ABBEYMORE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ABBEYMORE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983603

Incorporation date

26/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon03/02/2026
Micro company accounts made up to 2025-11-30
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon18/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon03/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon24/06/2021
Termination of appointment of Frederick Henry Furnival as a secretary on 2019-11-08
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon05/02/2020
Unaudited abridged accounts made up to 2018-11-30
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon28/10/2016
Director's details changed for Kevin Furnival on 2016-10-28
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/11/2013
Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 2013-11-09
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/08/2013
Registered office address changed from 141 Church Road Blurton Stoke on Trent Staffordshire ST3 3BQ on 2013-08-05
dot icon08/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/12/2010
Director's details changed for Kevin Furnival on 2010-10-26
dot icon04/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/10/2010
Annual return made up to 2009-10-26
dot icon30/09/2010
Administrative restoration application
dot icon15/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon02/09/2009
Return made up to 26/10/08; full list of members
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon19/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/11/2008
Return made up to 26/10/07; full list of members
dot icon11/11/2008
Director's change of particulars / kevin furnival / 11/11/2008
dot icon14/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon08/10/2007
Return made up to 26/10/06; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2006
Total exemption small company accounts made up to 2004-11-30
dot icon09/01/2006
Return made up to 26/10/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2003-11-30
dot icon29/12/2004
Return made up to 26/10/04; full list of members
dot icon27/01/2004
Return made up to 26/10/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/11/2002
Return made up to 26/10/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 26/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon06/11/2000
Return made up to 26/10/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-11-30
dot icon11/11/1999
Return made up to 26/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/12/1998
Return made up to 26/10/98; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon10/11/1997
Return made up to 26/10/97; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-11-30
dot icon06/11/1996
Return made up to 26/10/96; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1995-11-30
dot icon02/11/1995
Return made up to 26/10/95; full list of members
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon21/11/1994
Registered office changed on 21/11/94 from: classic house, 174-180 old st, london, EC1V 9BP
dot icon21/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1994
Accounting reference date notified as 30/11
dot icon26/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-56.82 % *

* during past year

Cash in Bank

£4,542.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.34K
-
0.00
10.52K
-
2022
1
22.22K
-
0.00
4.54K
-
2022
1
22.22K
-
0.00
4.54K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

22.22K £Ascended4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.54K £Descended-56.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furnival, Kevin
Director
05/11/1994 - Present
-

Persons with Significant Control

1
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 ABBEYMORE CONSULTANCY LIMITED

ABBEYMORE CONSULTANCY LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYMORE CONSULTANCY LIMITED?

toggle

ABBEYMORE CONSULTANCY LIMITED is currently Active. It was registered on 26/10/1994 .

Where is ABBEYMORE CONSULTANCY LIMITED located?

toggle

ABBEYMORE CONSULTANCY LIMITED is registered at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does ABBEYMORE CONSULTANCY LIMITED do?

toggle

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

How many employees does ABBEYMORE CONSULTANCY LIMITED have?

toggle

ABBEYMORE CONSULTANCY LIMITED had 1 employees in 2022.

What is the latest filing for ABBEYMORE CONSULTANCY LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-11-30.