ABACA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ABACA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136039

Incorporation date

08/12/1995

Size

Dormant

Contacts

Registered address

Registered address

25 Beaufort Court, Admirals Way, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1995)
dot icon05/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Satisfaction of charge 5 in full
dot icon08/07/2025
Satisfaction of charge 12 in full
dot icon08/07/2025
Satisfaction of charge 15 in full
dot icon08/07/2025
Satisfaction of charge 031360390016 in full
dot icon08/07/2025
Satisfaction of charge 031360390017 in full
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Termination of appointment of Deborah Jane Griffiths as a secretary on 2022-11-18
dot icon06/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/11/2021
Secretary's details changed for Mrs Deborah Jane Lipman-Collins on 2013-06-23
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Termination of appointment of Stephen Anthony Bathe Brown as a director on 2020-01-08
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Appointment of Mr Darren Robert Jordan as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Andreas Georgiou as a director on 2019-05-17
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon14/11/2017
Notification of Staffan Salen as a person with significant control on 2016-11-01
dot icon14/11/2017
Notification of Erik Salen as a person with significant control on 2016-11-01
dot icon14/11/2017
Cessation of Andreas Georgiou as a person with significant control on 2016-11-01
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon14/11/2014
Satisfaction of charge 14 in full
dot icon14/11/2014
Satisfaction of charge 9 in full
dot icon14/11/2014
Satisfaction of charge 11 in full
dot icon29/10/2014
Registration of charge 031360390016, created on 2014-10-20
dot icon29/10/2014
Registration of charge 031360390017, created on 2014-10-20
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/07/2014
Satisfaction of charge 13 in full
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Andreas Georgiou as a secretary
dot icon05/09/2012
Appointment of Mrs Deborah Jane Lipman-Collins as a secretary
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Stephen Anthony Bathe Brown on 2009-11-01
dot icon01/12/2009
Register inspection address has been changed
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 01/11/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Director appointed stephen anthony bathe brown
dot icon12/03/2008
Appointment terminated director and secretary stuart ryle
dot icon12/03/2008
Secretary appointed andreas georgiou
dot icon13/11/2007
Return made up to 01/11/07; no change of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 01/11/06; full list of members
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 19/11/03; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
Return made up to 28/11/01; full list of members
dot icon14/12/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
New director appointed
dot icon13/12/2000
Return made up to 28/11/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: 51 eastcheap london EC3M 1JP
dot icon15/12/1999
Return made up to 08/12/99; full list of members
dot icon20/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Auditor's resignation
dot icon22/02/1999
Return made up to 08/12/98; full list of members
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Return made up to 08/12/97; no change of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 08/12/96; full list of members
dot icon24/09/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon22/01/1996
New director appointed
dot icon10/01/1996
Certificate of change of name
dot icon08/01/1996
Accounting reference date notified as 31/12
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon08/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Deborah Jane
Secretary
05/09/2012 - 18/11/2022
-
Jordan, Darren Robert
Director
17/05/2019 - Present
18

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 ABACA INTERNATIONAL LIMITED

ABACA INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/12/1995 with the registered office located at 25 Beaufort Court, Admirals Way, London E14 9XL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACA INTERNATIONAL LIMITED?

toggle

ABACA INTERNATIONAL LIMITED is currently Active. It was registered on 08/12/1995 .

Where is ABACA INTERNATIONAL LIMITED located?

toggle

ABACA INTERNATIONAL LIMITED is registered at 25 Beaufort Court, Admirals Way, London E14 9XL.

What does ABACA INTERNATIONAL LIMITED do?

toggle

ABACA INTERNATIONAL LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for ABACA INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-01 with no updates.