Background WavePink WaveYellow Wave

AMPITO LIMITED (05658935)

AMPITO LIMITED (05658935) is an active UK company. incorporated on 20 December 2005. with registered office in Hove. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. AMPITO LIMITED has been registered for 20 years. Current directors include JACOBS, Dirk, PINON-MARTINEZ, Manuel.

Company Number
05658935
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JACOBS, Dirk, PINON-MARTINEZ, Manuel
SIC Codes
61900, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPITO LIMITED

AMPITO LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. AMPITO LIMITED was registered 20 years ago.(SIC: 61900, 62020, 62090)

Status

active

Active since 20 years ago

Company No

05658935

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY England
From: 9 August 2018To: 5 November 2018
Kingfisher House 2B Ground Floor Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 26 September 2013To: 9 August 2018
9 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX United Kingdom
From: 8 January 2013To: 26 September 2013
9 Bridge Road Haywards Heath West Sussex RH16 1TX United Kingdom
From: 8 January 2013To: 8 January 2013
Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom
From: 3 May 2012To: 8 January 2013
Unit 1 Anvil Park Catteshall Lane Godalming Surrey GU7 1LH
From: 20 December 2005To: 3 May 2012
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Sept 13
Loan Secured
May 17
Loan Cleared
Dec 23
Director Joined
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JACOBS, Dirk

Active
Church Road, HoveBN3 2DL
Born June 1975
Director
Appointed 31 Oct 2025

PINON-MARTINEZ, Manuel

Active
Church Road, HoveBN3 2DL
Born September 1966
Director
Appointed 20 Dec 2005

DOWDING, Ian

Resigned
2b Ground Floor, CrawleyRH10 9XN
Secretary
Appointed 01 Aug 2015
Resigned 27 Jul 2018

DOWDING, Ian John

Resigned
11-13, Tunbridge WellsTN1 1NU
Secretary
Appointed 01 Dec 2009
Resigned 31 Jul 2012

PINON-AGUIAR, Andres

Resigned
Lugar Talladas 1, La Coruna
Secretary
Appointed 20 Dec 2005
Resigned 03 Apr 2006

SAMUEL, Robert Charles

Resigned
Melrose Road, WeybridgeKT13 8UP
Secretary
Appointed 03 Apr 2006
Resigned 20 Jan 2009

HORROCKS MADHOK, Anil

Resigned
8 Pinewood Drive, WirralCH60 2SD
Born October 1970
Director
Appointed 03 Apr 2006
Resigned 31 May 2007

PASK, Kevin Stephen

Resigned
6 The Knapp, ReadingRG6 7DD
Born May 1968
Director
Appointed 03 Apr 2006
Resigned 26 Jan 2009

PINON-AGUIAR, Andres

Resigned
Lugar Talladas 1, La Coruna
Born July 1944
Director
Appointed 20 Dec 2005
Resigned 03 Apr 2006

SAMUEL, Robert Charles

Resigned
Melrose Road, WeybridgeKT13 8UP
Born January 1974
Director
Appointed 03 Apr 2006
Resigned 20 Jan 2009

Persons with significant control

1

Mr Manuel Pinon-Martinez

Active
Church Road, HoveBN3 2DL
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Memorandum Articles
29 April 2014
MEM/ARTSMEM/ARTS
Resolution
28 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
88(2)R88(2)R
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
123Notice of Increase in Nominal Capital
Legacy
27 April 2006
122122
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Incorporation Company
20 December 2005
NEWINCIncorporation