Background WavePink WaveYellow Wave

AHHA PUBLICATIONS LIMITED (07427985)

AHHA PUBLICATIONS LIMITED (07427985) is an active UK company. incorporated on 3 November 2010. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AHHA PUBLICATIONS LIMITED has been registered for 15 years. Current directors include AMERY, James David, ELLIS, Emma Louise.

Company Number
07427985
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
1 Hedera Road, Redditch, B98 9EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AMERY, James David, ELLIS, Emma Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHHA PUBLICATIONS LIMITED

AHHA PUBLICATIONS LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AHHA PUBLICATIONS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07427985

LTD Company

Age

15 Years

Incorporated 3 November 2010

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1 Hedera Road Ravensbank Business Park Redditch, B98 9EY,

Previous Addresses

Lakeside 180 Lifford Lane Kings Norton Birmingham B30 3NU
From: 20 September 2013To: 18 June 2020
257 Kings Drive Eastbourne East Sussex BN21 2UR United Kingdom
From: 7 February 2011To: 20 September 2013
1st Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 3 November 2010To: 7 February 2011
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Share Issue
Oct 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Jul 20
Director Left
Feb 23
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Secretary
Appointed 28 Nov 2016

AMERY, James David

Active
Hedera Road, RedditchB98 9EY
Born November 1975
Director
Appointed 28 Nov 2016

ELLIS, Emma Louise

Active
Hedera Road, RedditchB98 9EY
Born April 1978
Director
Appointed 28 Nov 2016

AMERY, James David

Resigned
Lifford Lane, BirminghamB30 3NU
Secretary
Appointed 04 Nov 2014
Resigned 01 Aug 2016

NAIK, Vivek, Mr.

Resigned
Lifford Lane, BirminghamB30 3NU
Secretary
Appointed 26 Oct 2016
Resigned 28 Nov 2016

AMERY, James David

Resigned
Lifford Lane, BirminghamB30 3NU
Born November 1975
Director
Appointed 16 Sept 2013
Resigned 01 Aug 2016

FLETCHER-PRICE, Audrey Lynn

Resigned
Kings Drive, EastbourneBN21 2UR
Born July 1968
Director
Appointed 03 Nov 2010
Resigned 16 Sept 2013

MCEUEN, James Stewart

Resigned
Lifford Lane, BirminghamB30 3NU
Born September 1969
Director
Appointed 16 Sept 2013
Resigned 01 Aug 2016

NAIK, Vivek, Mr.

Resigned
Lifford Lane, BirminghamB30 3NU
Born April 1985
Director
Appointed 26 Oct 2016
Resigned 28 Nov 2016

SADLER, Helen Claire Louise

Resigned
Hedera Road, RedditchB98 9EY
Born August 1974
Director
Appointed 03 Nov 2010
Resigned 31 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Brunel Healthcare Manufacturing Limited

Active
Swadlincote, DerbyshireDE11 0BB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Nov 2016

Mrs Helen Claire Louise Sadler

Ceased
Hedera Road, RedditchB98 9EY
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019

Nutrahealth Plc

Ceased
Lifford Lane, BirminghamB30 3NU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
22 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Incorporation Company
3 November 2010
NEWINCIncorporation