Background WavePink WaveYellow Wave

AMPURA LTD (04594030)

AMPURA LTD (04594030) is an active UK company. incorporated on 19 November 2002. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. AMPURA LTD has been registered for 23 years. Current directors include CARR, Ian David, CARR, Nigel John.

Company Number
04594030
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
12 Princess Street, Knutsford, WA16 6DD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CARR, Ian David, CARR, Nigel John
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPURA LTD

AMPURA LTD is an active company incorporated on 19 November 2002 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. AMPURA LTD was registered 23 years ago.(SIC: 63110)

Status

active

Active since 23 years ago

Company No

04594030

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

PIGLEY STAIRS LIMITED
From: 27 November 2002To: 25 August 2018
PIGGLY STAIRS LIMITED
From: 19 November 2002To: 27 November 2002
Contact
Address

12 Princess Street Knutsford, WA16 6DD,

Previous Addresses

1 Spring Road Hale Altrincham WA14 2UQ England
From: 14 September 2016To: 16 March 2022
7 the Firs Bowdon Altrincham Cheshire WA14 2TG
From: 19 November 2002To: 14 September 2016
Timeline

6 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Nov 02
New Owner
Nov 17
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARR, Ian David

Active
Princess Street, KnutsfordWA16 6DD
Born May 1962
Director
Appointed 27 Nov 2018

CARR, Nigel John

Active
Princess Street, KnutsfordWA16 6DD
Born July 1960
Director
Appointed 21 Nov 2002

CARR, Lorraine Valerie

Resigned
7 The Firs, AltrinchamWA14 2TG
Secretary
Appointed 21 Nov 2002
Resigned 24 Aug 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 22 Nov 2002

CARR, Lorraine Valerie

Resigned
7 The Firs, AltrinchamWA14 2TG
Born June 1960
Director
Appointed 21 Nov 2002
Resigned 24 Aug 2018

YARDLEY, Gareth

Resigned
Spring Road, AltrinchamWA14 2UQ
Born February 1969
Director
Appointed 27 Nov 2018
Resigned 10 Dec 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Nov 2002
Resigned 22 Nov 2002

Persons with significant control

2

Mr Nigel John Carr

Active
Spring Road, AltrinchamWA14 2UQ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nigel John Carr

Active
Spring Road, AltrinchamWA14 2UQ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Resolution
25 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation