Background WavePink WaveYellow Wave

AMPLIFIED GLOBAL LTD (11096479)

AMPLIFIED GLOBAL LTD (11096479) is an active UK company. incorporated on 5 December 2017. with registered office in Hove. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. AMPLIFIED GLOBAL LTD has been registered for 8 years. Current directors include ELLIOTT, Christopher, PATEL, Minesh, STUART, James Peter and 1 others.

Company Number
11096479
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
35 Colbourne Road, Hove, BN3 1TA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELLIOTT, Christopher, PATEL, Minesh, STUART, James Peter, SWALLOW, Jenifer Elizabeth Porzig
SIC Codes
62012, 62090, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFIED GLOBAL LTD

AMPLIFIED GLOBAL LTD is an active company incorporated on 5 December 2017 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. AMPLIFIED GLOBAL LTD was registered 8 years ago.(SIC: 62012, 62090, 63110, 63120)

Status

active

Active since 8 years ago

Company No

11096479

LTD Company

Age

8 Years

Incorporated 5 December 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

35 Colbourne Road Hove, BN3 1TA,

Previous Addresses

11 Dorset Road London N15 5AJ United Kingdom
From: 5 December 2017To: 9 October 2023
Timeline

98 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Share Issue
Jun 18
Director Joined
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Mar 26
84
Funding
3
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

ELLIOTT, Christopher

Active
Colbourne Road, HoveBN3 1TA
Born June 1957
Director
Appointed 01 Mar 2022

PATEL, Minesh

Active
Colbourne Road, HoveBN3 1TA
Born September 1975
Director
Appointed 05 Dec 2017

STUART, James Peter

Active
Colbourne Road, HoveBN3 1TA
Born January 1987
Director
Appointed 23 Sept 2018

SWALLOW, Jenifer Elizabeth Porzig

Active
Colbourne Road, HoveBN3 1TA
Born September 1976
Director
Appointed 30 Apr 2024

Persons with significant control

6

1 Active
5 Ceased

James Stuart

Ceased
Dorset Road, LondonN15 5AJ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Ceased 05 Nov 2021

Mr James Stuart

Ceased
Dorset Road, LondonN15 5AJ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020
Ceased 05 Nov 2020

Minesh Patel

Active
Colbourne Road, HoveBN3 1TA
Born September 1975

Nature of Control

Right to appoint and remove directors
Notified 01 May 2020

Lars Bylehn

Ceased
41 Corsham St,, LondonN1 6DR
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 05 Nov 2021

James Stuart

Ceased
41 Cosham Street, LondonN1 6DR
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 12 Sept 2019

Minesh Patel

Ceased
41 Corsham St, LondonN1 6DR
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

143

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Resolution
13 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Resolution
22 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Capital Allotment Shares
16 August 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
31 May 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Capital Cancellation Shares
22 July 2024
SH06Cancellation of Shares
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 July 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
17 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Capital Allotment Shares
26 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
9 September 2023
SH01Allotment of Shares
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Capital Allotment Shares
8 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Capital Allotment Shares
27 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
18 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Capital Allotment Shares
28 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Resolution
27 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
17 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
8 October 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 March 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
26 June 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 December 2017
NEWINCIncorporation