Background WavePink WaveYellow Wave

AMPLIFI GROUP LIMITED (09842937)

AMPLIFI GROUP LIMITED (09842937) is an active UK company. incorporated on 27 October 2015. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. AMPLIFI GROUP LIMITED has been registered for 10 years. Current directors include BASSI, Michael, KRZEMINSKI, Keith Stanley, MACBURNIE, Callum Jacob and 2 others.

Company Number
09842937
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
Third Floor, Marlborough House, Leamington Spa, CV32 4XP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BASSI, Michael, KRZEMINSKI, Keith Stanley, MACBURNIE, Callum Jacob, MELLICK, Cordell Alexander, SPEAR, Scott Alan
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFI GROUP LIMITED

AMPLIFI GROUP LIMITED is an active company incorporated on 27 October 2015 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. AMPLIFI GROUP LIMITED was registered 10 years ago.(SIC: 62020, 70229)

Status

active

Active since 10 years ago

Company No

09842937

LTD Company

Age

10 Years

Incorporated 27 October 2015

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 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

COMMA GROUP LIMITED
From: 27 October 2015To: 18 February 2022
Contact
Address

Third Floor, Marlborough House 48 Holly Walk Leamington Spa, CV32 4XP,

Previous Addresses

Whitehall House Feldspar Close Enderby Leicester LE19 4SD England
From: 21 January 2020To: 17 February 2022
Ryecrest Budbrooke Warwick CV35 7DX United Kingdom
From: 27 October 2015To: 21 January 2020
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Feb 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Loan Secured
Oct 19
Loan Secured
Apr 20
Director Left
May 20
Funding Round
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Loan Cleared
Oct 23
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BASSI, Michael

Active
N Dallas Pkwy Ste 802, Addison
Born February 1982
Director
Appointed 17 Mar 2025

KRZEMINSKI, Keith Stanley

Active
48 Holly Walk, Leamington SpaCV32 4XP
Born December 1961
Director
Appointed 18 Mar 2021

MACBURNIE, Callum Jacob

Active
48 Holly Walk, Leamington SpaCV32 4XP
Born January 1990
Director
Appointed 12 Nov 2025

MELLICK, Cordell Alexander

Active
48 Holly Walk, Leamington SpaCV32 4XP
Born August 1971
Director
Appointed 18 Mar 2021

SPEAR, Scott Alan

Active
48 Holly Walk, Leamington SpaCV32 4XP
Born September 1963
Director
Appointed 18 Mar 2021

BONSALL, Michael Paul

Resigned
Huntington Road, YorkYO31 8RE
Born August 1984
Director
Appointed 26 Oct 2016
Resigned 11 Jan 2019

ENGLAND, James Albert David

Resigned
Bellemere Road, SolihullB92 0AN
Born February 1984
Director
Appointed 04 Jan 2021
Resigned 12 Dec 2022

EVANS, Michael Joseph

Resigned
Princes Crescent, MargateCT9 1LY
Born September 1983
Director
Appointed 26 Oct 2016
Resigned 12 Dec 2022

GOSS, Samuel Thomas

Resigned
Rodborough Road, SolihullB93 8ED
Born April 1986
Director
Appointed 26 Oct 2016
Resigned 03 Nov 2025

LEACH, Satvinder Kaur

Resigned
LeedsLS8 4HY
Born March 1973
Director
Appointed 14 Nov 2017
Resigned 15 Nov 2017

MARSHALL, Colin John

Resigned
Lodge Hill Lane, HassocksBN6 8SP
Born May 1968
Director
Appointed 07 Oct 2017
Resigned 30 Apr 2020

SQUIRES, Stuart

Resigned
Clocaenog, RuthinLL15 2LU
Born January 1978
Director
Appointed 26 Oct 2016
Resigned 09 Dec 2022

VASEY, Alison Mari

Resigned
Meeting House Lane, CoventryCV7 7GE
Born October 1963
Director
Appointed 31 Oct 2016
Resigned 30 Jun 2021

WELLS, Leigh Charles

Resigned
48 Holly Walk, Leamington SpaCV32 4XP
Born January 1982
Director
Appointed 27 Oct 2015
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
201, London, Ec2m 3abEC2M 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2021

Mr Leigh Charles Wells

Ceased
Feldspar Close, LeicesterLE19 4SD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 March 2021
RP04SH01RP04SH01
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Resolution
22 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
19 March 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 March 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Capital Cancellation Shares
23 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2020
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
15 October 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Resolution
28 February 2020
RESOLUTIONSResolutions
Resolution
27 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Capital Cancellation Shares
26 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2019
SH03Return of Purchase of Own Shares
Resolution
12 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Resolution
17 August 2016
RESOLUTIONSResolutions
Incorporation Company
27 October 2015
NEWINCIncorporation