Background WavePink WaveYellow Wave

AMP SUITE LTD (07868326)

AMP SUITE LTD (07868326) is an active UK company. incorporated on 2 December 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. AMP SUITE LTD has been registered for 14 years. Current directors include GRALEN, Matthew Christopher, MCDANIELS, Robb Alexander.

Company Number
07868326
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
4th Floor Lamplighter Works, 49-51 Farringdon Road, London, EC1M 3JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRALEN, Matthew Christopher, MCDANIELS, Robb Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP SUITE LTD

AMP SUITE LTD is an active company incorporated on 2 December 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AMP SUITE LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07868326

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

4th Floor Lamplighter Works, 49-51 Farringdon Road London, EC1M 3JP,

Previous Addresses

Amp Suite Ltd C/O Beatport Llc, 180 the Strand Unit a13 London WC2R 1EA England
From: 12 September 2022To: 11 May 2023
C/O Knill James Accountancy, 1 Bell Lane Lewes East Sussex BN7 1JU England
From: 23 February 2022To: 12 September 2022
44 Orange Row Brighton BN1 1UQ England
From: 2 June 2015To: 23 February 2022
2 Compton Road Brighton BN1 5AN
From: 18 December 2012To: 2 June 2015
43 Elizibeth Ave Hove East Sussex BN3 6WA United Kingdom
From: 5 December 2012To: 18 December 2012
28 Lincroft Crescent Coventry Warwickshire CV5 8GU United Kingdom
From: 2 December 2011To: 5 December 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Oct 17
Funding Round
Oct 17
Director Left
Oct 17
Share Buyback
Sept 18
Capital Reduction
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
New Owner
Dec 22
Loan Secured
Jan 23
Director Joined
Oct 23
Loan Secured
Nov 24
Loan Secured
Jun 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRALEN, Matthew Christopher

Active
Bell Lane, LewesBN7 1JU
Born October 1988
Director
Appointed 16 Oct 2023

MCDANIELS, Robb Alexander

Active
Bell Lane, LewesBN7 1JU
Born May 1974
Director
Appointed 14 Feb 2022

HAMPSHIRE, Christopher Stephen

Resigned
Orange Row, BrightonBN1 1UQ
Secretary
Appointed 27 Oct 2017
Resigned 26 Jul 2018

HAMPSHIRE, Christopher Stephen

Resigned
Elizabeth Avenue, HoveBN3 6WA
Born May 1966
Director
Appointed 02 Dec 2011
Resigned 27 Oct 2017

MCDONNELL, Keith Philip

Resigned
Orange Row, BrightonBN1 1UQ
Born May 1973
Director
Appointed 02 Dec 2011
Resigned 14 Feb 2022

WALDEN, Neil Lewis

Resigned
5 Cobden Chambers, NottinghamNG1 2ED
Born May 1984
Director
Appointed 02 Dec 2011
Resigned 14 Feb 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Axelrod

Active
13th Street, New YorkNY 10014
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022

Mr Neil Lewis Walden

Ceased
Pelham Street, NottinghamNG1 2ED
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 14 Feb 2022

Mr Keith Philip Mcdonnell

Ceased
Bell Lane, LewesBN7 1JU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2016
Ceased 14 Feb 2022

Mr Christopher Stephen Hampshire

Ceased
Orange Row, BrightonBN1 1UQ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Memorandum Articles
16 January 2023
MAMA
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 August 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
23 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Capital Cancellation Shares
15 February 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
26 September 2018
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2017
SH10Notice of Particulars of Variation
Resolution
2 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Incorporation Company
2 December 2011
NEWINCIncorporation