ABICAD LIMITED

Register to unlock more data on OkredoRegister

ABICAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03365944

Incorporation date

06/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

56 Botley Road, Park Gate, Southampton SO31 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1997)
dot icon13/11/2025
Micro company accounts made up to 2025-05-31
dot icon14/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-05-31
dot icon09/07/2024
Director's details changed for Mrs Tracey Richard Barrs on 2024-07-09
dot icon09/07/2024
Termination of appointment of Clare Louise Soper as a director on 2024-07-05
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/10/2020
Director's details changed for Miss Clare Louise Soper on 2018-12-18
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon15/01/2019
Registered office address changed from 56 56 Botley Road Park Gate Southampton Hampshire SO31 1BB United Kingdom to 56 Botley Road Park Gate Southampton SO31 1BB on 2019-01-15
dot icon10/01/2019
Registered office address changed from 1st Floor Richmond Court 94 Botley Road Park Gate Southampton SO31 1BA to 56 56 Botley Road Park Gate Southampton Hampshire SO31 1BB on 2019-01-10
dot icon29/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon04/04/2018
Director's details changed for Mrs Tracey Richard Barrs on 2018-04-01
dot icon04/04/2018
Director's details changed for Mr Richard Andrew Barrs on 2018-04-04
dot icon01/04/2018
Secretary's details changed for Tracey Barrs on 2018-04-01
dot icon12/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon01/11/2016
Director's details changed for Miss Clare Louise Standing on 2016-09-20
dot icon29/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon16/10/2014
Appointment of Mr Richard James Treadwell as a director on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Director's details changed for Miss Clare Standing on 2013-06-19
dot icon22/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr Richard Andrew Barrs on 2012-11-14
dot icon14/11/2012
Director's details changed for Miss Clare Standing on 2012-11-01
dot icon04/10/2012
Appointment of Miss Clare Standing as a director
dot icon21/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Richard Treadwell as a director
dot icon18/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/09/2010
Change of share class name or designation
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-15
dot icon06/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon06/05/2010
Director's details changed for Richard Andrew Barrs on 2010-05-06
dot icon16/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/10/2009
Appointment of Mr Richard James Treadwell as a director
dot icon13/10/2009
Appointment of Mrs Tracey Barrs as a director
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2009
Return made up to 06/05/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 06/05/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 06/05/07; no change of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 06/05/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 06/05/05; full list of members
dot icon09/10/2004
Particulars of mortgage/charge
dot icon27/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/07/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 06/05/04; full list of members
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 06/05/03; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon25/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 06/05/02; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 06/05/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-05-31
dot icon26/05/2000
Return made up to 06/05/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-05-31
dot icon07/10/1999
Registered office changed on 07/10/99 from: 1 high street pangbourne reading berkshire RG8 7AE
dot icon20/05/1999
Return made up to 06/05/99; no change of members
dot icon04/11/1998
Full accounts made up to 1998-05-31
dot icon26/05/1998
Return made up to 06/05/98; full list of members
dot icon26/05/1998
Registered office changed on 26/05/98 from: the garden flat 18 western elms avenue reading berkshire RG30 2AN
dot icon26/08/1997
Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New secretary appointed
dot icon13/05/1997
Registered office changed on 13/05/97 from: 4 twyford business park station road twyford reading RG10 9TU
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon06/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
31/05/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
109.91K
-
0.00
110.92K
-
2022
15
82.75K
-
0.00
47.52K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrs, Tracey
Director
01/10/2009 - Present
2
Mr Richard Andrew Barrs
Director
06/05/1997 - Present
4
Treadwell, Richard James
Director
01/10/2009 - 17/02/2011
2
Treadwell, Richard James
Director
01/10/2014 - Present
2
Barrs, Tracey
Secretary
06/05/1997 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABICAD LIMITED

ABICAD LIMITED is an(a) Active company incorporated on 06/05/1997 with the registered office located at 56 Botley Road, Park Gate, Southampton SO31 1BB. There are currently 4 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 ABICAD LIMITED?

toggle

ABICAD LIMITED is currently Active. It was registered on 06/05/1997 .

Where is ABICAD LIMITED located?

toggle

ABICAD LIMITED is registered at 56 Botley Road, Park Gate, Southampton SO31 1BB.

What does ABICAD LIMITED do?

toggle

ABICAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABICAD LIMITED?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-05-31.