Background WavePink WaveYellow Wave

AMBREY SIRIUS LIMITED (11475683)

AMBREY SIRIUS LIMITED (11475683) is an active UK company. incorporated on 20 July 2018. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AMBREY SIRIUS LIMITED has been registered for 7 years. Current directors include CHARNLEY, Christopher John, NWUCHE, Victoria Uwauma.

Company Number
11475683
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CHARNLEY, Christopher John, NWUCHE, Victoria Uwauma
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBREY SIRIUS LIMITED

AMBREY SIRIUS LIMITED is an active company incorporated on 20 July 2018 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 SIRIUS LIMITED was registered 7 years ago.(SIC: 80100)

Status

active

Active since 7 years ago

Company No

11475683

LTD Company

Age

7 Years

Incorporated 20 July 2018

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 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Previous Addresses

Suite 6 & 7 Network House Thorn Business Park, Rotherwas Hereford Herefordshire HR2 6JT United Kingdom
From: 20 July 2018To: 26 July 2018
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 19
Funding Round
Sept 19
Owner Exit
Jun 21
Director Left
Feb 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 20 Jul 2018

NWUCHE, Victoria Uwauma

Active
Oguta Lake Street, Abuja
Born December 1995
Director
Appointed 04 Mar 2026

NWUCHE, Chibudom

Resigned
Rotherwas, HerefordHR2 6JT
Born September 1961
Director
Appointed 30 Sept 2019
Resigned 04 Mar 2026

THOMPSON, John Allan

Resigned
Rotherwas, HerefordHR2 6JT
Born September 1980
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2024

Persons with significant control

5

2 Active
3 Ceased
Nelson Mandela Street, Abuja

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2026
Ceased 04 Mar 2026
Nelson Mandela Street, Abuja

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2026
Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2021
Chapel Place, LondonEC2A 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019
Ceased 04 Mar 2026
Network House, HerefordHR2 6JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jul 2018
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Resolution
26 March 2026
RESOLUTIONSResolutions
Memorandum Articles
26 March 2026
MAMA
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Resolution
26 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 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 Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Incorporation Company
20 July 2018
NEWINCIncorporation