ABIKA CONSULTING LTD

Register to unlock more data on OkredoRegister

ABIKA CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06844379

Incorporation date

11/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Skinner House, 38-40 Bell Street, Reigate, Surrey RH2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon06/02/2026
Satisfaction of charge 068443790004 in full
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Registered office address changed from Regus Castle Court 1st Floor, 41 London Road Reigate RH2 9RJ England to Skinner House 38-40 Bell Street Reigate Surrey RH2 7BA on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon09/01/2022
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Statement of company's objects
dot icon14/12/2021
Particulars of variation of rights attached to shares
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon13/12/2021
Change of details for Mr Joseph Frank Armiger as a person with significant control on 2021-12-07
dot icon13/12/2021
Notification of Edward John Bartlett as a person with significant control on 2021-12-07
dot icon13/12/2021
Change of share class name or designation
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Change of details for Mr Joseph Frank Armiger as a person with significant control on 2021-03-24
dot icon25/03/2021
Termination of appointment of James Ross Lachlan Gordon as a director on 2021-03-24
dot icon25/03/2021
Cessation of James Ross Lachlan Gordon as a person with significant control on 2021-03-24
dot icon25/02/2021
Sub-division of shares on 2021-02-17
dot icon01/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Change of details for Mr Joseph Frank Armiger as a person with significant control on 2019-03-11
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon26/03/2018
Notification of James Ross Lachlan Gordon as a person with significant control on 2017-10-10
dot icon17/11/2017
Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB to Regus Castle Court 1st Floor, 41 London Road Reigate RH2 9RJ on 2017-11-17
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon01/08/2017
Director's details changed for Mr Joseph Frank Armiger on 2017-07-08
dot icon18/04/2017
Termination of appointment of Harry Roger Patrick Brown as a director on 2017-04-11
dot icon20/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon17/11/2016
Appointment of Mr Harry Roger Patrick Brown as a director on 2016-11-17
dot icon22/06/2016
Appointment of Mr Edward John Bartlett as a director on 2016-06-20
dot icon29/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/03/2016
Registration of charge 068443790004, created on 2016-03-11
dot icon08/03/2016
Satisfaction of charge 068443790003 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Director's details changed for Mr James Ross Lachlan Gordon on 2013-06-24
dot icon12/06/2013
Registration of charge 068443790003
dot icon10/06/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr James Ross Lachlan Gordon on 2013-01-10
dot icon10/06/2013
Director's details changed for Mr Joseph Frank Armiger on 2010-01-10
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon31/03/2011
Registered office address changed from Shakespeare House 168 Lavender House London SW11 5TF United Kingdom on 2011-03-31
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2010
Registered office address changed from 19 Cedar Road Salatin House Sutton Surrey SM2 5DA United Kingdom on 2010-12-13
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Joseph Frank Armiger on 2009-12-01
dot icon28/07/2010
Director's details changed for Mr James Ross Lachlan Gordon on 2009-12-01
dot icon28/07/2010
Registered office address changed from 3 Grebe Court Sandpiper Road Sutton Surrey SM1 2UF United Kingdom on 2010-07-28
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
4.81K
-
0.00
43.38K
-
2022
11
293.36K
-
0.00
403.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armiger, Joseph Frank
Director
11/03/2009 - Present
3
Gordon, James Ross Lachlan
Director
11/03/2009 - 24/03/2021
12
Bartlett, Edward John
Director
20/06/2016 - Present
-
Brown, Harry Roger Patrick
Director
17/11/2016 - 11/04/2017
5

Persons with Significant Control

3
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 ABIKA CONSULTING LTD

ABIKA CONSULTING LTD is an(a) Active company incorporated on 11/03/2009 with the registered office located at Skinner House, 38-40 Bell Street, Reigate, Surrey RH2 7BA. There are currently 2 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 ABIKA CONSULTING LTD?

toggle

ABIKA CONSULTING LTD is currently Active. It was registered on 11/03/2009 .

Where is ABIKA CONSULTING LTD located?

toggle

ABIKA CONSULTING LTD is registered at Skinner House, 38-40 Bell Street, Reigate, Surrey RH2 7BA.

What does ABIKA CONSULTING LTD do?

toggle

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

What is the latest filing for ABIKA CONSULTING LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with no updates.