Background WavePink WaveYellow Wave

AHMARRA DOOR INSTALLATIONS LIMITED (06248596)

AHMARRA DOOR INSTALLATIONS LIMITED (06248596) is an active UK company. incorporated on 16 May 2007. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). AHMARRA DOOR INSTALLATIONS LIMITED has been registered for 18 years. Current directors include DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily and 4 others.

Company Number
06248596
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Unit 2 Hermitage Park, Havant, PO9 1FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily, DORAN, Kellie Marie, DORAN, Timothy Michael, FOWLES, Danny James, OSBORNE, Philip Andrew
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHMARRA DOOR INSTALLATIONS LIMITED

AHMARRA DOOR INSTALLATIONS LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). AHMARRA DOOR INSTALLATIONS LIMITED was registered 18 years ago.(SIC: 16210)

Status

active

Active since 18 years ago

Company No

06248596

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 2 Hermitage Park Harts Farm Way Havant, PO9 1FA,

Previous Addresses

Unit 20, Fitzherbert Road Farlington Portsmouth Hampshire PO6 1SD
From: 16 May 2007To: 4 May 2021
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 10
Funding Round
Dec 14
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jan 18
Loan Cleared
Jan 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Nov 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

DORAN, Kellie Marie

Active
Hermitage Park, HavantPO9 1FA
Secretary
Appointed 23 Jul 2018

DORAN, Alexander Patrick

Active
Hermitage Park, HavantPO9 1FA
Born November 1990
Director
Appointed 01 Jun 2022

DORAN, Benjamin Peter

Active
Hermitage Park, HavantPO9 1FA
Born June 1988
Director
Appointed 01 Jun 2022

DORAN, Emily

Active
Hermitage Park, HavantPO9 1FA
Born July 1996
Director
Appointed 01 Jun 2022

DORAN, Kellie Marie

Active
Hermitage Park, HavantPO9 1FA
Born October 1969
Director
Appointed 01 Jun 2022

DORAN, Timothy Michael

Active
Hermitage Park, HavantPO9 1FA
Born March 1962
Director
Appointed 16 May 2007

FOWLES, Danny James

Active
Hermitage Park, HavantPO9 1FA
Born February 1976
Director
Appointed 27 May 2016

OSBORNE, Philip Andrew

Active
Hermitage Park, HavantPO9 1FA
Born October 1985
Director
Appointed 27 May 2016

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Secretary
Appointed 16 May 2007
Resigned 22 Jul 2018

JONES, Sean

Resigned
Haileybury Gardens, EastleighSO30 2AN
Born July 1967
Director
Appointed 01 May 2008
Resigned 30 Jul 2010

Persons with significant control

2

Mrs Kellie Marie Doran

Active
Hermitage Park, HavantPO9 1FA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025

Mr Timothy Michael Doran

Active
Harts Farm Way, HavantPO9 1FA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Notification Of A Person With Significant Control
22 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Resolution
12 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
353353
Legacy
12 June 2008
288aAppointment of Director or Secretary
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
16 May 2007
NEWINCIncorporation