You are here: bizstats.co.uk > a-z index > 6 list

6mm Ammo Ltd LONDON


6mm Ammo started in year 2015 as Private Limited Company with registration number 09603624. The 6mm Ammo company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 8a Credenhill Street. Postal code: SW16 6PR.

The firm has one director. Maximillian S., appointed on 21 May 2015. There are currently no secretaries appointed. As of 12 July 2025, there were 3 ex directors - Anthony S., Megan B. and others listed below. There were no ex secretaries.

6mm Ammo Ltd Address / Contact

Office Address 8a Credenhill Street
Town London
Post code SW16 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09603624
Date of Incorporation Thu, 21st May 2015
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (499 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Maximillian S.

Position: Director

Appointed: 21 May 2015

Anthony S.

Position: Director

Appointed: 21 May 2015

Resigned: 24 June 2015

Megan B.

Position: Director

Appointed: 21 May 2015

Resigned: 24 June 2015

Simone S.

Position: Director

Appointed: 21 May 2015

Resigned: 24 June 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Maximillian S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Maximillian S.

Notified on 21 May 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth-1 489        
Balance Sheet
Cash Bank On Hand 797690      
Current Assets2 8713 4994 5894 3544 8788 5385 2961 87049
Net Assets Liabilities-1 565-1 0035091 9245677 1628861 791149
Property Plant Equipment 5459      
Total Inventories 2 7023 899      
Cash Bank In Hand15        
Net Assets Liabilities Including Pension Asset Liability-1 489        
Stocks Inventory2 856        
Tangible Fixed Assets36        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-1 589        
Shareholder Funds-1 489        
Other
Administrative Expenses 1 4541 416      
Average Number Employees During Period   1111  
Cost Sales 1 0092 861      
Creditors3 6724 5734 1582 5144 3995 0404 510179 
Fixed Assets367378848888100100100
Gross Profit Loss 2 0152 928      
Intangible Assets 1919      
Intangible Assets Gross Cost 1919      
Net Current Assets Liabilities-1 525-1 0764311 8404797 0747861 69149
Operating Profit Loss 5611 512      
Other Creditors 4 5754 158      
Other Operating Expenses Format21 7521 4554535569231 0233 8631 890302
Profit Loss-1 6654491 4341 4922 8028 529-970905-149
Profit Loss On Ordinary Activities Before Tax 5611 512      
Property Plant Equipment Gross Cost 5459      
Raw Materials Consumables Used391 0093 8244 5418 7665 78410 1005 841 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 113302350 2 254   
Total Additions Including From Business Combinations Property Plant Equipment  5      
Total Assets Less Current Liabilities-1 489-1 0034321 9245671 8558861 791149
Turnover Revenue1263 0245 7896 93912 49115 72812 9938 636153
Creditors Due Within One Year4 396        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions36        
Tangible Fixed Assets Cost Or Valuation36        
Amount Specific Advance Or Credit Directors4 396        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 15th, April 2025
Free Download (1 page)

Company search