ABARIS LIMITED

Register to unlock more data on OkredoRegister

ABARIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01193854

Incorporation date

16/12/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

158 Cromwell Road, Salford M6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1974)
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2025-11-13 with updates
dot icon03/02/2026
Registration of charge 011938540067, created on 2026-02-03
dot icon12/11/2025
Registration of charge 011938540066, created on 2025-11-11
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Satisfaction of charge 6 in full
dot icon11/02/2025
Satisfaction of charge 1 in full
dot icon11/02/2025
Satisfaction of charge 4 in full
dot icon11/02/2025
Satisfaction of charge 13 in full
dot icon11/02/2025
Satisfaction of charge 16 in full
dot icon11/02/2025
Satisfaction of charge 19 in full
dot icon11/02/2025
Satisfaction of charge 22 in full
dot icon11/02/2025
Satisfaction of charge 29 in full
dot icon11/02/2025
Satisfaction of charge 27 in full
dot icon11/02/2025
Satisfaction of charge 25 in full
dot icon11/02/2025
Satisfaction of charge 23 in full
dot icon11/02/2025
Satisfaction of charge 24 in full
dot icon11/02/2025
Satisfaction of charge 43 in full
dot icon11/02/2025
Satisfaction of charge 44 in full
dot icon11/02/2025
Satisfaction of charge 45 in full
dot icon11/02/2025
Satisfaction of charge 46 in full
dot icon11/02/2025
Satisfaction of charge 17 in full
dot icon11/02/2025
Satisfaction of charge 31 in full
dot icon11/02/2025
Satisfaction of charge 30 in full
dot icon11/02/2025
Satisfaction of charge 32 in full
dot icon11/02/2025
Satisfaction of charge 35 in full
dot icon11/02/2025
Satisfaction of charge 33 in full
dot icon11/02/2025
Satisfaction of charge 21 in full
dot icon11/02/2025
Satisfaction of charge 11 in full
dot icon11/02/2025
Satisfaction of charge 20 in full
dot icon11/02/2025
Satisfaction of charge 28 in full
dot icon11/02/2025
Satisfaction of charge 41 in full
dot icon11/02/2025
Satisfaction of charge 40 in full
dot icon29/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon06/05/2022
Appointment of Mr Leibish Bendikt as a secretary on 2022-04-13
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2021
Registration of charge 011938540056, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540057, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540058, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540059, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540060, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540061, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540062, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540063, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540064, created on 2021-05-27
dot icon17/06/2021
Registration of charge 011938540065, created on 2021-05-27
dot icon08/03/2021
Notification of Bestgreat Ltd as a person with significant control on 2020-11-13
dot icon08/03/2021
Cessation of Eliezer Solomon Benedikt as a person with significant control on 2020-11-13
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon11/11/2020
Registered office address changed from 94 Stamford Hill London N16 6XS England to 158 Cromwell Road Salford M6 6DE on 2020-11-11
dot icon21/06/2020
Micro company accounts made up to 2019-06-25
dot icon09/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon24/03/2020
Previous accounting period shortened from 2019-06-26 to 2019-06-25
dot icon24/06/2019
Micro company accounts made up to 2018-06-26
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon30/05/2019
Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 2019-05-30
dot icon25/03/2019
Previous accounting period shortened from 2018-06-27 to 2018-06-26
dot icon04/12/2018
Micro company accounts made up to 2017-06-27
dot icon24/10/2018
Satisfaction of charge 8 in full
dot icon24/10/2018
Satisfaction of charge 51 in full
dot icon24/10/2018
Satisfaction of charge 5 in full
dot icon24/10/2018
Satisfaction of charge 26 in full
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Satisfaction of charge 38 in full
dot icon24/10/2018
Satisfaction of charge 48 in full
dot icon24/10/2018
Satisfaction of charge 36 in full
dot icon24/10/2018
Satisfaction of charge 37 in full
dot icon24/10/2018
Satisfaction of charge 18 in full
dot icon09/10/2018
Appointment of Mr Moses Benedikt as a director on 2018-10-04
dot icon23/08/2018
Termination of appointment of Joseph Benedikt as a director on 2018-08-22
dot icon31/07/2018
Registration of charge 011938540052, created on 2018-07-27
dot icon31/07/2018
Registration of charge 011938540053, created on 2018-07-27
dot icon31/07/2018
Registration of charge 011938540054, created on 2018-07-27
dot icon31/07/2018
Registration of charge 011938540055, created on 2018-07-27
dot icon14/06/2018
Appointment of Mr Joseph Benedikt as a director on 2018-06-11
dot icon03/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/03/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon13/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-28
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-06-28
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon29/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-29
dot icon29/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-29
dot icon17/06/2013
Total exemption small company accounts made up to 2012-06-29
dot icon31/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon20/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 21/05/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 206 high road london N15 4NP united kingdom
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Location of debenture register
dot icon31/07/2008
Registered office changed on 31/07/2008 from 29 fountayne road london N16 7EA
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 21/05/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 21/05/06; full list of members
dot icon08/02/2006
New director appointed
dot icon11/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 21/05/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/04/2005
Particulars of mortgage/charge
dot icon30/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/06/2004
Return made up to 21/05/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2002-06-30
dot icon18/06/2003
Return made up to 21/05/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/05/2002
Return made up to 21/05/02; full list of members
dot icon16/06/2001
Return made up to 21/05/01; full list of members
dot icon06/06/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Delivery ext'd 3 mth 31/03/00
dot icon07/06/2000
Return made up to 21/05/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-03-31
dot icon05/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon28/09/1999
Accounts for a small company made up to 1998-03-31
dot icon30/07/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Return made up to 21/05/99; full list of members
dot icon01/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Delivery ext'd 3 mth 31/03/98
dot icon17/06/1998
Return made up to 21/05/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-03-31
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon15/07/1997
Accounts for a small company made up to 1996-03-31
dot icon28/05/1997
Return made up to 21/05/97; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1995-03-31
dot icon18/12/1996
Delivery ext'd 3 mth 31/03/96
dot icon17/06/1996
Return made up to 21/05/96; full list of members
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon09/03/1996
Particulars of mortgage/charge
dot icon31/05/1995
Return made up to 21/05/95; no change of members
dot icon02/05/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Particulars of mortgage/charge
dot icon23/06/1994
Return made up to 21/05/94; no change of members
dot icon08/06/1994
Registered office changed on 08/06/94 from: 40 fountayne road london N16 7DT
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/05/1993
Return made up to 21/05/93; full list of members
dot icon30/04/1993
Full accounts made up to 1992-03-31
dot icon15/02/1993
Particulars of mortgage/charge
dot icon30/09/1992
Full accounts made up to 1991-03-31
dot icon01/06/1992
Full accounts made up to 1990-03-31
dot icon14/05/1992
Return made up to 21/05/92; no change of members
dot icon04/06/1991
Full accounts made up to 1989-03-31
dot icon04/06/1991
Return made up to 31/12/90; full list of members
dot icon04/06/1991
Return made up to 21/05/91; no change of members
dot icon13/11/1990
Full accounts made up to 1988-03-31
dot icon17/04/1990
Particulars of mortgage/charge
dot icon17/04/1990
Particulars of mortgage/charge
dot icon17/04/1990
Particulars of mortgage/charge
dot icon04/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Particulars of mortgage/charge
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1989
Full accounts made up to 1987-03-31
dot icon01/03/1989
Return made up to 30/01/89; no change of members
dot icon06/09/1988
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon08/04/1988
Full accounts made up to 1986-03-31
dot icon08/04/1988
Return made up to 31/12/87; full list of members
dot icon07/01/1988
Particulars of mortgage/charge
dot icon07/01/1988
Particulars of mortgage/charge
dot icon06/10/1987
Registered office changed on 06/10/87 from: 50 moresby road london E5
dot icon23/02/1987
Particulars of mortgage/charge
dot icon05/01/1987
Return made up to 25/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Full accounts made up to 1985-03-31
dot icon25/06/1986
Full accounts made up to 1984-03-31
dot icon16/12/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-70.09 % *

* during past year

Cash in Bank

£340,338.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
25/06/2026
dot iconNext due on
25/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
409.09K
-
0.00
1.47M
-
2022
4
427.29K
-
0.00
1.14M
-
2023
4
387.72K
-
0.00
340.34K
-
2023
4
387.72K
-
0.00
340.34K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

387.72K £Descended-9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.34K £Descended-70.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benedikt, Joseph
Director
11/06/2018 - 22/08/2018
36
Bendikt, Leibish
Secretary
13/04/2022 - Present
-
Benedikt, Moses
Director
04/10/2018 - Present
40
Benedikt, Eliezer Shlomo
Director
19/01/2006 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABARIS LIMITED

ABARIS LIMITED is an(a) Active company incorporated on 16/12/1974 with the registered office located at 158 Cromwell Road, Salford M6 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABARIS LIMITED?

toggle

ABARIS LIMITED is currently Active. It was registered on 16/12/1974 .

Where is ABARIS LIMITED located?

toggle

ABARIS LIMITED is registered at 158 Cromwell Road, Salford M6 6DE.

What does ABARIS LIMITED do?

toggle

ABARIS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ABARIS LIMITED have?

toggle

ABARIS LIMITED had 4 employees in 2023.

What is the latest filing for ABARIS LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-06-30.