AMPERSAND PROJECTS CIC
Artistic creation
AMPERSAND PROJECTS CIC
Artistic creation
Contact & Details
Contact
Registered Address
47 Regent Street Stirchley Birmingham West Midlands B30 2LG
Full company profile for AMPERSAND PROJECTS CIC (10099056), an active company based in Birmingham, United Kingdom. Incorporated 2 Apr 2016. Artistic creation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£191.00
Net Assets
N/A
Total Liabilities
£191.00
Turnover
N/A
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 6 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrews, Katie Marie | Director | British | England | 2 Apr 2016 | Active |
| Andrews, Matthew | Director | British | England | 2 Apr 2016 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Katie Marie Andrews
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Matthew Andrews
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Confirmation Statement | Confirmation statement made on 24 Mar 2026 with no updates | |
| 28 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 6 Jan 2026 | Persons With Significant Control | Change to Mr Matthew Andrews as a person with significant control on 5 Jan 2026 | |
| 5 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 5 Jan 2026 | Officers | Appointment of Mrs Jade Dianne Henry as director on 5 Jan 2026 |
Confirmation statement made on 24 Mar 2026 with no updates
Annual accounts made up to 30 Apr 2025
Change to Mr Matthew Andrews as a person with significant control on 5 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mrs Jade Dianne Henry as director on 5 Jan 2026
Recent Activity
Latest Activity
Confirmation statement made on 24 Mar 2026 with no updates
1 months ago on 24 Mar 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 28 Jan 2026
Change to Mr Matthew Andrews as a person with significant control on 5 Jan 2026
4 months ago on 6 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 5 Jan 2026
Appointment of Mrs Jade Dianne Henry as director on 5 Jan 2026
4 months ago on 5 Jan 2026
