Background WavePink WaveYellow Wave

AMBREY LIMITED (10222741)

AMBREY LIMITED (10222741) is an active UK company. incorporated on 9 June 2016. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AMBREY LIMITED has been registered for 9 years. Current directors include CHARNLEY, Christopher John.

Company Number
10222741
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CHARNLEY, Christopher John
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBREY LIMITED

AMBREY LIMITED is an active company incorporated on 9 June 2016 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. AMBREY LIMITED was registered 9 years ago.(SIC: 80100)

Status

active

Active since 9 years ago

Company No

10222741

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Previous Addresses

Suite 6&7 Thorn Business Centre Rotherwas Hereford Herefordshire HR2 6JT United Kingdom
From: 19 June 2018To: 26 July 2018
Network House Thorn Office Centre Straightmile Road, Rotherwas Hereford Herefordshire HR2 6JT United Kingdom
From: 9 June 2016To: 19 June 2018
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Dec 17
Owner Exit
Jun 18
Funding Round
Mar 20
Loan Secured
Aug 20
Loan Cleared
Jun 21
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 09 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
Thorn Office Centre, HerefordHR2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Thorn Office Centre, HerefordHR2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017

Mr Christopher John Charnley

Ceased
Thorn Business Centre, HerefordHR2 6JT
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2017
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Incorporation Company
9 June 2016
NEWINCIncorporation