AMPTHILL BUSINESS CONNECT LTD

Active Bedford

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
A

AMPTHILL BUSINESS CONNECT LTD

Other business support service activities n.e.c.

Founded 2 Jun 2023 Active Bedford, England 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 4 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation
Net assets £729 £314 2025 year on year
Total assets £730 £313 2025 year on year
Total Liabilities £1
Charges None No charges registered

Contact & Details

Contact

Registered Address

Capability House Wrest Park Bedford Bedfordshire MK45 4HR England

Full company profile for AMPTHILL BUSINESS CONNECT LTD (14911699), an active company based in Bedford, England. Incorporated 2 Jun 2023. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2024–2025)

Cash in Bank

£728.00

Net Assets

£729.00

Decreased by £314.00 (-30%)

Total Liabilities

£1.00

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Rance, Alexandra ClaireDirectorBritishEngland526 Feb 2026Active

Shareholders

Shareholders (2)

Emily Jane Pool
50.0%
Natalie Schofield
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Natalie Schofield

British

Active
Notified 2 Jun 2023
Residence England
DOB April 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Emily Jane Pool

British

Active
Notified 2 Jun 2023
Residence England
DOB March 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mrs Helen Mary Christopher

British

Active
Notified 23 Mar 2026
Residence United Kingdom
DOB December 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Alexandra Claire Rance

British

Active
Notified 23 Mar 2026
Residence England
DOB January 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Natalie Schofield

Ceased 23 Mar 2026

Ceased

Mrs Emily Jane Pool

Ceased 23 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Persons With Significant ControlHelen Mary Christopher notified as a person with significant control
2 Apr 2026Persons With Significant ControlCessation of Emily Jane Pool as a person with significant control on 23 Mar 2026
2 Apr 2026OfficersTermination of Emily Jane Pool as director on 23 Mar 2026
2 Apr 2026Persons With Significant ControlAlexandra Claire Rance notified as a person with significant control
2 Apr 2026Persons With Significant ControlCessation of Natalie Schofield as a person with significant control on 23 Mar 2026
2 Apr 2026 Persons With Significant Control

Helen Mary Christopher notified as a person with significant control

2 Apr 2026 Persons With Significant Control

Cessation of Emily Jane Pool as a person with significant control on 23 Mar 2026

2 Apr 2026 Officers

Termination of Emily Jane Pool as director on 23 Mar 2026

2 Apr 2026 Persons With Significant Control

Alexandra Claire Rance notified as a person with significant control

2 Apr 2026 Persons With Significant Control

Cessation of Natalie Schofield as a person with significant control on 23 Mar 2026

Recent Activity

Latest Activity

Helen Mary Christopher notified as a person with significant control

1 months ago on 2 Apr 2026

Cessation of Emily Jane Pool as a person with significant control on 23 Mar 2026

1 months ago on 2 Apr 2026

Termination of Emily Jane Pool as director on 23 Mar 2026

1 months ago on 2 Apr 2026

Alexandra Claire Rance notified as a person with significant control

1 months ago on 2 Apr 2026

Cessation of Natalie Schofield as a person with significant control on 23 Mar 2026

1 months ago on 2 Apr 2026