Amplity Ltd GERRARDS CROSS


Founded in 2008, Amplity, classified under reg no. 06630162 is an active company. Currently registered at Amplity House The Vale SL9 9RZ, Gerrards Cross the company has been in the business for sixteen years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on 2022-12-31. Since 2019-05-29 Amplity Ltd is no longer carrying the name Amplity Medical Consultancy.

The company has 3 directors, namely Joanne T., Thomas J. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 31 January 2019 and Joanne T. has been with the company for the least time - from 31 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amplity Ltd Address / Contact

Office Address Amplity House The Vale
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 9RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06630162
Date of Incorporation Wed, 25th Jun 2008
Industry Management consultancy activities other than financial management
End of financial Year 29th December
Company age 16 years old
Account next due date Sun, 29th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Joanne T.

Position: Director

Appointed: 31 December 2023

Thomas J.

Position: Director

Appointed: 02 March 2022

Michael G.

Position: Director

Appointed: 31 January 2019

Suzanna L.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

Alexandra V.

Position: Director

Appointed: 20 December 2018

Resigned: 31 January 2019

Andrew A.

Position: Director

Appointed: 20 December 2018

Resigned: 31 January 2019

Nicola R.

Position: Secretary

Appointed: 07 June 2017

Resigned: 31 January 2019

Albert F.

Position: Director

Appointed: 01 March 2017

Resigned: 31 January 2019

Joanne M.

Position: Secretary

Appointed: 15 June 2015

Resigned: 31 January 2019

Michelle K.

Position: Director

Appointed: 15 June 2015

Resigned: 01 December 2017

Mohan G.

Position: Director

Appointed: 15 June 2015

Resigned: 02 March 2022

Nathalie L.

Position: Director

Appointed: 15 June 2015

Resigned: 01 July 2017

Ashley K.

Position: Director

Appointed: 15 June 2015

Resigned: 14 June 2018

Raj B.

Position: Secretary

Appointed: 15 June 2015

Resigned: 18 January 2017

Suzanna L.

Position: Director

Appointed: 01 October 2009

Resigned: 31 January 2019

Ian B.

Position: Director

Appointed: 02 March 2009

Resigned: 31 January 2019

Andrew B.

Position: Director

Appointed: 25 June 2008

Resigned: 01 September 2020

Diane R.

Position: Secretary

Appointed: 25 June 2008

Resigned: 15 June 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Amplity Acquisition Ltd from Gerrards Cross, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mms Uk Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Amplity Acquisition Ltd

Amplity House The Vale, Chalfont St Peter, Gerrards Cross, SL9 9RZ, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11742814
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mms Uk Holdings Ltd

Pembroke Building Avonmore Road, London, W14 8DG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04982095
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Company previous names

Amplity Medical Consultancy May 29, 2019
Tardis Medical Consultancy May 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand252 7775 452 5253 488 2161 690 9381 595 770
Current Assets4 929 8779 814 0389 604 6358 459 67710 479 267
Debtors3 597 6964 361 5136 116 4196 768 7398 882 288
Net Assets Liabilities100579 385   
Other Debtors462200 984261 782333 399304 079
Property Plant Equipment44 31777 04660 87542 68426 782
Total Inventories1 079 404149 677  1 209
Other
Audit Fees Expenses 12 50012 50012 87512 875
Company Contributions To Money Purchase Plans Directors 12 800106 48321 66218 750
Director Remuneration 260 000449 428323 515234 375
Accrued Liabilities 1 784 252453 533616 595742 753
Accrued Liabilities Deferred Income2 814 7672 012 1602 186 4701 347 7532 013 997
Accumulated Depreciation Impairment Property Plant Equipment88 838121 928152 384178 138204 604
Administrative Expenses 10 701 55511 124 51414 153 04412 992 671
Amounts Owed By Group Undertakings  4 469 3024 579 6086 569 350
Amounts Owed To Group Undertakings1 365 2834 568 5893 573 7473 423 1404 226 136
Applicable Tax Rate 19191919
Average Number Employees During Period 43504642
Comprehensive Income Expense 579 2851 639 157110 820119 541
Corporation Tax Payable349 46180 000277 327  
Corporation Tax Recoverable   156 258312 489
Cost Sales 5 215 8925 207 6333 575 8833 407 005
Creditors5 1599 311 6997 446 9686 172 9998 057 146
Current Tax For Period 80 000388 80243 74249 354
Depreciation Expense Property Plant Equipment88 83833 09030 45625 75426 466
Fixed Assets45 71777 046   
Further Item Interest Expense Component Total Interest Expense   1 945 
Further Operating Expense Item Component Total Operating Expenses 241 503   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 47 34035 50535 50547 358
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -149 21568 077231 403458 499
Gross Profit Loss 11 356 69713 152 17814 309 14613 155 406
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -3 586  
Increase From Depreciation Charge For Year Property Plant Equipment 33 09030 45625 75426 466
Interest Payable Similar Charges Finance Costs   1 945 
Investments Fixed Assets1 400    
Merchandise    1 209
Net Current Assets Liabilities-40 458502 3392 157 6672 286 6782 422 121
Number Shares Issued Fully Paid 100100100100
Operating Profit Loss 655 1422 027 664156 102163 051
Other Creditors5 159336 51071 761264 960132 610
Other Interest Receivable Similar Income Finance Income 4 1432954055 844
Other Operating Income Format1    316
Other Taxation Social Security Payable122 641115 999111 136107 114100 288
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs 100 512309 465242 433242 512
Prepayments Accrued Income492 4591 012 557245 281150 876167 310
Profit Loss 579 2851 639 157110 820119 541
Profit Loss On Ordinary Activities Before Tax 659 2852 027 959154 562168 895
Property Plant Equipment Gross Cost133 155198 974213 259220 822231 386
Recoverable Value-added Tax    41 149
Social Security Costs 335 153454 928412 658371 557
Staff Costs Employee Benefits Expense 5 929 2726 021 6745 028 9334 189 500
Tax Decrease Increase From Effect Revenue Exempt From Taxation 45 867   
Tax Expense Credit Applicable Tax Rate 125 264385 31229 36732 090
Tax Increase Decrease From Effect Capital Allowances Depreciation -12 031-2 7143 5282 420
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 12 6346 20410 84714 844
Tax Tax Credit On Profit Or Loss On Ordinary Activities 80 000388 80243 74249 354
Total Additions Including From Business Combinations Property Plant Equipment 65 81914 2857 56310 564
Total Assets Less Current Liabilities5 259579 3852 218 5422 329 3622 448 903
Total Operating Lease Payments 46 39435 50569 66572 105
Trade Creditors Trade Payables219 618404 392762 266368 933841 362
Trade Debtors Trade Receivables3 104 7753 147 9721 140 0541 548 5981 487 911
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -3 586  
Turnover Revenue 16 572 58918 359 81117 885 02916 562 411
Wages Salaries 5 493 6075 257 2814 373 8423 575 431
Work In Progress1 079 404149 677   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-12-31
filed on: 12th, March 2024
Free Download (3 pages)

Company search