Get an alert when AMPERSAND LEASING ONE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-29 (in 5mo)

Last made up 2025-10-15

Watchouts

None on the register

Cash

£9M

-46.7% vs 2020

Net assets

-£692K

-115.1% vs 2020

Employees

3

0% vs 2020

Profit before tax

Period ending 2021-12-31

Accounts

2-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £16,954,676£9,028,671
Total assets less current liabilities £193,641,151£171,202,929
Net assets £4,588,135-£691,679
Equity £4,588,135-£691,679
Average employees 33
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the application of the going concern basis of accounting and believe that, for the foreseeable future (which accounting standards require to be at least a year from the date of approval of these Financial Statements), the Company will have adequate resources to meet its liabilities as they fall due. ... The Directors have reasonable expectations that the Company is well placed to manage business risks and to continue in operational existence for at least a year from the date of approval of these financial statements and have not identified any material uncertainties to the Company's ability to do so.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
URTSEVA, Maria Secretary 2025-03-12
JANAGAN, Balasundarampillai Director 2019-12-19 Jun 1970 British
RAUNIYAR, Saahas Shuddh Director 2025-02-27 May 1984 British
Show 9 resigned officers
Name Role Appointed Resigned
NOROSE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-11-18 2019-11-18
BULL, Peter David Director 2019-12-02 2022-12-31
MURPHY, Seamus Patrick Director 2025-02-27 2026-03-31
RIHM, Stephan Director 2020-07-27 2025-02-27
SIPOS, Michal Director 2024-09-02 2025-02-27
SLUGA, Patrick Director 2019-11-18 2020-07-27
TGETGEL, Mario Director 2022-12-31 2025-02-27
VINCE, Thomas James Director 2019-11-18 2019-11-18
WYSS, Nicolas Ulises Director 2024-09-03 2025-02-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Norose Company Secretarial Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-18 Ceased 2019-11-18
Hyphen Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-11-18 Active

Filing timeline

Last 20 of 80 total filings

Date Type Category Description
2026-04-09 TM01 officers Termination director company with name termination date PDF
2025-11-18 MR05 mortgage Mortgage charge part release with charge number PDF
2025-11-18 MR05 mortgage Mortgage charge part release with charge number PDF
2025-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-16 AA accounts Accounts with accounts type full
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-04 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-04 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-04 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-24 MA incorporation Memorandum articles
2025-03-24 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page