Background WavePink WaveYellow Wave

AMPM TWENTY FOUR SEVEN LIMITED (09370080)

AMPM TWENTY FOUR SEVEN LIMITED (09370080) is an active UK company. incorporated on 30 December 2014. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. AMPM TWENTY FOUR SEVEN LIMITED has been registered for 11 years. Current directors include JADE, Yasmin.

Company Number
09370080
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
C/O Sme Cofe 19 Main Street, Newcastle Upon Tyne, NE20 9NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JADE, Yasmin
SIC Codes
62012, 70229, 85320, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPM TWENTY FOUR SEVEN LIMITED

AMPM TWENTY FOUR SEVEN LIMITED is an active company incorporated on 30 December 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. AMPM TWENTY FOUR SEVEN LIMITED was registered 11 years ago.(SIC: 62012, 70229, 85320, 85600)

Status

active

Active since 11 years ago

Company No

09370080

LTD Company

Age

11 Years

Incorporated 30 December 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

C/O Sme Cofe 19 Main Street Ponteland Newcastle Upon Tyne, NE20 9NH,

Previous Addresses

The Beacon Westgate Road Newcastle upon Tyne NE4 9PN
From: 30 December 2014To: 7 August 2018
Timeline

12 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Feb 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WHITE, James William

Active
Main Street, Newcastle Upon TyneNE20 9NH
Secretary
Appointed 10 Oct 2018

JADE, Yasmin

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1995
Director
Appointed 12 Nov 2018

JADE, Yasmin

Resigned
The Beacon, Newcastle Upon TyneNE4 9PN
Born March 1995
Director
Appointed 01 Dec 2016
Resigned 12 Nov 2018

MIRZA, Ammar Yusuf

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PN
Born March 1973
Director
Appointed 30 Dec 2014
Resigned 01 Jun 2015

MIRZA CBE, Ammar Yusuf

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973
Director
Appointed 12 Nov 2018
Resigned 12 Nov 2018

STAFFORD, Tony James

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PN
Born October 1975
Director
Appointed 01 Jun 2015
Resigned 01 Dec 2016

WILSON, Simon

Resigned
Westgate Road, Newcastle Upon TyneNE4 9PN
Born December 1979
Director
Appointed 01 Jun 2015
Resigned 01 Sept 2016

Persons with significant control

1

Miss Yasmin Jade

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1995

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 January 2018
AAMDAAMD
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Incorporation Company
30 December 2014
NEWINCIncorporation