Background WavePink WaveYellow Wave

AO DEUTSCHLAND LIMITED (07857409)

AO DEUTSCHLAND LIMITED (07857409) is an active UK company. incorporated on 23 November 2011. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. AO DEUTSCHLAND LIMITED has been registered for 14 years. Current directors include ASHWELL, David Michael, HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles.

Company Number
07857409
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Unit 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ASHWELL, David Michael, HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AO DEUTSCHLAND LIMITED

AO DEUTSCHLAND LIMITED is an active company incorporated on 23 November 2011 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. AO DEUTSCHLAND LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07857409

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

DRL WARRANTY SERVICES LIMITED
From: 23 November 2011To: 14 April 2014
Contact
Address

Unit 5a The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Aspinall House Aspinall Close, Horwich Bolton BL6 6QQ
From: 23 November 2011To: 31 December 2013
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Oct 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Mar 22
Loan Cleared
Apr 22
Director Left
Sept 22
Funding Round
May 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FINNEMORE, Julie Angela Louise

Active
The Parklands, BoltonBL6 4SD
Secretary
Appointed 15 Apr 2014

ASHWELL, David Michael

Active
The Parklands, BoltonBL6 4SD
Born March 1967
Director
Appointed 05 Oct 2021

HIGGINS, Jonathan Mark Stephen

Active
The Parklands, BoltonBL6 4SD
Born March 1978
Director
Appointed 15 Apr 2014

ROBERTS, John Charles

Active
The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 15 Apr 2019

CAUNCE, Stephen

Resigned
Aspinall Close, Horwich, BoltonBL66QQ
Secretary
Appointed 23 Nov 2011
Resigned 15 Apr 2014

ASHWELL, David Michael

Resigned
The Parklands, BoltonBL6 4SD
Born March 1967
Director
Appointed 26 Jan 2015
Resigned 16 Mar 2018

CAUNCE, Stephen

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 23 Nov 2011
Resigned 13 Jun 2017

CROWTHER, John

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 31 Mar 2014
Resigned 12 Sept 2014

EMMETT, Daniel Anthony

Resigned
The Parklands, BoltonBL6 4SD
Born February 1984
Director
Appointed 15 Apr 2019
Resigned 16 Sept 2022

GUENER, Alpay

Resigned
The Parklands, BoltonBL6 4SD
Born January 1982
Director
Appointed 29 Aug 2017
Resigned 30 Apr 2019

LAWSON, David William

Resigned
The Parklands, BoltonBL6 4SD
Born March 1984
Director
Appointed 05 Oct 2021
Resigned 10 Dec 2021

MONK, Kevin Charles

Resigned
The Parklands, BoltonBL6 4SD
Born March 1982
Director
Appointed 31 Mar 2014
Resigned 14 Feb 2018

ROBERTS, John

Resigned
Aspinall Close, Horwich, BoltonBL66QQ
Born October 1973
Director
Appointed 23 Nov 2011
Resigned 18 Sept 2014

SCHLACHTER, Wulf Cornelius

Resigned
The Parklands, BoltonBL6 4SD
Born January 1971
Director
Appointed 09 Feb 2018
Resigned 11 Jan 2019

STEINLE, Michael Franz

Resigned
The Parklands, BoltonBL6 4SD
Born January 1958
Director
Appointed 19 Jul 2018
Resigned 11 Jan 2019

THIEME, Christian

Resigned
The Parklands, BoltonBL6 4SD
Born April 1974
Director
Appointed 05 Oct 2021
Resigned 22 Mar 2022

Persons with significant control

3

2 Active
1 Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019

Ao World Plc

Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Auditors Resignation Company
14 July 2016
AUDAUD
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
10 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
17 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2011
NEWINCIncorporation