ABI RESEARCH UK LIMITED

Register to unlock more data on OkredoRegister

ABI RESEARCH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482245

Incorporation date

15/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakwood House, Hall Lane, Hadlow Down, East Sussex TN22 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/01/2026
Registered office address changed from , 161 Rickman Hill, Coulsdon, Surrey, CR5 3DU to Oakwood House Hall Lane Hadlow Down East Sussex TN22 4HQ on 2026-01-23
dot icon23/01/2026
Secretary's details changed for Mr Stuart Carlaw on 2026-01-20
dot icon01/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon30/06/2025
Change of details for Mr Timothy Ward Archdeacon as a person with significant control on 2024-09-01
dot icon27/06/2025
Termination of appointment of Jose Luis Galvez as a secretary on 2025-04-22
dot icon27/06/2025
Termination of appointment of Jose Luis Galvez as a director on 2025-04-22
dot icon27/06/2025
Appointment of Mr Stuart Carlaw as a secretary on 2025-04-22
dot icon27/06/2025
Director's details changed for Timothy Ward Archdeacon on 2024-09-01
dot icon27/06/2025
Change of details for Mr Timothy Ward Archdeacon as a person with significant control on 2024-09-01
dot icon27/06/2025
Director's details changed for Timothy Ward Archdeacon on 2024-09-01
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2024
Director's details changed for Timothy Ward Archdeacon on 2024-07-29
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Director's details changed for Mr Stuart Carlaw on 2017-05-05
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon05/11/2013
Registered office address changed from , 504 Chessington Road, West Ewell, Epsom, Surrey, KT19 9HF, United Kingdom on 2013-11-05
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2010
Appointment of Mr Stuart Carlaw as a director
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon17/06/2010
Director's details changed for Timothy Ward Archdeacon on 2010-06-15
dot icon17/06/2010
Director's details changed for Jose Luis Galvez on 2010-06-15
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/07/2009
Return made up to 15/06/09; full list of members
dot icon30/07/2009
Registered office changed on 30/07/2009 from, alliance house 29-30 high holborn, london, WC1V 6AZ, united kingdom
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 15/06/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from, standard house, weyside park, catteshall lane, godalming, surrey, GU7 1XE
dot icon15/02/2008
Particulars of mortgage/charge
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 15/06/07; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from:\the old dairy, peper harow park, godalming, surrey, GU8 6BQ
dot icon04/07/2007
Location of debenture register
dot icon04/07/2007
Location of register of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-14
dot icon18/04/2007
Accounting reference date shortened from 14/12/07 to 31/12/06
dot icon13/11/2006
Registered office changed on 13/11/06 from:\churchmill house, ockford road, godalming, surrey, GU7 1QY
dot icon19/06/2006
Accounting reference date extended from 30/06/06 to 14/12/06
dot icon16/06/2006
Return made up to 15/06/06; full list of members
dot icon30/01/2006
Secretary's particulars changed;director's particulars changed
dot icon11/11/2005
Particulars of mortgage/charge
dot icon15/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

33
2022
change arrow icon-78.69 % *

* during past year

Cash in Bank

£23,626.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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
31
20.33M
-
0.00
110.89K
-
2022
33
23.31M
-
0.00
23.63K
-
2022
33
23.31M
-
0.00
23.63K
-

Employees

2022

Employees

33 Ascended6 % *

Net Assets(GBP)

23.31M £Ascended14.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.63K £Descended-78.69 % *

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
Mr Timothy Ward Archdeacon
Director
15/06/2005 - Present
-
Galvez, Jose Luis
Director
15/06/2005 - 22/04/2025
-
Galvez, Jose Luis
Secretary
15/06/2005 - 22/04/2025
-
Carlaw, Stuart
Secretary
22/04/2025 - Present
-
Carlaw, Stuart
Director
15/10/2010 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ABI RESEARCH UK LIMITED

ABI RESEARCH UK LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at Oakwood House, Hall Lane, Hadlow Down, East Sussex TN22 4HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ABI RESEARCH UK LIMITED?

toggle

ABI RESEARCH UK LIMITED is currently Active. It was registered on 15/06/2005 .

Where is ABI RESEARCH UK LIMITED located?

toggle

ABI RESEARCH UK LIMITED is registered at Oakwood House, Hall Lane, Hadlow Down, East Sussex TN22 4HQ.

What does ABI RESEARCH UK LIMITED do?

toggle

ABI RESEARCH UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ABI RESEARCH UK LIMITED have?

toggle

ABI RESEARCH UK LIMITED had 33 employees in 2022.

What is the latest filing for ABI RESEARCH UK LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.