ABBFABB GROOMING SCISSORS LTD

Register to unlock more data on OkredoRegister

ABBFABB GROOMING SCISSORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12867649

Incorporation date

09/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12867649 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2020)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon10/03/2026
Address of officer Mrs Olivia Danielle Dragonette changed to 12867649 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-10
dot icon10/03/2026
Registered office address changed to PO Box 4385, 12867649 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon19/12/2025
Micro company accounts made up to 2024-09-30
dot icon16/11/2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 2025-11-10
dot icon16/11/2025
Cessation of Relayne Ltd as a person with significant control on 2025-11-10
dot icon16/11/2025
Termination of appointment of Veronica Zafar as a director on 2025-11-10
dot icon06/11/2025
Registered office address changed from , C/O Relayne Fm Grove Road, Northfleet, Gravesend, DA11 9AX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-06
dot icon06/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon05/11/2025
Cessation of Hammad Taj as a person with significant control on 2025-11-01
dot icon05/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon05/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-05
dot icon05/11/2025
Termination of appointment of Hammad Taj as a director on 2025-11-01
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon28/08/2025
Cessation of Sian Marie Somers as a person with significant control on 2025-08-28
dot icon28/08/2025
Termination of appointment of Sian Marie Somers as a director on 2025-08-28
dot icon28/08/2025
Notification of Hammad Taj as a person with significant control on 2025-08-28
dot icon28/08/2025
Appointment of Mr Hammad Taj as a director on 2025-08-28
dot icon28/08/2025
Registered office address changed from , C/O Rob Rendle & Co. Marine Building, 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-28
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-09-30
dot icon04/05/2023
Registered office address changed from , 66 Devonport Road, Plymouth, PL3 4DF, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2023-05-04
dot icon14/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon30/07/2021
Change of share class name or designation
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon28/07/2021
Particulars of variation of rights attached to shares
dot icon09/03/2021
Registered office address changed from , 38 Bretonside, Plymouth, PL4 0AU, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2021-03-09
dot icon09/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.16K
-
0.00
-
-
2022
2
27.73K
-
0.00
-
-
2022
2
27.73K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

27.73K £Ascended5.99 % *

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
Ms Sian Marie Somers
Director
09/09/2020 - 28/08/2025
-
Dragonette, Olivia Danielle
Director
10/11/2025 - Present
48
Taj, Hammad
Director
28/08/2025 - 01/11/2025
67
Zafar, Veronica
Director
01/11/2025 - 10/11/2025
22

Persons with Significant Control

6
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 ABBFABB GROOMING SCISSORS LTD

ABBFABB GROOMING SCISSORS LTD is an(a) Active company incorporated on 09/09/2020 with the registered office located at 4385, 12867649 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBFABB GROOMING SCISSORS LTD?

toggle

ABBFABB GROOMING SCISSORS LTD is currently Active. It was registered on 09/09/2020 .

Where is ABBFABB GROOMING SCISSORS LTD located?

toggle

ABBFABB GROOMING SCISSORS LTD is registered at 4385, 12867649 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ABBFABB GROOMING SCISSORS LTD do?

toggle

ABBFABB GROOMING SCISSORS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ABBFABB GROOMING SCISSORS LTD have?

toggle

ABBFABB GROOMING SCISSORS LTD had 2 employees in 2022.

What is the latest filing for ABBFABB GROOMING SCISSORS LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.