ABC FML LIMITED

Register to unlock more data on OkredoRegister

ABC FML LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10034352

Incorporation date

01/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Band, 111 Charterhouse Street, London EC1M 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2020)
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon06/05/2025
Director's details changed for Mr Nathan James Tinkler on 2025-04-30
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Change of details for Fortus Holdings Limited as a person with significant control on 2024-04-29
dot icon15/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon10/06/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon29/04/2024
Full accounts made up to 2023-07-31
dot icon22/04/2024
Certificate of change of name
dot icon18/04/2024
Registered office address changed from 111 Charterhouse Street Farringdon London EC1M 6AW United Kingdom to C/O Band 111 Charterhouse Street London EC1M 6AW on 2024-04-18
dot icon06/10/2023
Previous accounting period extended from 2023-03-31 to 2023-07-31
dot icon21/09/2023
Director's details changed for Mr Nathan James Tinkler on 2023-09-20
dot icon20/09/2023
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 111 Charterhouse Street Farringdon London EC1M 6AW on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Christopher Luke Timms on 2023-09-20
dot icon27/07/2023
Satisfaction of charge 100343520002 in full
dot icon20/07/2023
Notification of Fortus Holdings Limited as a person with significant control on 2023-07-17
dot icon20/07/2023
Cessation of Tc Sem Limited as a person with significant control on 2023-07-17
dot icon13/07/2023
Notification of Tc Sem Limited as a person with significant control on 2023-07-13
dot icon13/07/2023
Cessation of Tc Sem Midco Limited as a person with significant control on 2023-07-13
dot icon13/07/2023
Termination of appointment of Robert John De Main as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Thomas James Dymond as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Christopher John Dell as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Paul David Jepps as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of David Robert Mcgeachy as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Stephen John Watts as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Benjamin Thomas Young as a director on 2023-07-13
dot icon11/07/2023
Notification of Tc Sem Midco Limited as a person with significant control on 2023-07-07
dot icon11/07/2023
Cessation of Fortus Holdings Limited as a person with significant control on 2023-07-07
dot icon07/07/2023
Termination of appointment of Richard James Buckby as a director on 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon19/04/2023
Appointment of Mr Christopher John Dell as a director on 2023-04-01
dot icon19/04/2023
Appointment of Mr Robert John De Main as a director on 2023-04-01
dot icon19/04/2023
Appointment of Mr David Robert Mcgeachy as a director on 2023-04-01
dot icon08/02/2023
Resolutions
dot icon07/02/2023
Cancellation of shares. Statement of capital on 2022-12-31
dot icon07/02/2023
Purchase of own shares.
dot icon04/01/2023
Satisfaction of charge 100343520001 in full
dot icon03/01/2023
Termination of appointment of Gary Woodhall as a director on 2022-12-31
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-10-01
dot icon12/12/2022
Cancellation of shares. Statement of capital on 2022-06-29
dot icon12/12/2022
Purchase of own shares.
dot icon15/11/2022
Second filing of a statement of capital following an allotment of shares on 2020-03-31
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-66 *

* during past year

Number of employees

97
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
163
244.83K
-
0.00
-
-
2023
97
-
-
13.12M
-
-
2023
97
-
-
13.12M
-
-

Employees

2023

Employees

97 Descended-40 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

13.12M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tayub, Shazin
Director
31/03/2020 - 29/06/2022
11
Woodhall, Gary
Director
01/04/2017 - 31/12/2022
10
Minifie, Andrew Stephen
Director
01/03/2016 - 31/03/2021
95
Standish, Mark John
Director
01/04/2017 - 31/03/2022
16
Mr Sanjay Kumar Khullar
Director
31/03/2020 - 31/03/2020
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

19
GMI EUROPE LIMITED2nd Floor 168 Shoreditch High Street, London E1 6RA
Active

Category:

Installation of industrial machinery and equipment

Comp. code:

07931346

Reg. date:

01/02/2012

Turnover:

-

No. of employees:

1
GRAVEL ROCK LIMITED7200 The Quorum, Oxford Business Park North, Oxford OX4 2JZ
Active

Category:

Construction of domestic buildings

Comp. code:

11023599

Reg. date:

20/10/2017

Turnover:

-

No. of employees:

2
ANANTA MEDICARE LTDSuite 1 2 Station Court, Townmead Road, Fulham London SW6 2PY
Active

Category:

Wholesale of pharmaceutical goods

Comp. code:

06567448

Reg. date:

16/04/2008

Turnover:

-

No. of employees:

2
CLIVE CHRISTIAN PERFUME LIMITED32 Brook Street, London W1K 5DH
Active

Category:

Wholesale of perfume and cosmetics

Comp. code:

03538453

Reg. date:

01/04/1998

Turnover:

-

No. of employees:

1
EMPIRE RESOURCES (UK) LIMITED409w & 411w Castle Mill Burnt Tree, Dudley DY4 7UF
Active

Category:

Wholesale of metals and metal ores

Comp. code:

09458848

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABC FML LIMITED

ABC FML LIMITED is an(a) Active company incorporated on 01/03/2016 with the registered office located at C/O Band, 111 Charterhouse Street, London EC1M 6AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 97 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC FML LIMITED?

toggle

ABC FML LIMITED is currently Active. It was registered on 01/03/2016 .

Where is ABC FML LIMITED located?

toggle

ABC FML LIMITED is registered at C/O Band, 111 Charterhouse Street, London EC1M 6AW.

What does ABC FML LIMITED do?

toggle

ABC FML LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ABC FML LIMITED have?

toggle

ABC FML LIMITED had 97 employees in 2023.

What is the latest filing for ABC FML LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2025-03-31.