ABIGAIL ALATHEA LIMITED

Register to unlock more data on OkredoRegister

ABIGAIL ALATHEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08517750

Incorporation date

07/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon09/02/2026
Previous accounting period extended from 2025-05-31 to 2025-11-30
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/01/2025
Termination of appointment of Abigail Sides as a director on 2025-01-30
dot icon30/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/03/2023
Appointment of Mr Andrew Mark Sides as a director on 2023-03-30
dot icon31/03/2023
Appointment of Mrs Julie Ann Sides as a director on 2023-03-30
dot icon29/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/01/2021
Amended micro company accounts made up to 2019-05-30
dot icon09/11/2020
Previous accounting period extended from 2020-05-30 to 2020-05-31
dot icon13/10/2020
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 2020-10-13
dot icon06/07/2020
Change of details for Ms Abigail Sides as a person with significant control on 2020-05-07
dot icon06/07/2020
Confirmation statement made on 2020-05-07 with updates
dot icon04/07/2020
Director's details changed for Ms Abigail Sides on 2020-05-07
dot icon04/07/2020
Director's details changed for Ms Abigail Sides on 2020-05-07
dot icon04/07/2020
Change of details for Ms Abigail Sides as a person with significant control on 2020-05-07
dot icon04/07/2020
Registered office address changed from 5 Mannock Road London N22 6AT to 7 Bell Yard London WC2A 2JR on 2020-07-04
dot icon29/02/2020
Micro company accounts made up to 2019-05-30
dot icon21/10/2019
Director's details changed for Ms Abigail Sides on 2019-10-05
dot icon21/10/2019
Director's details changed for Ms Abigail Sides on 2019-09-30
dot icon23/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-30
dot icon30/09/2018
Notification of Abigail Sides as a person with significant control on 2016-04-06
dot icon30/09/2018
Micro company accounts made up to 2017-05-30
dot icon26/06/2018
Compulsory strike-off action has been discontinued
dot icon25/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon14/06/2018
Registered office address changed from C/O C/O Synerg 27 Old Gloucester Street London WC1N 3AX England to 5 Mannock Road London N22 6AT on 2018-06-14
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/11/2017
Administrative restoration application
dot icon10/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Micro company accounts made up to 2016-05-30
dot icon20/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon20/06/2016
Registered office address changed from 5 Mannock Road London N22 6AT to C/O C/O Synerg 27 Old Gloucester Street London WC1N 3AX on 2016-06-20
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon06/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-05-30
dot icon04/05/2015
Registered office address changed from Studio 3 23 Bruton Street London W1J 6QF to 5 Mannock Road London N22 6AT on 2015-05-04
dot icon03/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon09/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon07/05/2013
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-27.00 % *

* during past year

Cash in Bank

£13,203.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.46K
-
0.00
3.51K
-
2022
1
15.43K
-
0.00
18.09K
-
2023
1
4.94K
-
0.00
13.20K
-
2023
1
4.94K
-
0.00
13.20K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.94K £Descended-68.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.20K £Descended-27.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sides, Abigail
Director
07/05/2013 - 30/01/2025
-
Sides, Julie Ann
Director
30/03/2023 - Present
1
Sides, Andrew Mark
Director
30/03/2023 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABIGAIL ALATHEA LIMITED

ABIGAIL ALATHEA LIMITED is an(a) Active company incorporated on 07/05/2013 with the registered office located at Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABIGAIL ALATHEA LIMITED?

toggle

ABIGAIL ALATHEA LIMITED is currently Active. It was registered on 07/05/2013 .

Where is ABIGAIL ALATHEA LIMITED located?

toggle

ABIGAIL ALATHEA LIMITED is registered at Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire S11 8YZ.

What does ABIGAIL ALATHEA LIMITED do?

toggle

ABIGAIL ALATHEA LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ABIGAIL ALATHEA LIMITED have?

toggle

ABIGAIL ALATHEA LIMITED had 1 employees in 2023.

What is the latest filing for ABIGAIL ALATHEA LIMITED?

toggle

The latest filing was on 09/02/2026: Previous accounting period extended from 2025-05-31 to 2025-11-30.