Background WavePink WaveYellow Wave

AHMARRA INSTALLATIONS LTD (06470734)

AHMARRA INSTALLATIONS LTD (06470734) is an active UK company. incorporated on 11 January 2008. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). AHMARRA INSTALLATIONS LTD has been registered for 18 years. Current directors include DORAN, Alexander Patrick, DORAN, Benjamin Peter, DORAN, Emily and 4 others.

Company Number
06470734
Status
active
Type
ltd
Incorporated
11 January 2008
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, NEVILL, Thomas Peter, SYMONS, Adam Michael
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHMARRA INSTALLATIONS LTD

AHMARRA INSTALLATIONS LTD is an active company incorporated on 11 January 2008 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). AHMARRA INSTALLATIONS LTD was registered 18 years ago.(SIC: 16210)

Status

active

Active since 18 years ago

Company No

06470734

LTD Company

Age

18 Years

Incorporated 11 January 2008

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 23 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

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

Previous Addresses

20, Fitzherbert Road, Farlington Portsmouth Hampshire PO6 1SD
From: 11 January 2008To: 4 May 2021
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Dec 15
Loan Secured
Jan 18
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Reduction
May 21
Director Left
Aug 21
Share Buyback
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Nov 24
New Owner
Nov 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 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 11 Jan 2008

NEVILL, Thomas Peter

Active
Hermitage Park, HavantPO9 1FA
Born March 1979
Director
Appointed 01 Jan 2021

SYMONS, Adam Michael

Active
Hermitage Park, HavantPO9 1FA
Born January 1988
Director
Appointed 01 Jan 2021

DORAN, Kellie Marie

Resigned
64 Havant Road, EmsworthPO10 7LQ
Secretary
Appointed 11 Jan 2008
Resigned 22 Jul 2018

KINCHIN, Michael

Resigned
Hermitage Park, HavantPO9 1FA
Born June 1963
Director
Appointed 01 Jan 2021
Resigned 28 Aug 2021

PANRUCKER, Richard Stephen

Resigned
15 Queen Annes Drive, HavantPO9 3PG
Born August 1951
Director
Appointed 11 Jan 2008
Resigned 30 May 2022

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

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
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 Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
1 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2022
SH03Return of Purchase of Own Shares
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
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
27 May 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Incorporation Company
11 January 2008
NEWINCIncorporation