ABAVUS LIMITED - SOUTH WOODFORD
Company Profile | Company Filings |
Overview
ABAVUS LIMITED is a Private Limited Company from SOUTH WOODFORD and has the status: Active.
ABAVUS LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06082412. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ABAVUS LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06082412. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ABAVUS LIMITED - SOUTH WOODFORD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7-8 THE SHRUBBERIES
SOUTH WOODFORD
LONDON
E18 1BD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP SCOTT | Jan 1960 | British | Director | 2007-02-05 | CURRENT |
MR DARREN STEVEN BIRD | May 1971 | British | Director | 2007-02-05 | CURRENT |
MR DARREN STEVEN BIRD | May 1971 | British | Secretary | 2007-02-05 | CURRENT |
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2007-02-05 UNTIL 2007-02-05 | RESIGNED | ||
CLOVIAN LTD | Corporate Director | 2008-11-28 UNTIL 2021-01-15 | RESIGNED | ||
MR MICHAEL DAVID TOYNE | Apr 1958 | British | Director | 2007-02-05 UNTIL 2007-11-15 | RESIGNED |
MR SCOTT HAMER | Oct 1972 | British | Director | 2007-02-05 UNTIL 2009-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clovian Ltd | 2018-01-04 - 2021-01-15 | Norwich Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Tracy Bird | 2018-01-04 | 6/1969 | London Greater London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jane Scott | 2018-01-04 | 3/1965 | London Greater London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Scott | 2016-11-16 - 2018-01-04 | 1/1960 | London Greater London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Jane Scott | 2016-04-06 - 2016-11-16 | 3/1965 | London Greater London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABAVUS_LTD - Accounts | 2023-12-21 | 31-03-2023 | £664,926 Cash £862,527 equity |
ABAVUS_LTD - Accounts | 2022-12-22 | 31-03-2022 | £593,707 Cash £779,251 equity |
ABAVUS_LTD - Accounts | 2021-11-14 | 31-03-2021 | £595,660 Cash £626,221 equity |
ABAVUS_LTD - Accounts | 2021-01-28 | 31-03-2020 | £613,541 Cash £697,311 equity |
ABAVUS_LTD - Accounts | 2019-12-21 | 31-03-2019 | £384,736 Cash £534,756 equity |
ABAVUS_LTD - Accounts | 2018-12-22 | 31-03-2018 | £347,918 Cash £417,304 equity |
ABAVUS_LTD - Accounts | 2017-12-21 | 31-03-2017 | £85,860 Cash £223,084 equity |
ABAVUS_LTD - Accounts | 2016-12-24 | 31-03-2016 | £69,480 Cash £129,572 equity |
Abavus Limited - Limited company - abbreviated - 11.9 | 2015-12-15 | 31-03-2015 | £31,424 Cash £76,519 equity |
Abavus Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £17,778 Cash £60,269 equity |