ABBD LTD

Register to unlock more data on OkredoRegister

ABBD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136097

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon16/03/2026
Director's details changed for Mr Simon Henry Graham Born on 2026-03-16
dot icon11/03/2026
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2026-03-11
dot icon23/02/2026
Secretary's details changed for Magna Secretaries Limited on 2026-01-26
dot icon23/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon20/02/2026
Appointment of Mr Simon Henry Graham Born as a director on 2025-01-31
dot icon18/02/2026
Termination of appointment of Michelle Louise Born as a director on 2025-01-31
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon11/09/2024
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2024-01-31
dot icon11/09/2024
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2024-09-11
dot icon11/09/2024
Director's details changed for Mrs. Michelle Louise Born on 2024-09-11
dot icon04/07/2024
Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-07-04
dot icon04/07/2024
Director's details changed for Mrs. Michelle Louise Born on 2024-07-04
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon12/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/05/2023
Secretary's details changed for Magna Secretaries Limited on 2023-04-14
dot icon04/05/2023
Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04
dot icon04/05/2023
Director's details changed for Mrs. Michelle Louise Born on 2023-04-14
dot icon04/05/2023
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2023-04-14
dot icon02/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon08/07/2022
Secretary's details changed for Magna Secretaries Limited on 2022-07-07
dot icon29/06/2022
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2022-06-23
dot icon29/06/2022
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2022-06-23
dot icon29/06/2022
Secretary's details changed
dot icon28/06/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-06-28
dot icon27/06/2022
Director's details changed for Mrs. Michelle Louise Born on 2022-06-23
dot icon27/06/2022
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2022-06-23
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/07/2021
Secretary's details changed for Magna Secretaries Limited on 2020-10-01
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
Micro company accounts made up to 2020-01-31
dot icon06/04/2021
Confirmation statement made on 2021-01-26 with updates
dot icon06/04/2021
Cessation of Andrew Charles Albert Born as a person with significant control on 2020-12-31
dot icon06/04/2021
Termination of appointment of Andrew Charles Albert Born as a director on 2020-12-31
dot icon06/04/2021
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 2021-04-06
dot icon06/04/2021
Change of details for Mrs. Michelle Louise Born as a person with significant control on 2020-10-01
dot icon06/04/2021
Director's details changed for Mrs. Michelle Louise Born on 2020-10-01
dot icon06/04/2021
Change of details for Mr. Andrew Charles Albert Born as a person with significant control on 2020-10-01
dot icon06/04/2021
Director's details changed for Mr. Andrew Charles Albert Born on 2020-10-01
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon24/01/2020
Micro company accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mrs Michelle Louise Born on 2013-03-30
dot icon10/02/2014
Director's details changed for Mr Andrew Charles Albert Born on 2013-03-30
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/05/2013
Secretary's details changed for Magna Secretaries Ltd on 2013-03-25
dot icon25/03/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.83K
-
0.00
-
-
2022
1
44.56K
-
0.00
-
-
2023
1
39.32K
-
0.00
-
-
2023
1
39.32K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

39.32K £Descended-11.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs. Michelle Louise Born
Director
26/01/2010 - 31/01/2025
-
Born, Simon Henry Graham
Director
31/01/2025 - Present
91
MAGNA SECRETARIES LIMITED
Corporate Secretary
26/01/2010 - Present
-
Born, Andrew Charles Albert, Mr.
Director
26/01/2010 - 31/12/2020
-

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 ABBD LTD

ABBD LTD is an(a) Active company incorporated on 26/01/2010 with the registered office located at 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBD LTD?

toggle

ABBD LTD is currently Active. It was registered on 26/01/2010 .

Where is ABBD LTD located?

toggle

ABBD LTD is registered at 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London W1J 8AJ.

What does ABBD LTD do?

toggle

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

How many employees does ABBD LTD have?

toggle

ABBD LTD had 1 employees in 2023.

What is the latest filing for ABBD LTD?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mr Simon Henry Graham Born on 2026-03-16.