AMMARA INTERNET LIMITED

Register to unlock more data on OkredoRegister

AMMARA INTERNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707759

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

377-399 London Road, Camberley GU15 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon30/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon30/03/2026
Director's details changed for Mr Robert Craig Oxford on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Robert Craig Oxford on 2026-03-30
dot icon30/03/2026
Director's details changed for Mrs Valerie Jane Oxford on 2026-03-30
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Registered office address changed from 29 Turbine Way Swaffham PE37 7XD England to 377-399 London Road Camberley GU15 3HL on 2025-10-02
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Registered office address changed from 29a Turbine Way Swaffham PE37 7XD England to 29 Turbine Way Swaffham PE37 7XD on 2023-04-21
dot icon15/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Registered office address changed from C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to 29a Turbine Way Swaffham PE37 7XD on 2021-04-29
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Registered office address changed from Basepoint Business Centre London Road Camberley Surrey GU15 3HL England to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 2016-03-17
dot icon17/03/2016
Registered office address changed from C/O Akm Associates Anglesey House Farnborough Road Aldershot Hampshire GU11 3BJ to C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL on 2016-03-17
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Registered office address changed from the Old Dairy Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on 2014-04-22
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon28/02/2011
Director's details changed for Ms Valerie Jane Steele on 2011-02-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ms Valerie Jane Steele on 2010-02-01
dot icon24/02/2010
Director's details changed for Robert Craig Oxford on 2010-02-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 04/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 04/02/08; full list of members
dot icon06/03/2008
Director appointed ms valerie jane steele
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 04/02/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Registered office changed on 13/10/06 from: 48 camp road farnborough hampshire GU14 6EP
dot icon08/02/2006
Return made up to 04/02/06; full list of members
dot icon08/02/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 04/02/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 04/02/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 04/02/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/02/2001
Return made up to 04/02/01; full list of members
dot icon29/12/2000
Registered office changed on 29/12/00 from: 21 bain avenue camberley surrey GU15 2RS
dot icon30/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/11/2000
Resolutions
dot icon03/03/2000
Return made up to 04/02/00; full list of members
dot icon26/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: chancery house york road erdington birmingham B23 6TF
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Director resigned
dot icon04/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
44.48K
-
0.00
-
-
2022
2
56.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxford, Robert Craig
Director
04/02/1999 - Present
-
APEX DIRECTORS LIMITED
Nominee Director
04/02/1999 - 04/02/1999
131
Culshaw, Jonathan Mark
Secretary
04/02/1999 - Present
-
APEX SECRETARIES LIMITED
Nominee Secretary
04/02/1999 - 04/02/1999
132
Oxford, Valerie Jane
Director
02/01/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMMARA INTERNET LIMITED

AMMARA INTERNET LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 377-399 London Road, Camberley GU15 3HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMMARA INTERNET LIMITED?

toggle

AMMARA INTERNET LIMITED is currently Active. It was registered on 04/02/1999 .

Where is AMMARA INTERNET LIMITED located?

toggle

AMMARA INTERNET LIMITED is registered at 377-399 London Road, Camberley GU15 3HL.

What does AMMARA INTERNET LIMITED do?

toggle

AMMARA INTERNET LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMMARA INTERNET LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-04 with no updates.