Background WavePink WaveYellow Wave

FB AMMONITE LIMITED (09316917)

FB AMMONITE LIMITED (09316917) is a liquidation UK company. incorporated on 18 November 2014. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FB AMMONITE LIMITED has been registered for 11 years. Current directors include DUNBAR, Clare Ann, FERNANDES HENRIQUES RASMUSSEN, Ana Carolina, SPREADBURY, Neil Andrew.

Company Number
09316917
Status
liquidation
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
33 Uddens Trading Estate, Wimborne, BH21 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNBAR, Clare Ann, FERNANDES HENRIQUES RASMUSSEN, Ana Carolina, SPREADBURY, Neil Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB AMMONITE LIMITED

FB AMMONITE LIMITED is an liquidation company incorporated on 18 November 2014 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FB AMMONITE LIMITED was registered 11 years ago.(SIC: 70100)

Status

liquidation

Active since 11 years ago

Company No

09316917

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (6 months ago)
Submitted on 4 December 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ARES FB TOPCO LIMITED
From: 18 November 2014To: 13 January 2015
Contact
Address

33 Uddens Trading Estate Wimborne, BH21 7NL,

Previous Addresses

, 10 New Burlington Street, London, W1S 3BE, United Kingdom
From: 18 November 2014To: 22 January 2015
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Apr 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Funding Round
May 18
Share Buyback
Jul 18
Share Buyback
Jul 18
Capital Reduction
Jul 18
Capital Reduction
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Oct 19
Capital Update
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Share Buyback
Nov 20
Capital Reduction
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
May 22
Funding Round
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Capital Update
Nov 25
Director Left
Dec 25
15
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SPREADBURY, Neil Andrew

Active
Uddens Trading Estate, WimborneBH21 7NL
Secretary
Appointed 15 Mar 2022

DUNBAR, Clare Ann

Active
Uddens Trading Estate, WimborneBH21 7NL
Born May 1972
Director
Appointed 01 Aug 2022

FERNANDES HENRIQUES RASMUSSEN, Ana Carolina

Active
Lundtoftegardsvej, Lyngby
Born August 1983
Director
Appointed 29 May 2024

SPREADBURY, Neil Andrew

Active
Uddens Trading Estate, WimborneBH21 7NL
Born September 1980
Director
Appointed 15 Mar 2022

DAPLYN, Lyn

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Secretary
Appointed 27 Nov 2014
Resigned 28 Jan 2016

SALMOND, Richard Robert

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Secretary
Appointed 31 Jan 2016
Resigned 15 Mar 2022

AKAY KEMAHLI, Nese

Resigned
Lundtoftegrdsvej, Kgs. Lyngby
Born May 1973
Director
Appointed 23 Aug 2023
Resigned 30 Apr 2024

DAVEY, Anthony Patrick

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born March 1970
Director
Appointed 30 Apr 2018
Resigned 31 Jul 2022

DEVITT, Joseph

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born December 1962
Director
Appointed 15 Mar 2022
Resigned 31 Aug 2023

DOUGLAS, Eddie Sholto

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born December 1983
Director
Appointed 11 Feb 2019
Resigned 02 Nov 2020

GVOZDENOVIC, Mira

Resigned
Lundtoftegardsvej, Lyngby
Born July 1974
Director
Appointed 29 May 2024
Resigned 08 Dec 2025

HENSHALL, Donald Brian

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born March 1962
Director
Appointed 27 Nov 2014
Resigned 30 Apr 2018

LEE, Rachel Hyojin

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born May 1984
Director
Appointed 07 May 2015
Resigned 07 Feb 2018

MCDONALD, Philip James

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born June 1972
Director
Appointed 15 Mar 2022
Resigned 31 Oct 2022

RICANATI, David Irwin

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born September 1966
Director
Appointed 11 Feb 2019
Resigned 03 Sept 2021

SALMOND, Richard Robert

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born December 1970
Director
Appointed 31 Jan 2016
Resigned 15 Mar 2022

SCHULMAN, Joshua

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born August 1971
Director
Appointed 29 Feb 2016
Resigned 03 Sept 2021

SMITH, Jordan Michael

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born April 1987
Director
Appointed 02 Nov 2020
Resigned 03 Sept 2021

STEEL, Charles Richard Arklay

Resigned
New Burlington Street, LondonW1S 3BE
Born March 1975
Director
Appointed 18 Nov 2014
Resigned 03 Sept 2021

WIKSTROM, Martha Shaffer

Resigned
Uddens Trading Estate, WimborneBH21 7NL
Born June 1956
Director
Appointed 19 Nov 2015
Resigned 03 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Hollins Road, DarwenBB3 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
2000 Avenue Of The Stars, California

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

102

Liquidation Voluntary Declaration Of Solvency
31 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 December 2025
600600
Resolution
31 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 November 2025
SH19Statement of Capital
Legacy
18 November 2025
SH20SH20
Legacy
18 November 2025
CAP-SSCAP-SS
Resolution
18 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 March 2024
CC04CC04
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
30 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Legacy
17 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 September 2020
SH19Statement of Capital
Legacy
17 September 2020
CAP-SSCAP-SS
Resolution
17 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 May 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
1 August 2018
SH06Cancellation of Shares
Capital Cancellation Shares
25 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 July 2018
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
12 July 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 May 2018
SH01Allotment of Shares
Resolution
23 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2016
AAAnnual Accounts
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Resolution
24 March 2015
RESOLUTIONSResolutions
Resolution
2 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
15 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Incorporation Company
18 November 2014
NEWINCIncorporation