Background WavePink WaveYellow Wave

AMPCO 159 LIMITED (13207178)

AMPCO 159 LIMITED (13207178) is an active UK company. incorporated on 17 February 2021. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMPCO 159 LIMITED has been registered for 5 years. Current directors include CAWLEY, John Elliott, HAGUE, James Edward, HAGUE, Kirsty Suzanne.

Company Number
13207178
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
1 Graylands Gateway, Horsham, RH12 4QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAWLEY, John Elliott, HAGUE, James Edward, HAGUE, Kirsty Suzanne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPCO 159 LIMITED

AMPCO 159 LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMPCO 159 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13207178

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

1 Graylands Gateway Langhurstwood Road Horsham, RH12 4QD,

Previous Addresses

7 the Ropewalk Nottingham NG1 5DU England
From: 17 February 2021To: 10 March 2021
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 22
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAWLEY, John Elliott

Active
Langhurstwood Road, HorshamRH12 4QD
Born September 1973
Director
Appointed 11 Mar 2026

HAGUE, James Edward

Active
Langhurstwood Road, HorshamRH12 4QD
Born December 1971
Director
Appointed 26 Feb 2021

HAGUE, Kirsty Suzanne

Active
Langhurstwood Road, HorshamRH12 4QD
Born April 1973
Director
Appointed 26 Feb 2021

HAZELL-SMITH, William George

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born March 1988
Director
Appointed 26 Feb 2021
Resigned 11 Mar 2026

MOORE, Austin John

Resigned
The Ropewalk, NottinghamNG1 5DU
Born February 1963
Director
Appointed 17 Feb 2021
Resigned 26 Feb 2021

SEGAL, Joshua Michael Simon

Resigned
Langhurstwood Road, HorshamRH12 4QD
Born June 1986
Director
Appointed 26 Feb 2021
Resigned 11 Mar 2026

MORNINGTON PARTNERS LIMITED

Resigned
Crawford Street, LondonW1H 2HR
Corporate director
Appointed 26 Feb 2021
Resigned 11 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Langhurstwood Road, HorshamRH12 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026

Mr Austin John Moore

Ceased
Langhurstwood Road, HorshamRH12 4QD
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Notification Of A Person With Significant Control Statement
18 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 March 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Incorporation Company
17 February 2021
NEWINCIncorporation