Background WavePink WaveYellow Wave

AMPERSAND COMMERCE LIMITED (06829007)

AMPERSAND COMMERCE LIMITED (06829007) is an active UK company. incorporated on 24 February 2009. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AMPERSAND COMMERCE LIMITED has been registered for 17 years. Current directors include SELLERS, Lewis Anton Dean, SPROT, Michael.

Company Number
06829007
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
10 South Parade, Leeds, LS1 5QS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SELLERS, Lewis Anton Dean, SPROT, Michael
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPERSAND COMMERCE LIMITED

AMPERSAND COMMERCE LIMITED is an active company incorporated on 24 February 2009 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AMPERSAND COMMERCE LIMITED was registered 17 years ago.(SIC: 62012, 62090)

Status

active

Active since 17 years ago

Company No

06829007

LTD Company

Age

17 Years

Incorporated 24 February 2009

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

AMPERSAND IT (UK) LIMITED
From: 24 February 2009To: 1 February 2012
Contact
Address

10 South Parade Leeds, LS1 5QS,

Previous Addresses

Central House Otley Road Harrogate HG3 1UF England
From: 4 February 2022To: 18 February 2025
2nd Floor Blackfriars House Parsonage Manchester M3 2JA
From: 25 November 2014To: 4 February 2022
3C Tariff Street Manchester M1 2FF
From: 1 February 2012To: 25 November 2014
3E Tariff Street Manchester Manchester M1 2FF England
From: 27 May 2010To: 1 February 2012
58 Port Street Manchester M1 2EQ
From: 24 February 2009To: 27 May 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Share Issue
Dec 14
Loan Cleared
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Funding Round
Mar 22
Loan Secured
Jul 22
Capital Update
Dec 22
Director Left
Feb 25
Director Joined
Jun 25
Loan Secured
Nov 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SELLERS, Lewis Anton Dean

Active
South Parade, LeedsLS1 5QS
Born January 1991
Director
Appointed 20 Jun 2025

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 31 Jan 2022

HOGARTH, Elizabeth Mary

Resigned
32 Wayside Avenue, TenterdenTN30 6PB
Secretary
Appointed 24 Feb 2009
Resigned 10 Mar 2009

ADIE, Darryl

Resigned
Parsonage, ManchesterM3 2JA
Born January 1988
Director
Appointed 24 Feb 2009
Resigned 31 Jan 2022

ENGEL, Dennis Stephen

Resigned
Otley Road, HarrogateHG3 1UF
Born August 1959
Director
Appointed 31 Jan 2022
Resigned 01 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
10 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Darryl Adie

Ceased
Parsonage, ManchesterM3 2JA
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
17 October 2024
DS02DS02
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 September 2024
DS01DS01
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 February 2023
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
24 January 2023
AA01Change of Accounting Reference Date
Legacy
28 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2022
SH19Statement of Capital
Legacy
28 December 2022
CAP-SSCAP-SS
Resolution
28 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Resolution
20 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Legacy
5 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
22 May 2009
287Change of Registered Office
Legacy
11 March 2009
288bResignation of Director or Secretary
Incorporation Company
24 February 2009
NEWINCIncorporation