM LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AMPLECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPLECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMPLECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.