Background WavePink WaveYellow Wave

AHMARRA DOOR SOLUTIONS LIMITED (06253905)

AHMARRA DOOR SOLUTIONS LIMITED (06253905) is an active UK company. incorporated on 21 May 2007. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). AHMARRA DOOR SOLUTIONS LIMITED has been registered for 18 years. Current directors include BOULTON, Victoria Ann, DORAN, Alexander Patrick, DORAN, Benjamin Peter and 5 others.

Company Number
06253905
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Unit 2 Hermitage Park, Havant, PO9 1FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
BOULTON, Victoria Ann, DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily, DORAN, Kellie Marie, DORAN, Timothy Michael, FENNELL, Martyn, MARTIN, Ian
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHMARRA DOOR SOLUTIONS LIMITED

AHMARRA DOOR SOLUTIONS LIMITED is an active company incorporated on 21 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 SOLUTIONS LIMITED was registered 18 years ago.(SIC: 16210)

Status

active

Active since 18 years ago

Company No

06253905

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 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

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 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: 21 May 2007To: 4 May 2021
Timeline

21 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
Nov 15
Funding Round
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Funding Round
Feb 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
May 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

DORAN, Kellie Marie

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

BOULTON, Victoria Ann

Active
Hermitage Park, HavantPO9 1FA
Born November 1971
Director
Appointed 01 May 2023

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 21 May 2007

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 09 Sept 2016

DORAN, Timothy Michael

Active
Hermitage Park, HavantPO9 1FA
Born March 1962
Director
Appointed 21 May 2007

FENNELL, Martyn

Active
Hermitage Park, HavantPO9 1FA
Born April 1974
Director
Appointed 07 Feb 2022

MARTIN, Ian

Active
Hermitage Park, HavantPO9 1FA
Born May 1972
Director
Appointed 07 Feb 2022

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Secretary
Appointed 21 May 2007
Resigned 22 Jul 2018

ADEY, Lesley

Resigned
44 Uplands Road, Rowlands CastlePO9 6BU
Born June 1952
Director
Appointed 21 May 2007
Resigned 16 Jun 2009

BLUNSOM, Ryan James

Resigned
57 St Leonards Avenue, HampshirePO9 4NJ
Born May 1984
Director
Appointed 21 May 2007
Resigned 31 Mar 2009

COSGROVE, Ian Wyndham

Resigned
Sadlers Walk, EmsworthPO10 8JR
Born April 1954
Director
Appointed 31 Mar 2009
Resigned 11 Mar 2011

DIVES, Rob

Resigned
Battens Way, HavantPO9 2DX
Born May 1968
Director
Appointed 21 May 2007
Resigned 12 Jul 2022

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Born October 1968
Director
Appointed 21 May 2007
Resigned 08 Sept 2016

DORAN, Samuel Bonar

Resigned
Silverston Avenue, Bognor RegisPO21 2RB
Born August 1984
Director
Appointed 01 Sept 2008
Resigned 31 Jul 2017

DURICI, Bilbil

Resigned
39 Stamshaw Road, PortsmouthPO2 8LG
Born June 1981
Director
Appointed 21 May 2007
Resigned 26 Sept 2007

HOOD, Russell

Resigned
Flat 27, Sandpipers, PortsmouthPO6 1LB
Born July 1974
Director
Appointed 21 May 2007
Resigned 02 Nov 2007

OLIVER, Stephen Raymond

Resigned
Ribble Gardens, FarehamPO16 8FJ
Born May 1955
Director
Appointed 01 Nov 2010
Resigned 30 Oct 2015

PARRIS, Trevor

Resigned
31 Buckland Close, WaterloovillePO7 6ED
Born December 1962
Director
Appointed 21 May 2007
Resigned 26 Sept 2007

PRESTON, Kevin

Resigned
10 Hurstbourne Close, HavantPO9 4NJ
Born September 1980
Director
Appointed 21 May 2007
Resigned 26 Sept 2007

RUSSELL, Paul

Resigned
72 Abbotstone Avenue, HavantPO9 2HN
Born October 1966
Director
Appointed 21 May 2007
Resigned 27 Feb 2008

SMITH, Anthony Richard

Resigned
4 Tanners Ridge, WaterloovillePO7 5RF
Born February 1953
Director
Appointed 21 May 2007
Resigned 04 May 2022

STEPHENS, Martin

Resigned
39 Highly Park Homes, HighlyWV16 6NJ
Born November 1944
Director
Appointed 21 May 2007
Resigned 31 Dec 2010

THORNTON, David John

Resigned
Winterslow Drive, HavantPO9 5DZ
Born January 1957
Director
Appointed 21 May 2007
Resigned 30 Apr 2022

Persons with significant control

2

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

Mrs Kellie Marie Doran

Active
Harts Farm Way, HavantPO9 1FA
Born October 1969

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

93

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 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 Updates
23 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2018
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
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With 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
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Resolution
21 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 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
29 June 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
88(2)R88(2)R
Legacy
10 August 2007
288cChange of Particulars
Incorporation Company
21 May 2007
NEWINCIncorporation