ABA MARKET RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ABA MARKET RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404540

Incorporation date

26/03/2002

Size

Medium

Contacts

Registered address

Registered address

First Floor Hart House, 6 London Road, St Albans AL1 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon21/04/2026
Change of details for Abamr2 Ltd as a person with significant control on 2026-04-21
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon18/11/2025
Notification of Abamr2 Ltd as a person with significant control on 2016-04-06
dot icon18/11/2025
Cessation of Alison Bainbridge as a person with significant control on 2025-11-18
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon21/08/2025
Satisfaction of charge 1 in full
dot icon21/08/2025
Satisfaction of charge 2 in full
dot icon21/08/2025
Satisfaction of charge 3 in full
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-15 with updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon08/11/2016
Amended full accounts made up to 2015-03-31
dot icon07/09/2016
Auditor's resignation
dot icon17/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon04/03/2016
Amended full accounts made up to 2015-03-31
dot icon25/02/2016
Appointment of Mr David Bainbridge as a director on 2015-03-27
dot icon25/02/2016
Appointment of Mr Peter Jeremy Norris as a director on 2015-03-27
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon07/09/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon23/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon08/08/2013
Resolutions
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon03/04/2013
Auditor's resignation
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Michael Anastasis as a secretary
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon13/04/2010
Director's details changed for Alison Bainbridge on 2010-03-26
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon06/04/2009
Capitals not rolled up
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 26/03/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 26/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Return made up to 26/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon28/04/2005
Return made up to 26/03/05; full list of members
dot icon21/09/2004
Registered office changed on 21/09/04 from:\dalton house, 9 dalton square, lancaster, lancashire LA1 1WD
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/08/2004
Particulars of mortgage/charge
dot icon08/05/2004
Return made up to 26/03/04; full list of members
dot icon08/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/04/2003
Return made up to 26/03/03; full list of members
dot icon09/05/2002
Ad 05/04/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Registered office changed on 11/04/02 from:\12-14 saint marys street, newport, shropshire TF10 7AB
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New secretary appointed
dot icon26/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-58 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
3.35M
-
0.00
2.39M
-
2022
58
4.27M
-
0.00
2.92M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Alison
Director
26/03/2002 - Present
10
Ashburton Registrars Limited
Nominee Secretary
26/03/2002 - 26/03/2002
4896
Ar Nominees Limited
Nominee Director
26/03/2002 - 26/03/2002
4784
Anastasis, Michael
Secretary
08/05/2006 - 12/09/2011
1
Bainbridge, David
Director
27/03/2015 - Present
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ABA MARKET RESEARCH LIMITED

ABA MARKET RESEARCH LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at First Floor Hart House, 6 London Road, St Albans AL1 1NG. There are currently 3 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 ABA MARKET RESEARCH LIMITED?

toggle

ABA MARKET RESEARCH LIMITED is currently Active. It was registered on 26/03/2002 .

Where is ABA MARKET RESEARCH LIMITED located?

toggle

ABA MARKET RESEARCH LIMITED is registered at First Floor Hart House, 6 London Road, St Albans AL1 1NG.

What does ABA MARKET RESEARCH LIMITED do?

toggle

ABA MARKET RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for ABA MARKET RESEARCH LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Abamr2 Ltd as a person with significant control on 2026-04-21.