ABC STRATEGY LONDON LIMITED

Register to unlock more data on OkredoRegister

ABC STRATEGY LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07897952

Incorporation date

05/01/2012

Size

Dormant

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2012)
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/07/2025
Director's details changed for Mr Valerio Laghezza on 2025-07-07
dot icon16/05/2025
Micro company accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon20/12/2024
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 128 City Road London EC1V 2NX on 2024-12-20
dot icon19/12/2024
Termination of appointment of Paolo Giuseppe Camillo Necchi as a director on 2024-12-19
dot icon19/12/2024
Director's details changed for Mr Valerio Laghezza on 2024-12-18
dot icon18/12/2024
Appointment of Mr Valerio Laghezza as a director on 2024-12-16
dot icon01/08/2024
Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01
dot icon09/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Micro company accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon18/01/2022
Certificate of change of name
dot icon24/02/2021
Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 2021-02-22
dot icon14/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon25/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Compulsory strike-off action has been discontinued
dot icon03/04/2017
Confirmation statement made on 2017-01-05 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon19/01/2017
Termination of appointment of Steven Roger Branton as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Gary John Branton as a director on 2017-01-16
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon11/02/2015
Appointment of Mr Paolo Giuseppe Camillo Necchi as a director on 2015-02-11
dot icon11/02/2015
Certificate of change of name
dot icon03/02/2015
Termination of appointment of John Marshall Mulreed Fairley as a director on 2015-02-03
dot icon23/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Appointment of Mr John Marshall Mulreed Fairley as a director
dot icon29/01/2014
Termination of appointment of John Fairley as a director
dot icon25/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Steven Roger Branton as a director
dot icon30/01/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon05/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
0
143.15K
-
0.00
-
-
2022
0
145.07K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Valerio Laghezza
Director
16/12/2024 - Present
60
Branton, Steven Roger
Director
04/12/2012 - 16/01/2017
-
Necchi, Paolo Giuseppe Camillo
Director
11/02/2015 - 19/12/2024
-
Branton, Gary John
Director
05/01/2012 - 16/01/2017
1
Fairley, John Marshall Mulreed
Director
05/01/2012 - 29/01/2014
-

Persons with Significant Control

1
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 ABC STRATEGY LONDON LIMITED

ABC STRATEGY LONDON LIMITED is an(a) Active company incorporated on 05/01/2012 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director 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 STRATEGY LONDON LIMITED?

toggle

ABC STRATEGY LONDON LIMITED is currently Active. It was registered on 05/01/2012 .

Where is ABC STRATEGY LONDON LIMITED located?

toggle

ABC STRATEGY LONDON LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ABC STRATEGY LONDON LIMITED do?

toggle

ABC STRATEGY LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ABC STRATEGY LONDON LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-05 with no updates.