Company Name6MM Ammo Ltd
DirectorMaximillian Kallum Shaw
Company StatusActive
Company Number09603624
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Maximillian Kallum Shaw
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleContent Editor / IT Support
Country of ResidenceEngland
Correspondence Address8a Credenhill Street
London
SW16 6PR
Director NameMs Megan Katrina Barbour
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Hurley Court 215 Mitcham Road
London
SW17 9DE
Director NameMr Anthony John Christopher Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address57 Hurley Court 215 Mitcham Road
London
SW17 9DE
Director NameMs Simone Elizabeth Shaw
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28a Oberstein Road
London
SW11 2AE

Contact

Websitewww.6mmammo.com

Location

Registered Address8a Credenhill Street
London
SW16 6PR
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 31 May 2020 (9 pages)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (8 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
18 July 2018Registered office address changed from 57 Hurley Court 215 Mitcham Road London SW17 9DE United Kingdom to 8a Credenhill Street London SW16 6PR on 18 July 2018 (1 page)
14 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
2 July 2015Termination of appointment of Megan Katrina Barbour as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Simone Elizabeth Shaw as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Anthony John Christopher Shaw as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Megan Katrina Barbour as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Simone Elizabeth Shaw as a director on 24 June 2015 (1 page)
2 July 2015Termination of appointment of Anthony John Christopher Shaw as a director on 24 June 2015 (1 page)
8 June 2015Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
8 June 2015Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
8 June 2015Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
8 June 2015Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
21 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-21
  • GBP 100
(32 pages)
21 May 2015Director's details changed for Mr Anthony John Christopher Shaw on 21 May 2015 (2 pages)
21 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-21
  • GBP 100
(32 pages)
21 May 2015Director's details changed for Mr Anthony John Christopher Shaw on 21 May 2015 (2 pages)