Background WavePink WaveYellow Wave

AMMARM LTD (05834048)

AMMARM LTD (05834048) is an active UK company. incorporated on 1 June 2006. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. AMMARM LTD has been registered for 19 years. Current directors include MIRZA, Ammar Yusuf.

Company Number
05834048
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
13 Main Street, Newcastle Upon Tyne, NE20 9NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MIRZA, Ammar Yusuf
SIC Codes
62012, 62020, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMMARM LTD

AMMARM LTD is an active company incorporated on 1 June 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. AMMARM LTD was registered 19 years ago.(SIC: 62012, 62020, 70229, 74909)

Status

active

Active since 19 years ago

Company No

05834048

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

13 Main Street Ponteland Newcastle Upon Tyne, NE20 9NH,

Previous Addresses

Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN United Kingdom
From: 24 August 2017To: 23 July 2019
Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE England
From: 21 March 2017To: 24 August 2017
The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN England
From: 25 October 2016To: 21 March 2017
Ammarm Suite 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE
From: 1 June 2006To: 25 October 2016
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 11
Director Left
Nov 11
Owner Exit
Apr 19
New Owner
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Mar 23
Director Left
Jan 26
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MIRZA, Ammar Yusuf

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973
Director
Appointed 01 Jun 2020

TATE, Michael

Resigned
18 Abbeyfield Close, GatesheadNE8 2PS
Secretary
Appointed 01 Jun 2006
Resigned 01 Aug 2006

MIRZA, Ammar Yusuf

Resigned
Mosley Street, Newcastle Upon TyneNE1 1DE
Born March 1973
Director
Appointed 01 Jun 2006
Resigned 01 Nov 2011

MIRZA, Yusuf

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1969
Director
Appointed 01 Nov 2022
Resigned 01 Nov 2025

MIRZA, Yusuf

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1969
Director
Appointed 01 May 2011
Resigned 01 Jun 2020

MIRZA, Yusuf

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1966
Director
Appointed 01 May 2011
Resigned 01 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Ammar Yusuf Mirza Cbe

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Ammar Yusuf Mirza

Ceased
Westgate Road, Newcastle Upon TyneNE4 9PN
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Dec 2017

Mr Yusuf Mirza

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2022

Mr Yusuf Mirza

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
24 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Incorporation Company
1 June 2006
NEWINCIncorporation