Background WavePink WaveYellow Wave

AMPHORA AUSTRALIA HOLDINGS LIMITED (11268587)

AMPHORA AUSTRALIA HOLDINGS LIMITED (11268587) is an active UK company. incorporated on 21 March 2018. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMPHORA AUSTRALIA HOLDINGS LIMITED has been registered for 8 years. Current directors include ALMOND, Amanda Claire, CLARKE, Benedict Robert.

Company Number
11268587
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
Thomas Hardy House, Weybridge, KT13 8TB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALMOND, Amanda Claire, CLARKE, Benedict Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHORA AUSTRALIA HOLDINGS LIMITED

AMPHORA AUSTRALIA HOLDINGS LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMPHORA AUSTRALIA HOLDINGS LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11268587

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Thomas Hardy House 2 Heath Road Weybridge, KT13 8TB,

Previous Addresses

5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 21 March 2018To: 1 February 2019
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Capital Update
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
May 25
Funding Round
May 25
Loan Secured
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ARNFIELD, Danielle Louise

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 22 Sept 2025

BUCKLEY, Julian Alexander

Active
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 13 Jan 2026

ALMOND, Amanda Claire

Active
2 Heath Road, WeybridgeKT13 8TB
Born September 1972
Director
Appointed 22 Sept 2025

CLARKE, Benedict Robert

Active
2 Heath Road, WeybridgeKT13 8TB
Born July 1966
Director
Appointed 11 Sept 2024

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 17 Jul 2020
Resigned 13 Jan 2026

WALSH, Michael Stephen

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 24 Oct 2018
Resigned 17 Jul 2020

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Mar 2018
Resigned 23 Jan 2019

FOYE, Robert Buckner

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1966
Director
Appointed 14 May 2020
Resigned 11 Sept 2024

MCKEON, Adrian Francis

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1963
Director
Appointed 24 Oct 2018
Resigned 29 Apr 2020

MCMONAGLE, Karen

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born November 1976
Director
Appointed 21 Mar 2018
Resigned 24 Oct 2018

MERVIS, Ari

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born January 1964
Director
Appointed 24 Oct 2018
Resigned 14 May 2020

NICOL, Derek William

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1971
Director
Appointed 15 Feb 2024
Resigned 22 Sept 2025

SHRIMPLIN, Catherine Judith

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born January 1979
Director
Appointed 29 Jul 2021
Resigned 24 Aug 2022

SMITH, Andrew Peter

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1974
Director
Appointed 24 Oct 2018
Resigned 31 Aug 2020

SNOOK, Alastair David James

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born March 1983
Director
Appointed 31 Aug 2020
Resigned 29 Jul 2021

THOMPSON-HILL, Caroline

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born March 1983
Director
Appointed 17 Jul 2020
Resigned 15 Feb 2024

Persons with significant control

1

6 St Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Legacy
20 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 August 2018
SH19Statement of Capital
Legacy
20 August 2018
CAP-SSCAP-SS
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Incorporation Company
21 March 2018
NEWINCIncorporation