Background WavePink WaveYellow Wave

AMPLEFUTURE GROUP LIMITED (04771486)

AMPLEFUTURE GROUP LIMITED (04771486) is an active UK company. incorporated on 20 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMPLEFUTURE GROUP LIMITED has been registered for 22 years. Current directors include BYRNE, Derek William.

Company Number
04771486
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, Derek William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLEFUTURE GROUP LIMITED

AMPLEFUTURE GROUP LIMITED is an active company incorporated on 20 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMPLEFUTURE GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04771486

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 13 June 2012To: 17 September 2019
C/O Calder & Co 1 Regent Street London SW1Y 4NW
From: 20 May 2003To: 13 June 2012
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jan 11
Loan Secured
Sept 13
Funding Round
Apr 14
Director Left
Oct 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BYRNE, Derek William

Active
30 Orange Street, LondonWC2H 7HF
Born August 1966
Director
Appointed 20 May 2003

BRAMHALL, Stephen Denis

Resigned
30 Orange Street, LondonWC2H 7HF
Secretary
Appointed 01 Oct 2006
Resigned 01 Nov 2023

JAYTRI, Jaana

Resigned
12 Park Towers, LondonW1Y 7DF
Secretary
Appointed 20 May 2003
Resigned 01 Oct 2006

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

BRAMHALL, Stephen Denis

Resigned
30 Orange Street, LondonWC2H 7HF
Born February 1954
Director
Appointed 26 Sept 2003
Resigned 01 Nov 2023

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 May 2003
Resigned 20 May 2003

Persons with significant control

1

Derek William Byrne

Active
30 Orange Street, LondonWC2H 7HF
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Auditors Resignation Company
4 December 2008
AUDAUD
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
28 December 2005
88(3)88(3)
Legacy
28 December 2005
88(2)R88(2)R
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Legacy
7 February 2005
123Notice of Increase in Nominal Capital
Legacy
19 January 2005
122122
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(3)88(3)
Legacy
4 June 2004
88(2)R88(2)R
Legacy
13 May 2004
225Change of Accounting Reference Date
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
88(2)R88(2)R
Legacy
10 July 2003
88(2)R88(2)R
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
88(2)R88(2)R
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation