ABAC CENTER OF EXCELLENCE LIMITED

Register to unlock more data on OkredoRegister

ABAC CENTER OF EXCELLENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10996502

Incorporation date

04/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2001 Amory Tower 203 Marsh Wall, London E14 9ZNCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2017)
dot icon31/01/2026
Registered office address changed from 8th Floor, 77 Marsh Wall, London, E14 9SH England to 2001 Amory Tower 203 Marsh Wall London E14 9ZN on 2026-01-31
dot icon15/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon08/08/2024
Registered office address changed from 7th Floor 77 Marsh Wall London E14 9SH England to 8th Floor, 77 Marsh Wall, London, E14 9SH on 2024-08-08
dot icon07/07/2024
Change of details for Corporate Research and Investments Limited as a person with significant control on 2024-07-07
dot icon26/01/2024
Registered office address changed from 7th Floor, South Quay Building 77 Marsh Wall London E14 9SH England to 7th Floor, 77 Marsh Wall 7th Floor, 77 Marsh Wall London E14 9SH on 2024-01-26
dot icon26/01/2024
Registered office address changed from 7th Floor, 77 Marsh Wall 7th Floor, 77 Marsh Wall London E14 9SH England to 7th Floor 77 Marsh Wall London E14 9SH on 2024-01-26
dot icon05/01/2024
Micro company accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-10-31
dot icon08/03/2023
Termination of appointment of Tamseel Ahmed as a director on 2023-03-08
dot icon17/10/2022
Appointment of Mr Tamseel Ahmed as a director on 2022-10-10
dot icon17/10/2022
Appointment of Mrs Kanwal Zafar as a secretary on 2022-10-10
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon03/07/2022
Registered office address changed from 5 Harbour Exchange Square 2nd Floor London E14 9GE to 7th Floor, South Quay Building 77 Marsh Wall London E14 9SH on 2022-07-03
dot icon28/06/2022
Micro company accounts made up to 2021-10-31
dot icon13/02/2022
Director's details changed for Mr Zafar Anjum on 2022-02-13
dot icon10/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon04/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Resolutions
dot icon28/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon25/10/2018
Cessation of Zafar Anjum as a person with significant control on 2018-10-04
dot icon25/10/2018
Notification of Corporate Research and Investments Limited as a person with significant control on 2018-10-04
dot icon25/10/2018
Registered office address changed from 2nd Floor 5 Harbour Exchange Square London E14 9GE England to 5 Harbour Exchange Square 2nd Floor London E14 9GE on 2018-10-25
dot icon18/10/2018
Memorandum and Articles of Association
dot icon18/10/2018
Statement of company's objects
dot icon15/10/2018
Registered office address changed from 1002 Balmoral Apartment Praed Street London W2 1JN United Kingdom to 2nd Floor 5 Harbour Exchange Square London E14 9GE on 2018-10-15
dot icon04/10/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
324.45K
-
0.00
-
-
2022
0
343.55K
-
0.00
-
-
2023
0
331.24K
-
0.00
-
-
2023
0
331.24K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

331.24K £Descended-3.58 % *

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
Ahmed, Tamseel
Director
10/10/2022 - 08/03/2023
4
Anjum, Zafar Iqbal
Director
04/10/2017 - Present
8

Persons with Significant Control

2
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 ABAC CENTER OF EXCELLENCE LIMITED

ABAC CENTER OF EXCELLENCE LIMITED is an(a) Active company incorporated on 04/10/2017 with the registered office located at 2001 Amory Tower 203 Marsh Wall, London E14 9ZN. 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 ABAC CENTER OF EXCELLENCE LIMITED?

toggle

ABAC CENTER OF EXCELLENCE LIMITED is currently Active. It was registered on 04/10/2017 .

Where is ABAC CENTER OF EXCELLENCE LIMITED located?

toggle

ABAC CENTER OF EXCELLENCE LIMITED is registered at 2001 Amory Tower 203 Marsh Wall, London E14 9ZN.

What does ABAC CENTER OF EXCELLENCE LIMITED do?

toggle

ABAC CENTER OF EXCELLENCE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ABAC CENTER OF EXCELLENCE LIMITED?

toggle

The latest filing was on 31/01/2026: Registered office address changed from 8th Floor, 77 Marsh Wall, London, E14 9SH England to 2001 Amory Tower 203 Marsh Wall London E14 9ZN on 2026-01-31.