Background WavePink WaveYellow Wave

AMPTHILL BUSINESS CONNECT LTD (14911699)

AMPTHILL BUSINESS CONNECT LTD (14911699) is an active UK company. incorporated on 2 June 2023. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMPTHILL BUSINESS CONNECT LTD has been registered for 2 years. Current directors include CHRISTOPHER, Helen Mary, RANCE, Alexandra Claire.

Company Number
14911699
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
Capability House, Bedford, MK45 4HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTOPHER, Helen Mary, RANCE, Alexandra Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPTHILL BUSINESS CONNECT LTD

AMPTHILL BUSINESS CONNECT LTD is an active company incorporated on 2 June 2023 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMPTHILL BUSINESS CONNECT LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14911699

LTD Company

Age

2 Years

Incorporated 2 June 2023

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 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Capability House Wrest Park Bedford, MK45 4HR,

Previous Addresses

23 Rye Field Ampthill Bedford MK45 2GW England
From: 2 June 2023To: 6 February 2026
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Feb 26
Director Joined
Feb 26
New Owner
Apr 26
New Owner
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTOPHER, Helen Mary

Active
Wrest Park, BedfordMK45 4HR
Born December 1970
Director
Appointed 06 Feb 2026

RANCE, Alexandra Claire

Active
Wrest Park, BedfordMK45 4HR
Born January 1974
Director
Appointed 06 Feb 2026

POOL, Emily Jane

Resigned
Oaklands Road, BedfordMK40 3AG
Born March 1976
Director
Appointed 02 Jun 2023
Resigned 23 Mar 2026

SCHOFIELD, Natalie

Resigned
Wrest Park, BedfordMK45 4HR
Born April 1979
Director
Appointed 02 Jun 2023
Resigned 23 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Mrs Helen Mary Christopher

Active
Wrest Park, BedfordMK45 4HR
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2026

Mrs Alexandra Claire Rance

Active
Wrest Park, BedfordMK45 4HR
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2026

Mrs Natalie Schofield

Ceased
Wrest Park, BedfordMK45 4HR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Ceased 23 Mar 2026

Mrs Emily Jane Pool

Ceased
Oaklands Road, BedfordMK40 3AG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2023
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Incorporation Company
2 June 2023
NEWINCIncorporation