ABBOTT ANALYTICAL LIMITED

Register to unlock more data on OkredoRegister

ABBOTT ANALYTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10031406

Incorporation date

29/02/2016

Size

Small

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2016)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Statement of capital on 2025-11-12
dot icon12/11/2025
Solvency Statement dated 06/11/25
dot icon12/11/2025
Statement by Directors
dot icon14/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-14
dot icon14/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon14/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon30/06/2025
Termination of appointment of Matthew Louis Mittino as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Andrew William Holmes as a director on 2025-06-30
dot icon24/03/2025
Accounts for a small company made up to 2024-05-31
dot icon03/12/2024
Termination of appointment of Douglas Ellis Jones as a director on 2024-10-31
dot icon25/04/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-04-25
dot icon25/04/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-03-01
dot icon12/03/2024
Accounts for a small company made up to 2023-05-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon06/11/2023
Termination of appointment of John Edward Adent as a director on 2023-10-24
dot icon01/08/2023
Appointment of Mr William Joseph Waelke as a director on 2023-07-17
dot icon01/08/2023
Appointment of Mr Matthew Louis Mittino as a director on 2023-07-17
dot icon31/07/2023
Termination of appointment of Steven James Quinlan as a director on 2023-07-17
dot icon31/07/2023
Termination of appointment of Jason Warren Lilly as a director on 2023-07-17
dot icon31/07/2023
Appointment of Mr Douglas Ellis Jones as a director on 2023-07-17
dot icon31/07/2023
Appointment of Ms Amy Meredith Rocklin as a director on 2023-07-17
dot icon31/07/2023
Termination of appointment of Steven James Quinlan as a secretary on 2023-07-17
dot icon09/06/2023
Accounts for a small company made up to 2022-05-31
dot icon05/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon14/06/2022
Secretary's details changed
dot icon14/06/2022
Director's details changed
dot icon10/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon20/12/2021
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Appointment of John Edward Adent as a director on 2021-11-30
dot icon15/12/2021
Appointment of Steven James Quinlan as a director on 2021-11-30
dot icon15/12/2021
Appointment of Jason Warren Lilly as a director on 2021-11-30
dot icon15/12/2021
Appointment of Mr Steven James Donnachie as a director on 2021-11-30
dot icon15/12/2021
Appointment of Steven James Quinlan as a secretary on 2021-11-30
dot icon15/12/2021
Termination of appointment of Christopher Glyn Jones as a director on 2021-11-30
dot icon15/12/2021
Termination of appointment of Jane Jones as a director on 2021-11-30
dot icon15/12/2021
Termination of appointment of Jane Jones as a secretary on 2021-11-30
dot icon15/12/2021
Notification of Neogen Europe Limited as a person with significant control on 2021-11-30
dot icon15/12/2021
Cessation of Jane Jones as a person with significant control on 2021-11-30
dot icon15/12/2021
Cessation of Christopher Glyn Jones as a person with significant control on 2021-11-30
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Change of details for Mr Christopher Glyn Jones as a person with significant control on 2020-07-30
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/03/2016
Appointment of Mrs Jane Jones as a director on 2016-03-25
dot icon29/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£201,649.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
186.76K
-
0.00
201.65K
-
2021
5
186.76K
-
0.00
201.65K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

186.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
01/03/2024 - 21/07/2025
580
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
Lilly, Jason Warren
Director
30/11/2021 - 17/07/2023
7
Adent, John Edward
Director
30/11/2021 - 24/10/2023
7
Quinlan, Steven James
Director
30/11/2021 - 17/07/2023
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ABBOTT ANALYTICAL LIMITED

ABBOTT ANALYTICAL LIMITED is an(a) Dissolved company incorporated on 29/02/2016 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT ANALYTICAL LIMITED?

toggle

ABBOTT ANALYTICAL LIMITED is currently Dissolved. It was registered on 29/02/2016 and dissolved on 17/03/2026.

Where is ABBOTT ANALYTICAL LIMITED located?

toggle

ABBOTT ANALYTICAL LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ABBOTT ANALYTICAL LIMITED do?

toggle

ABBOTT ANALYTICAL LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ABBOTT ANALYTICAL LIMITED have?

toggle

ABBOTT ANALYTICAL LIMITED had 5 employees in 2021.

What is the latest filing for ABBOTT ANALYTICAL LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.