ABBAS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ABBAS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973720

Incorporation date

14/04/2000

Size

Dormant

Contacts

Registered address

Registered address

18 18 Cottesmore Court, Stanford Road, London, London W8 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-30
dot icon03/06/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-10-30
dot icon16/06/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-10-30
dot icon09/06/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-30
dot icon20/06/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon26/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-30
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon08/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/10/2019
Registered office address changed from 27 Windsor Way London W14 0UA to 18 18 Cottesmore Court Stanford Road London London W8 5QN on 2019-10-03
dot icon30/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-04-30
dot icon10/12/2017
Termination of appointment of Amir Ali Kazmi as a director on 2017-11-26
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2015
Amended accounts for a dormant company made up to 2013-04-30
dot icon12/05/2015
Compulsory strike-off action has been discontinued
dot icon09/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon10/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon25/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon31/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Abbas Ali Kazmi as a secretary
dot icon31/07/2013
Registered office address changed from 27 Windsor Way London W14 0UA England on 2013-07-31
dot icon31/07/2013
Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 2013-07-31
dot icon12/06/2013
Appointment of Mr Abbas Ali Kazmi as a director
dot icon31/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/07/2012
Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 2012-07-09
dot icon02/07/2012
Registered office address changed from 27 Windsor Way London W14 0UB on 2012-07-02
dot icon27/06/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / amir kazmi / 01/05/2008
dot icon05/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 14/04/08; full list of members
dot icon02/06/2008
Appointment terminated secretary asim kazmi
dot icon21/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon24/05/2007
Return made up to 14/04/07; no change of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon28/04/2006
Accounts for a dormant company made up to 2005-04-30
dot icon25/04/2006
Return made up to 14/04/06; full list of members
dot icon24/05/2005
Return made up to 14/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/04/2004
Return made up to 14/04/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/04/2003
Return made up to 14/04/03; full list of members
dot icon26/04/2002
Return made up to 14/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/11/2001
Compulsory strike-off action has been discontinued
dot icon21/11/2001
Return made up to 14/04/01; full list of members
dot icon21/11/2001
Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2001
First Gazette notice for compulsory strike-off
dot icon11/09/2001
Registered office changed on 11/09/01 from: 4 naseby close mickleover derby derbyshire DE3 5QU
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Registered office changed on 26/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
291.09K
-
0.00
-
-
2022
-
291.09K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kazmi, Amir Ali
Director
13/04/2000 - 25/11/2017
24
Kazmi, Abbas
Director
01/06/2013 - Present
13
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
13/04/2000 - 13/04/2000
4893
Key Legal Services (Nominees) Limited
Nominee Director
13/04/2000 - 13/04/2000
4782
Kazmi, Abbas Ali
Secretary
24/04/2013 - 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+
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 ABBAS TECHNOLOGY LIMITED

ABBAS TECHNOLOGY LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at 18 18 Cottesmore Court, Stanford Road, London, London W8 5QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBAS TECHNOLOGY LIMITED?

toggle

ABBAS TECHNOLOGY LIMITED is currently Active. It was registered on 14/04/2000 .

Where is ABBAS TECHNOLOGY LIMITED located?

toggle

ABBAS TECHNOLOGY LIMITED is registered at 18 18 Cottesmore Court, Stanford Road, London, London W8 5QN.

What does ABBAS TECHNOLOGY LIMITED do?

toggle

ABBAS TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ABBAS TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/07/2025: Accounts for a dormant company made up to 2024-10-30.