ABBEY ICT LTD

Register to unlock more data on OkredoRegister

ABBEY ICT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02412564

Incorporation date

10/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Logic House, Ordnance Street, Blackburn, Lancashire BB1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1989)
dot icon13/03/2026
Director's details changed for Mr Andrew Derek Botham on 2026-03-10
dot icon15/10/2025
Director's details changed for Mr Andrew Derek Botham on 2025-10-14
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon23/07/2025
Cessation of Abbey Telecom Holdings Limited as a person with significant control on 2018-10-03
dot icon23/07/2025
Change of details for Abbey Telecom Holdings Ltd as a person with significant control on 2025-03-26
dot icon09/06/2025
Notification of Abbey Telecom Holdings Ltd as a person with significant control on 2018-10-03
dot icon27/02/2025
Registration of charge 024125640003, created on 2025-02-26
dot icon25/02/2025
Satisfaction of charge 024125640001 in full
dot icon19/02/2025
Satisfaction of charge 024125640002 in full
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon24/07/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon18/10/2023
Secretary's details changed for Mr Andrew George Wilson on 2022-10-17
dot icon17/10/2023
Director's details changed for Mr Andrew George Wilson on 2022-10-17
dot icon17/10/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon02/02/2023
Second filing of Confirmation Statement dated 2019-08-10
dot icon28/09/2022
Certificate of change of name
dot icon28/09/2022
Change of name notice
dot icon11/08/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon23/07/2020
Registration of charge 024125640002, created on 2020-07-21
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon12/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon11/10/2018
Termination of appointment of Antony Simon Raynor as a director on 2018-10-03
dot icon11/10/2018
Termination of appointment of Alison Jane Raynor as a director on 2018-10-03
dot icon11/10/2018
Termination of appointment of Alison Jane Raynor as a secretary on 2018-10-03
dot icon11/10/2018
Appointment of Mr Andrew Derek Botham as a director on 2018-10-03
dot icon11/10/2018
Notification of Abbey Telecom Holdings Limited as a person with significant control on 2018-10-03
dot icon11/10/2018
Cessation of Antony Simon Raynor as a person with significant control on 2018-10-03
dot icon11/10/2018
Cessation of Alison Jane Raynor as a person with significant control on 2018-10-03
dot icon08/10/2018
Registration of charge 024125640001, created on 2018-10-03
dot icon04/09/2018
Audited abridged accounts made up to 2018-04-30
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/08/2017
Notification of Antony Simon Raynor as a person with significant control on 2016-08-10
dot icon10/08/2017
Notification of Alison Jane Raynor as a person with significant control on 2016-08-10
dot icon24/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon07/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/08/2015
Appointment of Mr Andrew George Wilson as a director on 2014-12-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon04/04/2014
Appointment of Mr Andrew George Wilson as a secretary
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/09/2009
Return made up to 10/08/09; full list of members
dot icon06/10/2008
Return made up to 10/08/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Registered office changed on 02/06/2008 from logic house ordnance street blackburn lancashire BB2 3AE
dot icon31/08/2007
Return made up to 10/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/10/2006
Return made up to 10/08/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/10/2005
Return made up to 10/08/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/09/2004
Return made up to 10/08/04; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: 6 higher church street blackburn lancashire BB2 1JG
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/10/2003
Return made up to 10/08/03; full list of members
dot icon03/09/2003
Secretary resigned
dot icon15/01/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon14/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon03/10/2002
Return made up to 10/08/02; full list of members
dot icon05/10/2001
Return made up to 10/08/01; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/04/2001
Return made up to 10/08/00; full list of members
dot icon26/09/2000
New secretary appointed
dot icon26/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/12/1999
Return made up to 10/08/99; full list of members
dot icon28/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/09/1998
Return made up to 10/08/98; full list of members
dot icon20/08/1998
Director's particulars changed
dot icon20/08/1998
Secretary's particulars changed
dot icon06/07/1998
Registered office changed on 06/07/98 from: 2 higher church street blackburn lancashire BB2 1JG
dot icon01/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/08/1997
Return made up to 10/08/97; no change of members
dot icon10/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon13/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon13/01/1997
Resolutions
dot icon23/08/1996
Return made up to 10/08/96; no change of members
dot icon19/03/1996
Accounts for a dormant company made up to 1995-03-31
dot icon19/03/1996
Resolutions
dot icon09/08/1995
Return made up to 10/08/95; full list of members
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 10/08/94; no change of members
dot icon08/02/1994
Resolutions
dot icon05/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon05/02/1994
Resolutions
dot icon10/11/1993
Registered office changed on 10/11/93 from: 2 higher church street blackburn lancashire BB2 1JG
dot icon10/11/1993
Return made up to 10/08/93; no change of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/11/1992
Return made up to 10/08/92; full list of members
dot icon25/11/1991
Compulsory strike-off action has been discontinued
dot icon25/11/1991
Accounts for a small company made up to 1991-03-31
dot icon25/11/1991
Accounts for a small company made up to 1990-03-31
dot icon25/11/1991
Return made up to 10/08/91; full list of members
dot icon22/10/1991
First Gazette notice for compulsory strike-off
dot icon15/12/1989
Certificate of change of name
dot icon11/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1989
Registered office changed on 11/12/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/11/1989
Certificate of change of name
dot icon10/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
798.66K
-
0.00
588.95K
-
2022
17
891.25K
-
0.00
377.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew George
Director
01/12/2014 - Present
8
Mrs Alison Jane Raynor
Director
31/03/2003 - 02/10/2018
2
Botham, Andrew Derek
Director
03/10/2018 - Present
28
Wilson, Andrew George
Secretary
03/02/2014 - Present
-
Raynor, Alison Jane
Secretary
21/09/2000 - 02/10/2018
-

Persons with Significant Control

4
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 ABBEY ICT LTD

ABBEY ICT LTD is an(a) Active company incorporated on 10/08/1989 with the registered office located at Logic House, Ordnance Street, Blackburn, Lancashire BB1 3AE. There are currently 3 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 ABBEY ICT LTD?

toggle

ABBEY ICT LTD is currently Active. It was registered on 10/08/1989 .

Where is ABBEY ICT LTD located?

toggle

ABBEY ICT LTD is registered at Logic House, Ordnance Street, Blackburn, Lancashire BB1 3AE.

What does ABBEY ICT LTD do?

toggle

ABBEY ICT LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ABBEY ICT LTD?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Andrew Derek Botham on 2026-03-10.