Background WavePink WaveYellow Wave

AMES UK HOLDINGS LTD. (10811776)

AMES UK HOLDINGS LTD. (10811776) is an active UK company. incorporated on 9 June 2017. with registered office in Pollington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMES UK HOLDINGS LTD. has been registered for 8 years. Current directors include DURBOROW, William Christoper, HARRIS, Brian Gerard, MEHMEL, Robert Francis and 2 others.

Company Number
10811776
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
The Old Airfield, Pollington, DN14 0BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DURBOROW, William Christoper, HARRIS, Brian Gerard, MEHMEL, Robert Francis, NORTH, Paul, THOMPSON, John Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMES UK HOLDINGS LTD.

AMES UK HOLDINGS LTD. is an active company incorporated on 9 June 2017 with the registered office located in Pollington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMES UK HOLDINGS LTD. was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10811776

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 August 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 May 2025 (1 year ago)
Submitted on 19 May 2025 (1 year ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

THE AMES COMPANIES UK LTD.
From: 9 June 2017To: 27 June 2024
Contact
Address

The Old Airfield Heck And Pollington Lane Pollington, DN14 0BA,

Previous Addresses

Hanger 27 Site C Aston Down Airfield Stroud Gloucester GL6 8HR
From: 9 August 2017To: 24 May 2018
160 Queen Victoria Street London EC4V 4QQ
From: 9 June 2017To: 9 August 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 18
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
May 23
Director Left
May 23
Funding Round
Jan 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

THOMPSON, John Ian

Active
Heck And Pollington Lane, PollingtonDN14 0BA
Secretary
Appointed 09 May 2023

DURBOROW, William Christoper

Active
Heck And Pollington Lane, PollingtonDN14 0BA
Born June 1968
Director
Appointed 30 Jun 2021

HARRIS, Brian Gerard

Active
Heck And Pollington Lane, PollingtonDN14 0BA
Born November 1969
Director
Appointed 09 Apr 2018

MEHMEL, Robert Francis

Active
Heck And Pollington Lane, PollingtonDN14 0BA
Born July 1962
Director
Appointed 09 Jun 2017

NORTH, Paul

Active
Heck & Pollington Lane, East YorkshireDN14 0BA
Born March 1974
Director
Appointed 06 Jul 2020

THOMPSON, John Ian

Active
Heck And Pollington Lane, PollingtonDN14 0BA
Born August 1978
Director
Appointed 09 May 2023

WILSON, Matthew Francis

Resigned
Heck And Pollington Lane, PollingtonDN14 0BA
Secretary
Appointed 09 Oct 2019
Resigned 03 Mar 2023

HARKER, Anthony Neil

Resigned
Heck And Pollington Lane, PollingtonDN14 0BA
Born November 1969
Director
Appointed 19 Mar 2018
Resigned 25 Sept 2019

HUPFELD, Simon Andrew

Resigned
Heck And Pollington Lane, PollingtonDN14 0BA
Born January 1976
Director
Appointed 09 Jun 2017
Resigned 29 Sept 2020

MCGRATH, Dale Elizabeth

Resigned
Heck And Pollington Lane, PollingtonDN14 0BA
Born December 1961
Director
Appointed 09 Jun 2017
Resigned 03 Jun 2019

TRAYLOR, Mark Richard

Resigned
Site C, StroudGL6 8HR
Born January 1969
Director
Appointed 09 Jun 2017
Resigned 12 Mar 2018

WILSON, Matthew Francis

Resigned
Heck & Pollington Lane, East YorkshireDN14 0BA
Born September 1976
Director
Appointed 06 Jul 2020
Resigned 03 Mar 2023

Persons with significant control

1

712 Fifth Ave, New York10019

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Incorporation Company
9 June 2017
NEWINCIncorporation