A.B.C. ROYALTIES CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

A.B.C. ROYALTIES CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012577

Incorporation date

20/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

38 College Road, Epsom, Surrey KT17 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/03/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ to 38 College Road Epsom Surrey KT17 4HJ on 2015-02-02
dot icon02/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon02/02/2015
Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG to 38 College Road Epsom Surrey KT17 4HJ on 2015-02-02
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon01/03/2012
Director's details changed for Christopher John Bevis on 2011-03-25
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Lisa Ferguson as a secretary
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 20/01/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 20/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 20/01/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF
dot icon27/03/2006
Return made up to 20/01/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 20/01/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 20/01/04; full list of members
dot icon05/12/2003
Registered office changed on 05/12/03 from: the coach house farm lane ashtead surrey KT21 1LU
dot icon23/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 20/01/03; full list of members
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
New secretary appointed
dot icon11/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 20/01/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 20/01/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 20/01/00; full list of members
dot icon13/01/2000
New secretary appointed
dot icon17/12/1999
Secretary resigned;director resigned
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon22/03/1999
Return made up to 20/01/99; full list of members
dot icon08/01/1999
Director resigned
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 20/01/98; full list of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Return made up to 20/01/97; full list of members
dot icon20/01/1997
Ad 16/12/96--------- £ si 1@1=1 £ ic 2/3
dot icon20/01/1997
Secretary resigned;director resigned
dot icon30/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
Registered office changed on 18/12/96 from: 56-60 wigmore street london W1H 9DG
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 20/01/96; full list of members
dot icon05/09/1995
Accounting reference date notified as 31/12
dot icon28/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Registered office changed on 28/01/95 from: dominions house north queen street cardiff CF1 4AR
dot icon20/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.32K
-
0.00
-
-
2022
0
11.25K
-
0.00
-
-
2022
0
11.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.25K £Descended-0.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson-Bass, Richard
Director
04/06/1999 - 10/12/1999
2
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
20/01/1995 - 20/01/1995
506
Bevis, Christopher John
Director
20/01/1995 - Present
7
Hughes, Richard Anthony
Director
16/12/1996 - 24/12/1998
2
Abery, Stephen Roy
Director
20/01/1995 - 16/12/1996
7

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 A.B.C. ROYALTIES CONSULTANTS LIMITED

A.B.C. ROYALTIES CONSULTANTS LIMITED is an(a) Active company incorporated on 20/01/1995 with the registered office located at 38 College Road, Epsom, Surrey KT17 4HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.C. ROYALTIES CONSULTANTS LIMITED?

toggle

A.B.C. ROYALTIES CONSULTANTS LIMITED is currently Active. It was registered on 20/01/1995 .

Where is A.B.C. ROYALTIES CONSULTANTS LIMITED located?

toggle

A.B.C. ROYALTIES CONSULTANTS LIMITED is registered at 38 College Road, Epsom, Surrey KT17 4HJ.

What does A.B.C. ROYALTIES CONSULTANTS LIMITED do?

toggle

A.B.C. ROYALTIES CONSULTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A.B.C. ROYALTIES CONSULTANTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-20 with no updates.