ABC BOOKS LIMITED

Register to unlock more data on OkredoRegister

ABC BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05034144

Incorporation date

04/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 John Street, London WC1N 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon09/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon04/03/2026
Director's details changed for Mr Mark Stephen Taylor on 2026-02-04
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Compulsory strike-off action has been discontinued
dot icon25/05/2023
Cessation of Mark Stephen Taylor as a person with significant control on 2023-02-04
dot icon25/05/2023
Cessation of Jethro Ramon Marks as a person with significant control on 2023-02-04
dot icon25/05/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/05/2023
Notification of a person with significant control statement
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/06/2020
Change of details for a person with significant control
dot icon16/06/2020
Change of details for Mr Jethro Ramon Marks as a person with significant control on 2020-06-16
dot icon16/06/2020
Secretary's details changed for Mr Jethro Ramon Marks on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Jethro Ramon Marks on 2020-06-16
dot icon16/06/2020
Director's details changed for Mr Mark Stephen Taylor on 2020-06-16
dot icon16/06/2020
Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR to 10 John Street London WC1N 2EB on 2020-06-16
dot icon10/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon30/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon20/04/2010
Director's details changed for Jethro Ramon Marks on 2010-02-01
dot icon20/04/2010
Director's details changed for Mark Stephen Taylor on 2010-02-01
dot icon18/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 04/02/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from fryern house 125 winchester road chandlers ford southampton hampshire SO53 2DR
dot icon05/05/2009
Director and secretary's change of particulars / jethro marks / 04/02/2009
dot icon23/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2008
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 04/02/08; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / jethro marks / 01/01/2008
dot icon16/03/2007
Return made up to 04/02/07; full list of members
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed
dot icon25/10/2006
Return made up to 04/02/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: 283 leigh road chandlers ford eastleigh hampshire SO53 3AS
dot icon27/02/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon27/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2005
Return made up to 04/02/05; full list of members
dot icon04/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.65K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Marks, Jethro Ramon
Director
01/06/2006 - Present
-
Taylor, Craig Michael
Secretary
04/02/2004 - 01/06/2006
-
Marks, Jethro Ramon
Secretary
01/06/2006 - Present
-
Taylor, Mark Stephen
Director
04/02/2004 - Present
-
Taylor, Craig Michael
Director
04/02/2004 - 01/06/2006
-

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 ABC BOOKS LIMITED

ABC BOOKS LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at 10 John Street, London WC1N 2EB. 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 ABC BOOKS LIMITED?

toggle

ABC BOOKS LIMITED is currently Active. It was registered on 04/02/2004 .

Where is ABC BOOKS LIMITED located?

toggle

ABC BOOKS LIMITED is registered at 10 John Street, London WC1N 2EB.

What does ABC BOOKS LIMITED do?

toggle

ABC BOOKS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ABC BOOKS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-04 with no updates.