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

AMPAY LIMITED

CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
Company Registration Number
03888013
Private Limited Company
Active

Company Overview

About Ampay Ltd
AMPAY LIMITED was founded on 1999-12-03 and has its registered office in London. The organisation's status is listed as "Active". Ampay Limited is a Private Limited Company registered in UNITED KINGDOM 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
AMPAY LIMITED
 
Legal Registered Office
CALDER & CO
30 ORANGE STREET
LONDON
WC2H 7HF
Other companies in SW1Y
 
Filing Information
Company Number 03888013
Company ID Number 03888013
Date formed 1999-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPAY LIMITED
The accountancy firm based at this address is CALDER & CO (REGISTRARS) 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 AMPAY LIMITED
The following companies were found which have the same name as AMPAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMPAY EVENTS LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-03-08
AMPAY FOODS LTD 300 Platt Lane Manchester M14 7BZ Active - Proposal to Strike off Company formed on the 2019-08-01
AMPAY GLOBAL LIMITED Calder & Co 30 Orange Street London WC2H 7HF Active - Proposal to Strike off Company formed on the 2003-09-03
AMPAY PAYROLL SERVICES LLC 7014 13TH AVENUE SUITE 202 Erie BROOKLYN NY 11228 Active Company formed on the 2010-09-10
AMPAY TECHNOLOGY LLC 125 100TH AVE NE BELLEVUE WA 98004 Active Company formed on the 2017-01-30
AMPayan L.L.C. 6643 S Kellerman Ct Aurora CO 80016 Good Standing Company formed on the 2021-09-07
AMPAYANG DEVELOPMENT SDN. BHD. Active
AMPAYERSELECTRICAL LTD 229 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES MK14 7QA Active - Proposal to Strike off Company formed on the 2023-02-06
AMPAYS INCORPORATED New Jersey Unknown
AMPAYZ LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-06-15

Company Officers of AMPAY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DENIS BRAMHALL
Company Secretary 2006-09-04
STEPHEN DENIS BRAMHALL
Director 2003-09-26
DEREK WILLIAM BYRNE
Director 2002-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SALLA SARI TUULIKKI JARVINEN
Company Secretary 2005-01-17 2006-09-04
ROGER DAVID CRAVEN
Director 2002-11-10 2005-06-30
HENRIK BLAABJERG
Company Secretary 2002-11-10 2005-01-17
HENRIK BLAABJERG
Director 2002-11-10 2005-01-17
ANTHONY JOHN LEWIS
Company Secretary 1999-12-06 2002-11-10
GERHARD AUER
Director 2001-09-03 2002-11-10
ANTHONY JOHN LEWIS
Director 1999-12-06 2002-11-10
MORDECHAI SUESS
Director 1999-12-06 2002-11-10
GAD GONEN
Director 1999-12-06 2002-01-18
DAVID HENNING
Director 2000-05-17 2002-01-18
EHRLIGH YEHOSHUA
Director 2000-01-25 2002-01-18
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-12-03 1999-12-06
ALPHA DIRECT LIMITED
Nominated Director 1999-12-03 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DENIS BRAMHALL EASYCALL LIMITED Company Secretary 2006-10-01 CURRENT 1998-02-13 Dissolved 2017-03-14
STEPHEN DENIS BRAMHALL VIRTUAL UNIVERSE LIMITED Company Secretary 2006-10-01 CURRENT 1995-06-05 Dissolved 2018-01-02
STEPHEN DENIS BRAMHALL AMPLEFUTURE GROUP LIMITED Company Secretary 2006-10-01 CURRENT 2003-05-20 Active
STEPHEN DENIS BRAMHALL TRENDSTOP LIMITED Company Secretary 2006-10-01 CURRENT 2002-04-10 Active
STEPHEN DENIS BRAMHALL AMOJA LIMITED Company Secretary 2006-10-01 CURRENT 1995-05-15 Liquidation
STEPHEN DENIS BRAMHALL VISIONAL MEDIA LIMITED Company Secretary 2006-09-04 CURRENT 2001-07-06 Active
STEPHEN DENIS BRAMHALL VIRTUAL TALK LIMITED Company Secretary 2006-09-04 CURRENT 2003-09-08 Active
STEPHEN DENIS BRAMHALL AMPAY GLOBAL LIMITED Company Secretary 2006-09-04 CURRENT 2003-09-03 Active - Proposal to Strike off
STEPHEN DENIS BRAMHALL SOSCIENT LIMITED Company Secretary 2006-09-04 CURRENT 2005-04-11 Active
STEPHEN DENIS BRAMHALL SOSCIENT LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
STEPHEN DENIS BRAMHALL EASYCALL LIMITED Director 2003-09-26 CURRENT 1998-02-13 Dissolved 2017-03-14
STEPHEN DENIS BRAMHALL VIRTUAL UNIVERSE LIMITED Director 2003-09-26 CURRENT 1995-06-05 Dissolved 2018-01-02
STEPHEN DENIS BRAMHALL AMPLEFUTURE GROUP LIMITED Director 2003-09-26 CURRENT 2003-05-20 Active
STEPHEN DENIS BRAMHALL VISIONAL MEDIA LIMITED Director 2003-09-26 CURRENT 2001-07-06 Active
STEPHEN DENIS BRAMHALL VIRTUAL TALK LIMITED Director 2003-09-26 CURRENT 2003-09-08 Active
STEPHEN DENIS BRAMHALL AMOJA LIMITED Director 2003-09-26 CURRENT 1995-05-15 Liquidation
STEPHEN DENIS BRAMHALL AMPAY GLOBAL LIMITED Director 2003-09-26 CURRENT 2003-09-03 Active - Proposal to Strike off
DEREK WILLIAM BYRNE SOSCIENT LIMITED Director 2005-04-11 CURRENT 2005-04-11 Active
DEREK WILLIAM BYRNE VIRTUAL TALK LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
DEREK WILLIAM BYRNE AMPAY GLOBAL LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off
DEREK WILLIAM BYRNE AMPLEFUTURE GROUP LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
DEREK WILLIAM BYRNE VISIONAL MEDIA LIMITED Director 2001-11-02 CURRENT 2001-07-06 Active
DEREK WILLIAM BYRNE VIRTUAL UNIVERSE LIMITED Director 2000-04-01 CURRENT 1995-06-05 Dissolved 2018-01-02
DEREK WILLIAM BYRNE AMOJA LIMITED Director 2000-04-01 CURRENT 1995-05-15 Liquidation
DEREK WILLIAM BYRNE EASYCALL LIMITED Director 1998-02-13 CURRENT 1998-02-13 Dissolved 2017-03-14
DEREK WILLIAM BYRNE WESTERN INTERCONNECT LIMITED Director 1995-02-17 CURRENT 1995-02-02 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
2024-03-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-09-17PSC05Change of details for Amplefuture Group Limited as a person with significant control on 2019-09-16
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-10CH01Director's details changed for Derek William Byrne on 2019-05-10
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-04-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0122/07/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0122/07/14 ANNUAL RETURN FULL LIST
2014-05-08RES01ADOPT ARTICLES 08/05/14
2014-05-08CC04Statement of company's objects
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Derek William Byrne on 2013-05-07
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-07AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-23CH01Director's details changed for Derek William Byrne on 2012-10-23
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM W J Calder & Co 1 Regent Street London SW1Y 4NW
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AR0103/12/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-06AR0103/12/10 ANNUAL RETURN FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/05/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-04SH1904/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-03AR0103/12/09 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS BRAMHALL / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BYRNE / 01/11/2009
2009-11-19SH20STATEMENT BY DIRECTORS
2009-11-19CAP-SSSOLVENCY STATEMENT DATED 28/10/09
2009-11-19RES13SHARE PREM CANCELLED,CAP CONTRIBUTION REDUCED 01/09/2009
2009-11-19RES06REDUCE ISSUED CAPITAL 01/09/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-04AUDAUDITOR'S RESIGNATION
2008-12-03363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-04363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-02-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-04363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-21288bDIRECTOR RESIGNED
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-25AUDAUDITOR'S RESIGNATION
2005-01-17363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-03RES12VARYING SHARE RIGHTS AND NAMES
2004-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-08-29ELRESS386 DISP APP AUDS 11/07/03
2003-08-29ELRESS366A DISP HOLDING AGM 11/07/03
2003-03-06225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-02-11363aRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: QUAYSIDE HOUSE 38 HIGH STREET KINGSTON UPON THAMES SURREY KT11 1HL
2002-12-12CERTNMCOMPANY NAME CHANGED FASTBEAT.COM LIMITED CERTIFICATE ISSUED ON 12/12/02
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to AMPAY 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 AMPAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-05 Satisfied QINO FLAGSHIP LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AMPAY LIMITED

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

AMPAY LIMITED owns 1 domain names.

ampay.co.uk  

Trademarks
We have not found any records of AMPAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPAY 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 (61900 - Other telecommunications activities) as AMPAY LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where AMPAY 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 AMPAY 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 AMPAY 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.