Background WavePink WaveYellow Wave

AMMO HOLDINGS LTD (09949174)

AMMO HOLDINGS LTD (09949174) is a dissolved UK company. incorporated on 13 January 2016. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMMO HOLDINGS LTD has been registered for 10 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
09949174
Status
dissolved
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMMO HOLDINGS LTD

AMMO HOLDINGS LTD is an dissolved company incorporated on 13 January 2016 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMMO HOLDINGS LTD was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09949174

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 14 April 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 July 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Loan Cleared
Jan 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 13 Jan 2016

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 13 Jan 2016

MITCHELL, Brian John

Resigned
Osney Mead, OxfordOX2 0ES
Born January 1967
Director
Appointed 13 Jan 2016
Resigned 24 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2019

Mr Christopher Ross Kingsley

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Mr Jonathon Jason Kingsley

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Mr Brian John Mitchell

Ceased
Osney Mead, OxfordOX2 0ES
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
20 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 April 2021
DS01DS01
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
18 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Incorporation Company
13 January 2016
NEWINCIncorporation