Background WavePink WaveYellow Wave

AMBREY NIGERIA LIMITED (11011901)

AMBREY NIGERIA LIMITED (11011901) is an active UK company. incorporated on 13 October 2017. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AMBREY NIGERIA LIMITED has been registered for 8 years. Current directors include CHARNLEY, Christopher John.

Company Number
11011901
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 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 NIGERIA LIMITED

AMBREY NIGERIA LIMITED is an active company incorporated on 13 October 2017 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 NIGERIA LIMITED was registered 8 years ago.(SIC: 80100)

Status

active

Active since 8 years ago

Company No

11011901

LTD Company

Age

8 Years

Incorporated 13 October 2017

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 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Previous Addresses

Network House Thorn Office Centre Straightmile Road, Rotherwas Hereford Herefordshire HR2 6JT United Kingdom
From: 13 October 2017To: 26 July 2018
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jun 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 13 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2021
Thorn Business Park, HerefordHR2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
16 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2017
NEWINCIncorporation