ABBOT DATASTORE LIMITED

Register to unlock more data on OkredoRegister

ABBOT DATASTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01712811

Incorporation date

07/04/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1983)
dot icon16/01/2026
Unaudited abridged accounts made up to 2025-04-12
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon24/02/2025
Registered office address changed from West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24
dot icon04/02/2025
Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE on 2025-02-04
dot icon14/01/2025
Unaudited abridged accounts made up to 2024-04-12
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-04-12
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-12
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-12
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Total exemption full accounts made up to 2020-04-12
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-04-12
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/08/2019
Termination of appointment of Espen Halvorsen as a director on 2019-02-06
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon20/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-06
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-12
dot icon01/10/2018
Appointment of Mr David Manifold as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Manifold as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a secretary on 2018-10-01
dot icon08/08/2018
Previous accounting period extended from 2018-03-31 to 2018-04-12
dot icon26/04/2018
Register(s) moved to registered inspection location 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
dot icon26/04/2018
Register inspection address has been changed to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
dot icon20/04/2018
Registered office address changed from E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 2018-04-20
dot icon20/04/2018
Notification of Montagu Private Equity Llp as a person with significant control on 2018-04-13
dot icon20/04/2018
Notification of Mpe (General Partner V) Ltd as a person with significant control on 2018-04-13
dot icon20/04/2018
Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2018-04-13
dot icon20/04/2018
Cessation of Priscilla Graham as a person with significant control on 2018-04-13
dot icon20/04/2018
Appointment of Mr Richard Frederick Patton as a secretary on 2018-04-13
dot icon20/04/2018
Termination of appointment of Priscilla Sarah Graham as a director on 2018-04-13
dot icon20/04/2018
Termination of appointment of Michael Chee Keong See as a secretary on 2018-04-13
dot icon20/04/2018
Appointment of Mr Richard Frederick Patton as a director on 2018-04-13
dot icon20/04/2018
Appointment of Mr Brian Connolly as a director on 2018-04-13
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon08/04/2016
Termination of appointment of Chua Mock See as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Alwick Investments Sa as a director on 2016-04-08
dot icon08/04/2016
Appointment of Mrs Priscilla Sarah Graham as a director on 2016-04-08
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Registered office address changed from the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG United Kingdom on 2012-01-10
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Mr Michael Chee Keong See on 2010-12-31
dot icon10/01/2011
Registered office address changed from 42 Alie Street London E1 8DA on 2011-01-10
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon16/11/2010
Appointment of Mr Chua Mock See as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alwick Investments Sa on 2009-12-31
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon27/03/2001
Registered office changed on 27/03/01 from: 82 parkway regents park london NW1 7AN
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
Director resigned
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon08/12/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon16/12/1997
Full accounts made up to 1997-02-28
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon12/12/1996
Full accounts made up to 1996-02-29
dot icon18/03/1996
Return made up to 31/12/95; full list of members
dot icon20/12/1995
Full accounts made up to 1995-02-28
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned
dot icon19/12/1994
Full accounts made up to 1994-02-28
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon17/12/1993
Full accounts made up to 1993-02-28
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon18/12/1992
Full accounts made up to 1992-02-29
dot icon29/09/1992
Return made up to 31/12/91; no change of members
dot icon19/05/1992
Registered office changed on 19/05/92 from: 9 bedford row london wcir 4DT
dot icon28/01/1992
Full accounts made up to 1991-02-28
dot icon19/12/1991
Return made up to 07/10/91; full list of members
dot icon13/05/1991
Full accounts made up to 1990-02-28
dot icon18/03/1991
Return made up to 03/11/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-02-28
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-02-29
dot icon15/02/1989
Return made up to 22/09/88; full list of members
dot icon26/01/1988
Full accounts made up to 1987-02-28
dot icon04/08/1987
Accounts made up to 1986-03-31
dot icon04/08/1987
Return made up to 29/01/87; full list of members
dot icon14/04/1987
Director resigned;new director appointed
dot icon16/03/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon22/01/1987
Registered office changed on 22/01/87 from: 18 bedford row london WC1R 4EJ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
New director appointed
dot icon14/07/1986
Director resigned;new director appointed
dot icon02/07/1986
Secretary's particulars changed
dot icon24/06/1986
Return made up to 21/05/86; full list of members
dot icon30/05/1986
Full accounts made up to 1985-03-31
dot icon30/05/1986
Registered office changed on 30/05/86 from: rugby chambers 2 rugby street london WC1N 3QP
dot icon11/05/1983
Certificate of change of name
dot icon07/04/1983
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
12/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
12/04/2025
dot iconNext account date
12/04/2026
dot iconNext due on
12/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
142.52K
-
0.00
-
-
2021
0
142.52K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

142.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halvorsen, Espen
Director
06/02/2019 - 03/08/2022
16
ALWICK INVESTMENTS SA
Corporate Director
16/09/1998 - 08/04/2016
23
Graham, Priscilla Sarah
Director
08/04/2016 - 13/04/2018
16
See, Chua Mock
Director
28/09/2010 - 08/04/2016
22
Tillman, Melvin Richard
Director
27/04/1998 - 31/03/1999
23

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOT DATASTORE LIMITED

ABBOT DATASTORE LIMITED is an(a) Active company incorporated on 07/04/1983 with the registered office located at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOT DATASTORE LIMITED?

toggle

ABBOT DATASTORE LIMITED is currently Active. It was registered on 07/04/1983 .

Where is ABBOT DATASTORE LIMITED located?

toggle

ABBOT DATASTORE LIMITED is registered at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER.

What does ABBOT DATASTORE LIMITED do?

toggle

ABBOT DATASTORE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ABBOT DATASTORE LIMITED?

toggle

The latest filing was on 16/01/2026: Unaudited abridged accounts made up to 2025-04-12.