Background WavePink WaveYellow Wave

AMPHORA TOPCO LIMITED (07703699)

AMPHORA TOPCO LIMITED (07703699) is an active UK company. incorporated on 13 July 2011. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. AMPHORA TOPCO LIMITED has been registered for 14 years. Current directors include BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles and 3 others.

Company Number
07703699
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
Datum Datacentres Ltd, Farnborough, GU14 0LX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles, MORRIS, Paul, PHILLIPS, Dominic, RICHARDS, Mark Jonathan
SIC Codes
62020, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHORA TOPCO LIMITED

AMPHORA TOPCO LIMITED is an active company incorporated on 13 July 2011 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. AMPHORA TOPCO LIMITED was registered 14 years ago.(SIC: 62020, 62030, 62090, 63110)

Status

active

Active since 14 years ago

Company No

07703699

LTD Company

Age

14 Years

Incorporated 13 July 2011

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

DE FACTO 1883 LIMITED
From: 13 July 2011To: 11 August 2011
Contact
Address

Datum Datacentres Ltd Cody Technology Park, Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

21-22 New Row London WC2N 4LE
From: 6 February 2017To: 19 May 2017
One London Road Staines Middlesex TW18 4EX
From: 26 September 2011To: 6 February 2017
15 Bedford Street London WC2E 9HE
From: 16 August 2011To: 26 September 2011
10 Snow Hill London EC1A 2AL England
From: 13 July 2011To: 16 August 2011
Timeline

47 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Jul 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Oct 15
Funding Round
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Capital Update
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Loan Secured
Jun 20
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 24
Director Left
Nov 24
10
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

HOWARD, Paul Derek, Dr

Active
Hammondswood Road, FarnhamGU10 3EH
Secretary
Appointed 01 Nov 2021

BERTINI, Edoardo Maria

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1990
Director
Appointed 15 Oct 2024

CONTAT DESFONTAINES, Thibault

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born January 1981
Director
Appointed 01 Dec 2022

LIDDELL, Stephen Charles

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born March 1961
Director
Appointed 01 Apr 2022

MORRIS, Paul

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born March 1957
Director
Appointed 31 Mar 2017

PHILLIPS, Dominic

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1969
Director
Appointed 31 Mar 2017

RICHARDS, Mark Jonathan

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born January 1972
Director
Appointed 01 Jul 2022

HOWARD, Paul Derek, Dr

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Secretary
Appointed 05 Nov 2015
Resigned 13 Sept 2021

HOWARD, Paul

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 22 Aug 2011
Resigned 19 Jun 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 13 Jul 2011
Resigned 09 Aug 2011

BECK, Catherine

Resigned
London Road, StainesTW18 4EX
Born May 1980
Director
Appointed 16 Dec 2014
Resigned 31 Jul 2015

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 13 Jul 2011
Resigned 09 Aug 2011

DELANEY, Stephen Ross

Resigned
Bedford Street, LondonWC2E 9HE
Born May 1980
Director
Appointed 19 Aug 2011
Resigned 31 Aug 2011

DOWNING, Simon Richard

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1965
Director
Appointed 31 May 2012
Resigned 13 Sept 2021

ELLIOTT, Derek James

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1969
Director
Appointed 09 Aug 2011
Resigned 23 Apr 2018

FOWLE, Mark John

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born October 1965
Director
Appointed 22 Aug 2011
Resigned 01 Apr 2022

HOWARD, Paul Derek

Resigned
London Road, StainesTW18 4EX
Born October 1959
Director
Appointed 22 Aug 2011
Resigned 19 Jun 2015

JONES, Jonathan Nicholas

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1965
Director
Appointed 24 Sept 2015
Resigned 13 Sept 2021

JORDAN, Nicholas David Lloyd

Resigned
Bedford Street, LondonWC23 9HE
Born September 1977
Director
Appointed 09 Aug 2011
Resigned 16 Dec 2014

LIU, Kailong Alexander

Resigned
Broadgate, LondonEC2M 2QS
Born August 1987
Director
Appointed 13 Sept 2021
Resigned 01 Dec 2022

MAYNARD, Alan David

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born September 1965
Director
Appointed 31 Mar 2017
Resigned 30 Jan 2020

MORRIS, Andrew Montague

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born April 1976
Director
Appointed 01 Dec 2022
Resigned 15 Oct 2024

MORRIS, Paul

Resigned
London Road, StainesTW18 4EX
Born March 1957
Director
Appointed 16 Dec 2014
Resigned 06 Sept 2016

STREET, Kevin Patrick

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born June 1971
Director
Appointed 23 Apr 2018
Resigned 13 Sept 2021

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 Jul 2011
Resigned 09 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 Jul 2011
Resigned 09 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Datum Topco Ltd

Active
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
New Row, LondonWC2N 4LE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2016
New Row, LondonWC2N 4LE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Resolution
31 October 2024
RESOLUTIONSResolutions
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Legacy
9 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
9 September 2016
CAP-SSCAP-SS
Resolution
9 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 July 2011
NEWINCIncorporation