AB SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

AB SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09033854

Incorporation date

12/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon23/01/2026
Appointment of Mr Gareth Arran Williams as a director on 2026-01-16
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/07/2024
Appointment of Mr David Arthur Kavanagh as a director on 2024-03-28
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Termination of appointment of Nigel Paul Baron as a director on 2024-03-28
dot icon30/04/2024
Cessation of Nklb Limited as a person with significant control on 2024-03-28
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Director's details changed for Mr Mark Algar on 2023-06-14
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-10-11
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/01/2022
Director's details changed for Mr Greg Andrew Dobson on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Greg Andrew Dobson on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Mark Algar on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Nigel Paul Baron on 2022-01-20
dot icon19/01/2022
Notification of Greg Andrew Dobson as a person with significant control on 2021-12-09
dot icon18/01/2022
Change of details for Nklb Limited as a person with significant control on 2021-12-09
dot icon18/01/2022
Change of details for Hemato Limited as a person with significant control on 2021-12-09
dot icon18/01/2022
Change of details for Gdo Investments Limited as a person with significant control on 2021-12-09
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Particulars of variation of rights attached to shares
dot icon19/12/2021
Resolutions
dot icon17/12/2021
Sub-division of shares on 2021-12-09
dot icon17/12/2021
Change of share class name or designation
dot icon13/12/2021
Change of details for Timec 1766 Limited as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Timec 1765 Limited as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Timec 1764 Limited as a person with significant control on 2021-12-13
dot icon10/12/2021
Notification of Timec 1765 Limited as a person with significant control on 2021-12-09
dot icon10/12/2021
Notification of Timec 1766 Limited as a person with significant control on 2021-12-09
dot icon10/12/2021
Notification of Timec 1764 Limited as a person with significant control on 2021-12-09
dot icon10/12/2021
Cessation of Nigel Paul Baron as a person with significant control on 2021-12-09
dot icon10/12/2021
Cessation of Greg Andrew Dobson as a person with significant control on 2021-12-09
dot icon10/12/2021
Cessation of Mark Algar as a person with significant control on 2021-12-09
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon19/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/11/2015
Appointment of Mr Greg Andrew Dobson as a director on 2015-11-12
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon26/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Helen Angela Algar as a director on 2014-12-30
dot icon20/01/2015
Termination of appointment of Karen Baron as a director on 2014-12-30
dot icon20/01/2015
Appointment of Mr Nigel Paul Baron as a director on 2014-12-30
dot icon20/01/2015
Appointment of Mr Mark Algar as a director on 2014-12-30
dot icon08/07/2014
Registered office address changed from Holly House Royal Gardens Davenham Northwich Cheshire CW9 8HB United Kingdom on 2014-07-08
dot icon12/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon-3.55 % *

* during past year

Cash in Bank

£835,716.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
4.32M
-
0.00
5.73M
-
2022
17
1.10M
-
0.00
866.44K
-
2023
16
1.10M
-
0.00
835.72K
-
2023
16
1.10M
-
0.00
835.72K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

1.10M £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

835.72K £Descended-3.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Algar
Director
30/12/2014 - Present
5
Algar, Helen Angela
Director
12/05/2014 - 30/12/2014
2
Mr Greg Andrew Dobson
Director
12/11/2015 - Present
7
Baron, Karen
Director
12/05/2014 - 30/12/2014
2
Mr Nigel Paul Baron
Director
30/12/2014 - 28/03/2024
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AB SCIENTIFIC LTD

AB SCIENTIFIC LTD is an(a) Active company incorporated on 12/05/2014 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AB SCIENTIFIC LTD?

toggle

AB SCIENTIFIC LTD is currently Active. It was registered on 12/05/2014 .

Where is AB SCIENTIFIC LTD located?

toggle

AB SCIENTIFIC LTD is registered at 124 City Road, London EC1V 2NX.

What does AB SCIENTIFIC LTD do?

toggle

AB SCIENTIFIC LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AB SCIENTIFIC LTD have?

toggle

AB SCIENTIFIC LTD had 16 employees in 2023.

What is the latest filing for AB SCIENTIFIC LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.