Background WavePink WaveYellow Wave

AMPROLOGIX LIMITED (11423116)

AMPROLOGIX LIMITED (11423116) is an active UK company. incorporated on 19 June 2018. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AMPROLOGIX LIMITED has been registered for 7 years. Current directors include BARKER, Michael Gordon, Dr, DOBMEYER, Rita, Dr, MOZLEY, David Charles and 1 others.

Company Number
11423116
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Plymouth Science Park Davy Road, Plymouth, PL6 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Michael Gordon, Dr, DOBMEYER, Rita, Dr, MOZLEY, David Charles, UPTON, Mathew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPROLOGIX LIMITED

AMPROLOGIX LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AMPROLOGIX LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11423116

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

AGHOCO 1738 LIMITED
From: 19 June 2018To: 29 June 2018
Contact
Address

Plymouth Science Park Davy Road Derriford Plymouth, PL6 8BX,

Previous Addresses

1 Davy Road 1 Davy Road Derriford Plymouth PL6 8BX England
From: 12 July 2024To: 12 July 2024
2nd Floor Marine Building Drake Circus Plymouth PL4 8AA England
From: 15 April 2024To: 12 July 2024
Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX England
From: 1 February 2021To: 15 April 2024
2nd Floor Marine Building, R & I University of Plymouth Drake Circus Plymouth PL4 8AA England
From: 29 June 2018To: 1 February 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 19 June 2018To: 29 June 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Funding Round
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Sept 18
Share Issue
Sept 18
Funding Round
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Funding Round
Apr 24
Director Left
Mar 25
Owner Exit
Mar 25
Funding Round
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
7
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARKER, Michael Gordon, Dr

Active
Davy Road, PlymouthPL6 8BX
Born January 1968
Director
Appointed 25 Feb 2019

DOBMEYER, Rita, Dr

Active
Rainstrasse, Hergiswil
Born May 1960
Director
Appointed 10 Oct 2025

MOZLEY, David Charles

Active
Davy Road, PlymouthPL6 8BX
Born October 1966
Director
Appointed 29 Jun 2018

UPTON, Mathew

Active
Davy Road, PlymouthPL6 8BX
Born January 1968
Director
Appointed 29 Jun 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 Jun 2018
Resigned 29 Jun 2018

FOTHERINGHAM, Ian

Resigned
Davy Road, PlymouthPL6 8BX
Born May 1959
Director
Appointed 13 Sept 2018
Resigned 13 Mar 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 19 Jun 2018
Resigned 29 Jun 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Jun 2018
Resigned 29 Jun 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 19 Jun 2018
Resigned 29 Jun 2018

Persons with significant control

5

0 Active
5 Ceased
Charnock Bradley Building, Bush Farm RoadEH25 9RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2018
Ceased 17 Mar 2025
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 13 Sept 2018
Royal William Yard, PlymouthPL4 8AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 13 Sept 2018

Mr Mathew Upton

Ceased
University Of Plymouth, PlymouthPL4 8AA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 13 Sept 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

50

Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 March 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Resolution
29 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
11 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 September 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Incorporation Company
19 June 2018
NEWINCIncorporation