Background WavePink WaveYellow Wave

AMPLIFY TRADING LIMITED (06798566)

AMPLIFY TRADING LIMITED (06798566) is an active UK company. incorporated on 22 January 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. AMPLIFY TRADING LIMITED has been registered for 17 years. Current directors include CURRAN, Piers, DE LUCY, William Alexander Ian.

Company Number
06798566
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
18 St. Swithin's Lane, London, EC4N 8AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURRAN, Piers, DE LUCY, William Alexander Ian
SIC Codes
62090, 78109, 78300, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFY TRADING LIMITED

AMPLIFY TRADING LIMITED is an active company incorporated on 22 January 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. AMPLIFY TRADING LIMITED was registered 17 years ago.(SIC: 62090, 78109, 78300, 85600)

Status

active

Active since 17 years ago

Company No

06798566

LTD Company

Age

17 Years

Incorporated 22 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

18 St Swithin's Lane St. Swithin's Lane London EC4N 8AD England
From: 21 October 2013To: 9 April 2014
50 Bank Street, 3Rd Floor, Canary Wharf London E14 5NS England
From: 22 January 2009To: 21 October 2013
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Loan Secured
Nov 18
Director Joined
Nov 19
Funding Round
Apr 20
Share Issue
Apr 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
Dec 22
Funding Round
Apr 25
Loan Cleared
Aug 25
Owner Exit
Mar 26
Director Left
Mar 26
Funding Round
Mar 26
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURRAN, Piers

Active
St. Swithin's Lane, LondonEC4N 8AD
Born November 1977
Director
Appointed 22 Jan 2009

DE LUCY, William Alexander Ian

Active
Orpington Road, LondonN21 3PG
Born January 1980
Director
Appointed 22 Jan 2009

BAKER, Nicholas Benjamin

Resigned
Rays Lane, High WycombeHP10 8LH
Born February 1974
Director
Appointed 30 Oct 2019
Resigned 25 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Rathbone Street, LondonW1T 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

William Alexander Ian De Lucy

Ceased
St. Swithin's Lane, LondonEC4N 8AD
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026

Mr Piers Curran

Ceased
St. Swithin's Lane, LondonEC4N 8AD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

74

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Resolution
20 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Legacy
8 February 2026
RP01SH01RP01SH01
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Allotment Shares
5 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Resolution
29 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Resolution
27 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Resolution
23 March 2023
RESOLUTIONSResolutions
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
24 February 2023
MAMA
Change To A Person With Significant Control
30 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Memorandum Articles
22 April 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Resolution
4 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2009
NEWINCIncorporation