The Ampersand Agency Ltd OXFORDSHIRE


Founded in 2007, The Ampersand Agency, classified under reg no. 06053215 is an active company. Currently registered at Rymans Cottages, Little Tew OX7 4JJ, Oxfordshire the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Anne-Marie D., James C. and Jessica O. and others. In addition one secretary - Rosemarie B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Ampersand Agency Ltd Address / Contact

Office Address Rymans Cottages, Little Tew
Office Address2 Chipping Norton
Town Oxfordshire
Post code OX7 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06053215
Date of Incorporation Mon, 15th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Anne-Marie D.

Position: Director

Appointed: 22 December 2020

Rosemarie B.

Position: Secretary

Appointed: 01 March 2016

James C.

Position: Director

Appointed: 01 March 2015

Jessica O.

Position: Director

Appointed: 10 July 2008

Rosemarie B.

Position: Director

Appointed: 05 February 2007

Peter B.

Position: Director

Appointed: 05 February 2007

Jessica O.

Position: Director

Appointed: 01 March 2016

Resigned: 21 January 2020

Anne- D.

Position: Secretary

Appointed: 09 October 2008

Resigned: 01 March 2016

Anne-Marie D.

Position: Director

Appointed: 05 November 2007

Resigned: 01 March 2016

Rosemarie B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 09 October 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 January 2007

Resigned: 05 February 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 15 January 2007

Resigned: 05 February 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Peter B. This PSC and has 75,01-100% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 38011 081       
Balance Sheet
Current Assets123 616118 088123 858125 841113 732108 900168 272149 775105 178
Net Assets Liabilities 11 0816 9279 8522 04619 56560 81864 56459 439
Net Assets Liabilities Including Pension Asset Liability13 38011 081       
Reserves/Capital
Shareholder Funds13 38011 081       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 9341 4701 2901 498
Average Number Employees During Period  3245333
Creditors 107 726117 490116 408112 00087 636106 16084 87244 860
Fixed Assets399719559419314235176132598
Net Current Assets Liabilities12 98110 3626 3689 4331 73219 33062 11265 72260 339
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       81921
Total Assets Less Current Liabilities13 38011 0816 9279 8522 04621 49962 28865 85460 937
Creditors Due Within One Year110 635107 726       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements