ABAMENTIS LTD

Register to unlock more data on OkredoRegister

ABAMENTIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03286888

Incorporation date

03/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon08/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon19/02/2025
Director's details changed for Mr Philip John Colley on 2025-02-19
dot icon19/02/2025
Director's details changed for Ms Suzanne Lines on 2025-02-19
dot icon29/01/2025
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-01-29
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon29/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-04-05
dot icon13/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon29/03/2021
Confirmation statement made on 2020-12-03 with updates
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Change of share class name or designation
dot icon29/10/2020
Total exemption full accounts made up to 2020-04-05
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon16/08/2019
Secretary's details changed for Ms Suzanne Lines on 2019-08-16
dot icon16/08/2019
Director's details changed for Ms Suzanne Lines on 2019-08-16
dot icon16/08/2019
Director's details changed for Mr Philip John Colley on 2019-08-16
dot icon16/08/2019
Registered office address changed from Royalty Cottage Oaksey Road Upper Minety Malmesbury Wiltshire SN16 9PY to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2019-08-16
dot icon19/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/03/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon30/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon21/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-04-05
dot icon25/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon24/01/2010
Director's details changed for Suzanne Lines on 2010-01-24
dot icon07/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon24/12/2008
Return made up to 03/12/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2008-04-05
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2007-04-05
dot icon28/12/2006
Return made up to 03/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-04-05
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon09/12/2005
Certificate of change of name
dot icon04/08/2005
Total exemption full accounts made up to 2005-04-05
dot icon13/06/2005
New director appointed
dot icon20/12/2004
Director's particulars changed
dot icon20/12/2004
Return made up to 03/12/04; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon23/12/2003
Return made up to 03/12/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2003-04-05
dot icon23/12/2002
Return made up to 03/12/02; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon08/02/2002
Return made up to 31/12/01; no change of members
dot icon16/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon24/05/2001
Accounting reference date extended from 31/12/00 to 05/04/01
dot icon22/12/2000
Return made up to 03/12/00; full list of members
dot icon06/11/2000
Registered office changed on 06/11/00 from: 27 eaton drive kingston upon thames surrey KT2 7RB
dot icon07/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/02/2000
Return made up to 03/12/99; change of members
dot icon19/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon07/01/2000
Registered office changed on 07/01/00 from: barton farm cottage townside haddenham buckinghamshire HP17 8AW
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/12/1998
Return made up to 03/12/98; no change of members
dot icon30/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/09/1998
Resolutions
dot icon07/01/1998
Return made up to 03/12/97; full list of members
dot icon03/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-9.12 % *

* during past year

Cash in Bank

£15,702.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.99K
-
0.00
36.78K
-
2022
2
28.01K
-
0.00
17.28K
-
2023
2
7.28K
-
0.00
15.70K
-
2023
2
7.28K
-
0.00
15.70K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.28K £Descended-74.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.70K £Descended-9.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lines, Suzanne
Director
01/06/2005 - Present
1
Colley, Philip John
Director
03/12/1996 - Present
1
Lines, Suzanne
Secretary
01/12/1999 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABAMENTIS LTD

ABAMENTIS LTD is an(a) Active company incorporated on 03/12/1996 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABAMENTIS LTD?

toggle

ABAMENTIS LTD is currently Active. It was registered on 03/12/1996 .

Where is ABAMENTIS LTD located?

toggle

ABAMENTIS LTD is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does ABAMENTIS LTD do?

toggle

ABAMENTIS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ABAMENTIS LTD have?

toggle

ABAMENTIS LTD had 2 employees in 2023.

What is the latest filing for ABAMENTIS LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-05.