ABCRESTE CONSULTING LTD.

Register to unlock more data on OkredoRegister

ABCRESTE CONSULTING LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08496701

Incorporation date

19/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Winery Lane, Kingston Upon Thames KT1 3GECopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon17/07/2025
Registered office address changed from 131 Seaforth Avenue New Malden KT3 6JW England to 2 Winery Lane Kingston upon Thames KT1 3GE on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon17/02/2025
Order of court to wind up
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/10/2022
Termination of appointment of Adetutu Olufunke Abumere as a director on 2022-10-17
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon07/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/02/2021
Registered office address changed from 11a Faraday Mansions Queen's Club Gardens London W14 9RH United Kingdom to 131 Seaforth Avenue New Malden KT3 6JW on 2021-02-26
dot icon18/05/2020
Appointment of Mrs Adetutu Olufunke Abumere as a director on 2020-01-01
dot icon13/05/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/04/2019
Notification of Iyior Ose Abumere as a person with significant control on 2019-04-16
dot icon10/02/2019
Micro company accounts made up to 2018-04-30
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Termination of appointment of Oti Fatunde as a director on 2019-01-23
dot icon14/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Appointment of Mr Iyior Ose Abumere as a director on 2018-11-01
dot icon19/03/2018
Termination of appointment of Adetutu Abumere as a director on 2018-03-06
dot icon19/03/2018
Termination of appointment of Adetutu Abumere as a director on 2018-03-06
dot icon19/03/2018
Termination of appointment of Adetutu Olufunke Abumere as a secretary on 2018-03-06
dot icon19/03/2018
Appointment of Mrs Oti Fatunde as a director on 2018-03-06
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon10/01/2018
Confirmation statement made on 2017-06-08 with updates
dot icon09/01/2018
Registered office address changed from 2 Winery Lane Kingston upon Thames Surrey KT1 3GE England to 11a Faraday Mansions Queen's Club Gardens London W14 9RH on 2018-01-09
dot icon08/01/2018
Director's details changed for Mr Iyior Ose Abumere on 2018-01-08
dot icon06/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/12/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon11/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2016
Director's details changed for Mr Iyior Ose Abumere on 2016-01-17
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon17/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Appointment of Mrs Adetutu Olufunke Abumere as a secretary on 2014-04-19
dot icon21/10/2014
Termination of appointment of Abayomi Adegbuyi-Jackson as a director on 2013-05-02
dot icon21/10/2014
Appointment of Mr Iyior Ose Abumere as a director on 2013-04-19
dot icon21/10/2014
Registered office address changed from 23 Recreation Way Kemsley Sittingbourne Kent ME10 2RD England to 2 Winery Lane Kingston upon Thames Surrey KT1 3GE on 2014-10-21
dot icon05/08/2014
Appointment of Mr Abayomi Adegbuyi-Jackson as a director on 2013-05-01
dot icon04/08/2014
Termination of appointment of Iyior Ose Abumere as a director on 2013-05-01
dot icon04/08/2014
Termination of appointment of Adetutu Olufunke Abumere as a secretary on 2014-01-05
dot icon04/08/2014
Registered office address changed from 2 Winery Lane Kingston upon Thames Surrey KT1 3GE to 23 Recreation Way Kemsley Sittingbourne Kent ME10 2RD on 2014-08-04
dot icon26/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/06/2014
Registered office address changed from Dmo Consult Hse 26, Kings Hill Avenue Kings Hill Maidstone Kent ME19 4AE United Kingdom on 2014-06-25
dot icon19/09/2013
Registered office address changed from 35 Millwood Road Hounslow TW3 2HQ England on 2013-09-19
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon07/07/2013
Appointment of Mrs Adetutu Olufunke Abumere as a secretary
dot icon07/07/2013
Termination of appointment of Adetutu Abumere as a director
dot icon07/07/2013
Appointment of Mr Iyior Ose Abumere as a director
dot icon07/07/2013
Termination of appointment of Iyior Abumere as a director
dot icon29/05/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon19/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-74.26 % *

* during past year

Cash in Bank

£87.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.50K
-
0.00
-
-
2022
1
556.00
-
0.00
338.00
-
2023
1
4.01K
-
0.00
87.00
-
2023
1
4.01K
-
0.00
87.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.01K £Ascended621.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.00 £Descended-74.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adegbuyi-Jackson, Abayomi
Director
01/05/2013 - 02/05/2013
33
Abumere, Iyior Ose
Director
01/11/2018 - Present
18
Abumere, Adetutu Olufunke
Director
01/01/2020 - 17/10/2022
2
Fatunde, Oti
Director
06/03/2018 - 23/01/2019
1
Abumere, Adetutu
Director
19/04/2013 - 06/03/2018
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ABCRESTE CONSULTING LTD.

ABCRESTE CONSULTING LTD. is an(a) Liquidation company incorporated on 19/04/2013 with the registered office located at 2 Winery Lane, Kingston Upon Thames KT1 3GE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABCRESTE CONSULTING LTD.?

toggle

ABCRESTE CONSULTING LTD. is currently Liquidation. It was registered on 19/04/2013 .

Where is ABCRESTE CONSULTING LTD. located?

toggle

ABCRESTE CONSULTING LTD. is registered at 2 Winery Lane, Kingston Upon Thames KT1 3GE.

What does ABCRESTE CONSULTING LTD. do?

toggle

ABCRESTE CONSULTING LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ABCRESTE CONSULTING LTD. have?

toggle

ABCRESTE CONSULTING LTD. had 1 employees in 2023.

What is the latest filing for ABCRESTE CONSULTING LTD.?

toggle

The latest filing was on 17/07/2025: Registered office address changed from 131 Seaforth Avenue New Malden KT3 6JW England to 2 Winery Lane Kingston upon Thames KT1 3GE on 2025-07-17.