Background WavePink WaveYellow Wave

SAMPL TECHNOLOGIES LTD (13069140)

SAMPL TECHNOLOGIES LTD (13069140) is an active UK company. incorporated on 8 December 2020. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in web portals. SAMPL TECHNOLOGIES LTD has been registered for 5 years. Current directors include HUNTLY, Matthew Darrell, MUKERJI, Neil Prasanna, RICHARDS, Nigel Alexander and 1 others.

Company Number
13069140
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
HUNTLY, Matthew Darrell, MUKERJI, Neil Prasanna, RICHARDS, Nigel Alexander, SPINELLA, Luca Pasquale Domenico
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMPL TECHNOLOGIES LTD

SAMPL TECHNOLOGIES LTD is an active company incorporated on 8 December 2020 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in web portals. SAMPL TECHNOLOGIES LTD was registered 5 years ago.(SIC: 63120)

Status

active

Active since 5 years ago

Company No

13069140

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 19 July 2021To: 2 October 2025
Projects Brighton 8-9 Ship Street Brighton BN1 1AD England
From: 5 July 2021To: 19 July 2021
20-22 Wenlock Road London N1 7GU England
From: 8 December 2020To: 5 July 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Share Issue
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNTLY, Matthew Darrell

Active
Wenlock Road, LondonN1 7GU
Born April 1983
Director
Appointed 08 Dec 2020

MUKERJI, Neil Prasanna

Active
50 New England Street, Brighton & HoveBN1 4AW
Born August 1979
Director
Appointed 01 Aug 2025

RICHARDS, Nigel Alexander

Active
50 New England Street, Brighton & HoveBN1 4AW
Born September 1977
Director
Appointed 01 Aug 2025

SPINELLA, Luca Pasquale Domenico

Active
Wenlock Road, LondonN1 7GU
Born April 1984
Director
Appointed 08 Dec 2020

Persons with significant control

2

Matthew Darrell Huntly

Active
Wenlock Road, LondonN1 7GU
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 08 Dec 2020

Mr Luca Pasquale Domenico Spinella

Active
Wenlock Road, LondonN1 7GU
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Resolution
27 June 2025
RESOLUTIONSResolutions
Resolution
27 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Resolution
6 March 2023
RESOLUTIONSResolutions
Memorandum Articles
6 March 2023
MAMA
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Incorporation Company
8 December 2020
NEWINCIncorporation