A-BUY LTD

Register to unlock more data on OkredoRegister

A-BUY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08348608

Incorporation date

07/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon22/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon06/04/2021
Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 2021-04-06
dot icon15/03/2021
Micro company accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon23/01/2019
Change of details for Mr Ashley Darch Stevens as a person with significant control on 2018-11-26
dot icon23/01/2019
Change of details for Mr Ye Xu as a person with significant control on 2018-11-26
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/01/2018
Termination of appointment of Daniel Thomas Ross Church as a director on 2018-01-23
dot icon21/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon21/01/2018
Notification of Ye Xu as a person with significant control on 2018-01-21
dot icon21/01/2018
Notification of Ashley Darch Stevens as a person with significant control on 2018-01-21
dot icon21/01/2018
Cessation of Paul Charles Stevens as a person with significant control on 2017-07-12
dot icon25/07/2017
Registered office address changed from Wyvols Court, Basingstoke Road Swallowfield Reading RG7 1WY England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 2017-07-25
dot icon14/07/2017
Termination of appointment of Paul Charles Stevens as a director on 2017-07-12
dot icon13/07/2017
Termination of appointment of Nathan Charles Fullbrook as a director on 2017-07-12
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon31/10/2016
Registered office address changed from 1 Binbrook Close Reading Berkshire RG6 3BW to Wyvols Court, Basingstoke Road Swallowfield Reading RG7 1WY on 2016-10-31
dot icon29/06/2016
Appointment of Mr Daniel Thomas Ross Church as a director on 2016-06-01
dot icon24/05/2016
Particulars of variation of rights attached to shares
dot icon24/05/2016
Change of share class name or designation
dot icon24/05/2016
Sub-division of shares on 2016-05-18
dot icon24/05/2016
Resolutions
dot icon29/02/2016
Annual return made up to 2016-01-07
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/08/2015
Termination of appointment of Susan Deborah Ann Fullbrook as a director on 2014-11-13
dot icon18/08/2015
Appointment of Mr Nathan Charles Fullbrook as a director on 2014-11-13
dot icon19/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/05/2014
Current accounting period extended from 2014-01-31 to 2014-06-30
dot icon20/03/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Particulars of variation of rights attached to shares
dot icon20/03/2014
Change of share class name or designation
dot icon20/03/2014
Resolutions
dot icon18/03/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/11/2013
Appointment of Mrs Susan Deborah Ann Fullbrook as a director
dot icon28/11/2013
Appointment of Mr Paul Charles Stevens as a director
dot icon09/01/2013
Director's details changed for Mr Ashley Darch Stevens on 2013-01-09
dot icon09/01/2013
Appointment of Mrs Hong Hua as a secretary
dot icon07/01/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.45K
-
0.00
-
-
2022
2
84.39K
-
0.00
17.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xu, Ye
Director
07/01/2013 - Present
4
Stevens, Ashley Darch
Director
07/01/2013 - Present
6

Persons with Significant Control

3
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-BUY LTD

A-BUY LTD is an(a) Active company incorporated on 07/01/2013 with the registered office located at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB. There are currently 2 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 A-BUY LTD?

toggle

A-BUY LTD is currently Active. It was registered on 07/01/2013 .

Where is A-BUY LTD located?

toggle

A-BUY LTD is registered at Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB.

What does A-BUY LTD do?

toggle

A-BUY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for A-BUY LTD?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-06-30.