Background WavePink WaveYellow Wave

AMPLIFI UK HOLDINGS LIMITED (13232050)

AMPLIFI UK HOLDINGS LIMITED (13232050) is an active UK company. incorporated on 27 February 2021. with registered office in Leamington Spa. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. AMPLIFI UK HOLDINGS LIMITED has been registered for 5 years. Current directors include BASSI, Michael, KRZEMINSKI, Keith Stanley, MELLICK, Cordell Alexander and 1 others.

Company Number
13232050
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Marlborough House Third Floor, Leamington Spa, CV32 4XP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BASSI, Michael, KRZEMINSKI, Keith Stanley, MELLICK, Cordell Alexander, SPEAR, Scott Alan
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPLIFI UK HOLDINGS LIMITED

AMPLIFI UK HOLDINGS LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Leamington Spa. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. AMPLIFI UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 63110)

Status

active

Active since 5 years ago

Company No

13232050

LTD Company

Age

5 Years

Incorporated 27 February 2021

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 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Marlborough House Third Floor 48 Holly Walk Leamington Spa, CV32 4XP,

Previous Addresses

, Third Floor Malborough House, 48 Holly Walk, Leamington Spa, CV32 4XP, England
From: 22 April 2022To: 28 April 2022
, C/O Locke Lord (Uk) Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom
From: 27 February 2021To: 22 April 2022
Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Jun 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BASSI, Michael

Active
N Dallas Pkwy Ste 802, Addison
Born February 1982
Director
Appointed 25 Jun 2025

KRZEMINSKI, Keith Stanley

Active
Third Floor, Leamington SpaCV32 4XP
Director
Appointed 27 Feb 2021

MELLICK, Cordell Alexander

Active
Third Floor, Leamington SpaCV32 4XP
Born August 1971
Director
Appointed 27 Feb 2021

SPEAR, Scott Alan

Active
Third Floor, Leamington SpaCV32 4XP
Born September 1963
Director
Appointed 27 Feb 2021

Persons with significant control

1

N. Broad Street, Middletow19709

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
12 July 2022
MAMA
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Legacy
28 May 2021
RPCH01RPCH01
Legacy
27 May 2021
RPCH01RPCH01
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Incorporation Company
27 February 2021
NEWINCIncorporation