Company NameAmmarm Ltd
DirectorAmmar Yusuf Mirza
Company StatusActive
Company Number05834048
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ammar Yusuf Mirza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Ammar Yusuf Mirza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
Secretary NameMichael Tate
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Abbeyfield Close
Gateshead
Tyne And Wear
NE8 2PS
Director NameMr Yusuf Mirza
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Director NameMr Yusuf Mirza
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH

Contact

Websitewww.ammarm.co.uk
Email address[email protected]
Telephone0191 2308040
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

2 at £1Ammar Yusuf Mirza
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

24 January 2021Notification of Yusuf Mirza as a person with significant control on 6 April 2016 (2 pages)
24 January 2021Appointment of Mr Yusuf Mirza as a director on 1 May 2011 (2 pages)
18 September 2020Change of details for Mr Ammar Yusuf Mirza as a person with significant control on 1 June 2020 (2 pages)
17 September 2020Director's details changed for Mr Ammar Yusuf Mirza on 1 June 2020 (2 pages)
16 September 2020Appointment of Mr Ammar Yusuf Mirza as a director on 1 June 2020 (2 pages)
16 September 2020Notification of Ammar Yusuf Mirza as a person with significant control on 1 June 2020 (2 pages)
16 September 2020Cessation of Yusuf Mirza as a person with significant control on 1 June 2020 (1 page)
16 September 2020Termination of appointment of Yusuf Mirza as a director on 1 June 2020 (1 page)
27 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 August 2019Compulsory strike-off action has been discontinued (1 page)
24 August 2019Notification of Yusuf Mirza as a person with significant control on 6 April 2016 (2 pages)
24 August 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Registered office address changed from Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN United Kingdom to 13 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 23 July 2019 (1 page)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 April 2019Cessation of Ammar Yusuf Mirza as a person with significant control on 1 December 2017 (1 page)
8 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 August 2017Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE England to Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE England to Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 24 August 2017 (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
21 March 2017Registered office address changed from The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN England to Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE on 21 March 2017 (1 page)
21 March 2017Registered office address changed from The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN England to Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE on 21 March 2017 (1 page)
19 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
19 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
25 October 2016Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE to The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE to The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 25 October 2016 (1 page)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
24 June 2013Director's details changed for Mr Yusuf Mirza on 1 May 2011 (2 pages)
24 June 2013Director's details changed for Mr Yusuf Mirza on 1 May 2011 (2 pages)
24 June 2013Director's details changed for Mr Yusuf Mirza on 1 May 2011 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
4 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
4 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
4 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012Director's details changed for Mr Ammar Yusuf Mirza on 1 May 2011 (2 pages)
13 July 2012Director's details changed for Mr Ammar Yusuf Mirza on 1 May 2011 (2 pages)
13 July 2012Director's details changed for Mr Ammar Yusuf Mirza on 1 May 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Director's details changed for Mr Omar Yusuf Mirza on 1 May 2011 (2 pages)
28 March 2012Director's details changed for Mr Omar Yusuf Mirza on 1 May 2011 (2 pages)
28 March 2012Director's details changed for Mr Omar Yusuf Mirza on 1 May 2011 (2 pages)
17 November 2011Termination of appointment of Ammar Mirza as a director (1 page)
17 November 2011Termination of appointment of Ammar Mirza as a director (1 page)
17 November 2011Appointment of Mr Omar Yusuf Mirza as a director (2 pages)
17 November 2011Appointment of Mr Omar Yusuf Mirza as a director (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Director's details changed for Lord Ammar Yusuf Mirza on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Lord Ammar Yusuf Mirza on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Lord Ammar Yusuf Mirza on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Director's change of particulars / ammar mirza / 01/06/2009 (1 page)
10 July 2009Return made up to 01/06/09; full list of members (3 pages)
10 July 2009Director's change of particulars / ammar mirza / 01/06/2009 (1 page)
10 July 2009Return made up to 01/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 July 2008Return made up to 01/06/08; full list of members (3 pages)
31 July 2008Return made up to 01/06/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from ammarm suite, the ship, stepney bank, ouseburn newcastle upon tyne tyne and wear NE1 2PW (1 page)
14 April 2008Registered office changed on 14/04/2008 from ammarm suite, the ship, stepney bank, ouseburn newcastle upon tyne tyne and wear NE1 2PW (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
29 August 2007Return made up to 01/06/07; full list of members (2 pages)
29 August 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2006Incorporation (12 pages)
1 June 2006Incorporation (12 pages)