Background WavePink WaveYellow Wave

AMBREY SIRIUS TWO LIMITED (13168504)

AMBREY SIRIUS TWO LIMITED (13168504) is an active UK company. incorporated on 29 January 2021. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AMBREY SIRIUS TWO LIMITED has been registered for 5 years. Current directors include CHARNLEY, Christopher John, NWUCHE, Victoria Uwauma.

Company Number
13168504
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 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 TWO LIMITED

AMBREY SIRIUS TWO LIMITED is an active company incorporated on 29 January 2021 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 TWO LIMITED was registered 5 years ago.(SIC: 80100)

Status

active

Active since 5 years ago

Company No

13168504

LTD Company

Age

5 Years

Incorporated 29 January 2021

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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
Feb 24
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 29 Jan 2021

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 02 Mar 2021
Resigned 04 Mar 2026

THOMPSON, John Allan

Resigned
Rotherwas, HerefordHR2 6JT
Born September 1980
Director
Appointed 29 Jan 2021
Resigned 01 Feb 2024

Persons with significant control

3

2 Active
1 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
Chapel Place, LondonEC2A 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 04 Mar 2026
Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Resolution
26 March 2026
RESOLUTIONSResolutions
Memorandum Articles
26 March 2026
MAMA
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
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
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
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2021
NEWINCIncorporation