Background WavePink WaveYellow Wave

SOCIALAMP LTD (10732843)

SOCIALAMP LTD (10732843) is an active UK company. incorporated on 20 April 2017. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOCIALAMP LTD has been registered for 8 years. Current directors include COLLINO, Matthew Colin, KAMANI, Adam Mahmud, MCKENNA, Scott.

Company Number
10732843
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Room 73, Wrest House Wrest Park, Bedford, MK45 4HR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLLINO, Matthew Colin, KAMANI, Adam Mahmud, MCKENNA, Scott
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIALAMP LTD

SOCIALAMP LTD is an active company incorporated on 20 April 2017 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOCIALAMP LTD was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10732843

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Room 73, Wrest House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England
From: 8 June 2021To: 24 January 2022
3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom
From: 1 May 2019To: 8 June 2021
82 Cedar House Engineers Way Wembley London Borough of Brent HA9 0FW England
From: 17 January 2019To: 1 May 2019
Flat 2 Merchant Building 38 Wharf Road London N1 7GS
From: 20 February 2018To: 17 January 2019
Cautley Avenue Flat 1 Cautley Avenue London SW4 9HU England
From: 20 April 2017To: 20 February 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Share Issue
Oct 20
Director Joined
Jan 21
Director Joined
May 21
Director Left
Apr 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLINO, Matthew Colin

Active
Wrest Park, BedfordMK45 4HR
Born February 1991
Director
Appointed 20 Apr 2017

KAMANI, Adam Mahmud

Active
Wrest Park, BedfordMK45 4HR
Born June 1989
Director
Appointed 25 Jun 2020

MCKENNA, Scott

Active
Wrest Park, BedfordMK45 4HR
Born June 1990
Director
Appointed 16 Aug 2018

SCRASE, Thomas Henry

Resigned
Wrest Park, BedfordMK45 4HR
Born February 1992
Director
Appointed 06 Apr 2021
Resigned 31 Mar 2024

SCRASE, Thomas

Resigned
38 Wharf Road, LondonN1 7GS
Born February 1992
Director
Appointed 20 Apr 2017
Resigned 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
6 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Incorporation Company
20 April 2017
NEWINCIncorporation