Background WavePink WaveYellow Wave

AMPERE ANALYSIS LIMITED (09146046)

AMPERE ANALYSIS LIMITED (09146046) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMPERE ANALYSIS LIMITED has been registered for 11 years. Current directors include BISSON, Guy Damian, BRADFORD, Neil Richard John, BROUGHTON, Richard Neil and 4 others.

Company Number
09146046
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BISSON, Guy Damian, BRADFORD, Neil Richard John, BROUGHTON, Richard Neil, COLBECK, Benjamin John, GREEN, Lucy Julia, SMITH, Mark, STEVENSON, Daniel John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPERE ANALYSIS LIMITED

AMPERE ANALYSIS LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMPERE ANALYSIS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09146046

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

2 More London Riverside London SE1 2AP United Kingdom
From: 24 July 2014To: 27 October 2014
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Joined
Mar 16
Capital Update
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Apr 23
Funding Round
Jan 24
Funding Round
Jan 25
Funding Round
Mar 25
21
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BISSON, Guy Damian

Active
St John Street, LondonEC1M 4JN
Born December 1969
Director
Appointed 20 Jul 2015

BRADFORD, Neil Richard John

Active
St John Street, LondonEC1M 4JN
Born September 1972
Director
Appointed 12 Sept 2014

BROUGHTON, Richard Neil

Active
St John Street, LondonEC1M 4JN
Born July 1985
Director
Appointed 20 Jul 2015

COLBECK, Benjamin John

Active
St John Street, LondonEC1M 4JN
Born September 1975
Director
Appointed 20 Jul 2015

GREEN, Lucy Julia

Active
St John Street, LondonEC1M 4JN
Born May 1969
Director
Appointed 20 Oct 2014

SMITH, Mark

Active
Meesburg, Holsbeek 3220
Born May 1967
Director
Appointed 21 Mar 2016

STEVENSON, Daniel John

Active
St John Street, LondonEC1M 4JN
Born March 1972
Director
Appointed 12 Sept 2014

SUNTER, Cameron Beresford

Resigned
LondonSE1 2AP
Born October 1956
Director
Appointed 24 Jul 2014
Resigned 12 Sept 2014
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Capital Cancellation Shares
25 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Legacy
3 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2019
SH19Statement of Capital
Legacy
3 January 2019
CAP-SSCAP-SS
Resolution
3 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Capital Cancellation Shares
5 August 2015
SH06Cancellation of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
2 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2014
RESOLUTIONSResolutions
Incorporation Company
24 July 2014
NEWINCIncorporation