ABAKA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABAKA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09943429

Incorporation date

11/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2016)
dot icon09/04/2026
Final Gazette dissolved following liquidation
dot icon09/01/2026
Notice of move from Administration to Dissolution
dot icon31/07/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon31/07/2025
Administrator's progress report
dot icon28/01/2025
Administrator's progress report
dot icon29/11/2024
Notice of extension of period of Administration
dot icon31/07/2024
Administrator's progress report
dot icon27/02/2024
Notice of deemed approval of proposals
dot icon30/01/2024
Statement of administrator's proposal
dot icon09/01/2024
Registered office address changed from 25 Wilton Road London SW1V 1LW England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-01-09
dot icon08/01/2024
Appointment of an administrator
dot icon14/09/2023
Cessation of Fahd Rachidy as a person with significant control on 2022-08-08
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/07/2023
Termination of appointment of Metric Accountants Limited as a secretary on 2023-07-18
dot icon07/03/2023
Appointment of Mr Bruce Alan Macinnes as a director on 2023-02-01
dot icon26/01/2023
Termination of appointment of Steven Andrew Berg as a director on 2022-12-31
dot icon20/10/2022
Resolutions
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Termination of appointment of Simon Ian Goldring as a director on 2022-09-22
dot icon22/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon21/09/2022
Director's details changed for Mr Benoit Andre Paul Launay on 2022-09-01
dot icon05/07/2022
Resolutions
dot icon01/07/2022
Change of share class name or designation
dot icon29/06/2022
Registration of charge 099434290003, created on 2022-06-24
dot icon03/05/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2021-10-14
dot icon14/04/2022
Amended total exemption full accounts made up to 2021-01-31
dot icon31/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-17
dot icon21/01/2022
Second filing of Confirmation Statement dated 2021-09-05
dot icon09/01/2022
Resolutions
dot icon09/01/2022
Memorandum and Articles of Association
dot icon09/01/2022
Resolutions
dot icon04/01/2022
Memorandum and Articles of Association
dot icon17/11/2021
Appointment of Mr Alexander John Mayall as a director on 2021-10-21
dot icon16/11/2021
Termination of appointment of Vasiliki Manos as a director on 2021-10-21
dot icon09/11/2021
Director's details changed for Mr Simon Ian Goldring on 2021-11-03
dot icon03/11/2021
Second filing of Confirmation Statement dated 2021-09-05
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-27
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-14
dot icon22/10/2021
Satisfaction of charge 099434290002 in full
dot icon01/10/2021
Second filing of Confirmation Statement dated 2021-09-05
dot icon29/09/2021
Director's details changed for Mr Benoit Andre Paul Launay on 2021-09-04
dot icon29/09/2021
Director's details changed for Mr Steven Andrew Berg on 2021-09-04
dot icon28/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon27/09/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon27/09/2021
Director's details changed for Mr Fahd Rachidy on 2021-09-04
dot icon27/09/2021
Director's details changed for Mrs Vasiliki Manos on 2021-09-04
dot icon27/09/2021
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to 25 Wilton Road London SW1V 1LW on 2021-09-27
dot icon17/09/2021
Appointment of Metric Accountants Limited as a secretary on 2021-07-26
dot icon17/09/2021
Termination of appointment of Centrum Secretaries Limited as a secretary on 2021-07-26
dot icon20/07/2021
Appointment of Mr Simon Ian Goldring as a director on 2021-06-10
dot icon19/07/2021
Director's details changed for Mr Benoit Andre Paul Launay on 2021-07-15
dot icon19/07/2021
Director's details changed for Mr Fahd Rachidy on 2021-07-15
dot icon15/07/2021
Change of details for Mr Fahd Rachidy as a person with significant control on 2021-07-15
dot icon06/07/2021
Appointment of Mr Steven Andrew Berg as a director on 2021-06-28
dot icon30/06/2021
Change of details for Mr Fahd Rachidy as a person with significant control on 2021-06-30
dot icon23/06/2021
Second filing of Confirmation Statement dated 2020-09-05
dot icon07/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/04/2021
Registration of charge 099434290002, created on 2021-04-28
dot icon16/12/2020
Director's details changed for Mr Fahd Rachidy on 2020-12-11
dot icon16/12/2020
Director's details changed for Mr Benoit Andre Paul Launay on 2020-12-11
dot icon15/12/2020
05/09/20 Statement of Capital gbp 218.7988
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon10/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-25
dot icon29/04/2020
Memorandum and Articles of Association
dot icon29/04/2020
Resolutions
dot icon22/04/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon14/01/2020
Confirmation statement made on 2019-09-05 with no updates
dot icon10/12/2019
Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to 111 Buckingham Palace Road London SW1W 0SR on 2019-12-10
dot icon13/11/2019
Resolutions
dot icon12/11/2019
Appointment of Vasiliki Manos as a director on 2019-05-10
dot icon05/09/2019
Satisfaction of charge 099434290001 in full
dot icon26/06/2019
Termination of appointment of Daniel Smith as a director on 2019-06-15
dot icon26/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon30/01/2019
Registration of charge 099434290001, created on 2019-01-28
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon18/09/2018
Registered office address changed from 191 Wood Lane Unit 7 Mediaworks, Huckletree London W12 7FP England to Audley House 13 Palace Street London SW1E 5HX on 2018-09-18
dot icon10/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/02/2018
Resolutions
dot icon03/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/10/2017
Registered office address changed from 44 Great Marlborough Street London W1F 7JL to 191 Wood Lane Unit 7 Mediaworks, Huckletree London W12 7FP on 2017-10-03
dot icon21/09/2017
Appointment of Mr Daniel Smith as a director on 2016-08-16
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/06/2017
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 44 Great Marlborough Street London W1F 7JL on 2017-06-29
dot icon11/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-04-07
dot icon07/09/2016
Resolutions
dot icon06/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon25/05/2016
Director's details changed for Mr Benoit Andre Paul Launay on 2016-05-25
dot icon25/05/2016
Director's details changed for Mr Fahd Rachidy on 2016-05-25
dot icon25/05/2016
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2016-05-25
dot icon05/04/2016
Director's details changed for Mr Benoit Andre Paul Launay on 2016-04-02
dot icon05/04/2016
Director's details changed for Mr Fahd Rachidy on 2016-04-02
dot icon02/04/2016
Certificate of change of name
dot icon17/03/2016
Change of name notice
dot icon08/03/2016
Termination of appointment of David Stewart Brown as a director on 2016-03-08
dot icon08/03/2016
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to 5 New Street Square London EC4A 3TW on 2016-03-08
dot icon08/03/2016
Appointment of Mr Benoit Andre Paul Launay as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Fahd Rachidy as a director on 2016-03-08
dot icon11/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£761,847.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.34M
-
0.00
761.85K
-
2021
9
1.34M
-
0.00
761.85K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

761.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRUM SECRETARIES LIMITED
Corporate Secretary
11/01/2016 - 26/07/2021
544
Mr Simon Ian Goldring
Director
10/06/2021 - 22/09/2022
23
Launay, Benoit Andre Paul
Director
08/03/2016 - Present
-
Smith, Daniel
Director
16/08/2016 - 15/06/2019
7
Rachidy, Fahd
Director
08/03/2016 - Present
1

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ABAKA HOLDINGS LIMITED

ABAKA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/01/2016 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ABAKA HOLDINGS LIMITED?

toggle

ABAKA HOLDINGS LIMITED is currently Dissolved. It was registered on 11/01/2016 and dissolved on 09/04/2026.

Where is ABAKA HOLDINGS LIMITED located?

toggle

ABAKA HOLDINGS LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does ABAKA HOLDINGS LIMITED do?

toggle

ABAKA HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ABAKA HOLDINGS LIMITED have?

toggle

ABAKA HOLDINGS LIMITED had 9 employees in 2021.

What is the latest filing for ABAKA HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Final Gazette dissolved following liquidation.