ABINTEGRO LIMITED

Register to unlock more data on OkredoRegister

ABINTEGRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06512512

Incorporation date

25/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon01/10/2025
Return of final meeting in a members' voluntary winding up
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Declaration of solvency
dot icon14/10/2024
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-14
dot icon09/09/2024
Termination of appointment of Michael James Audis as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Robert Hugh Binns as a director on 2024-09-09
dot icon17/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon04/03/2024
Change of details for Access Uk Ltd as a person with significant control on 2023-04-19
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon09/12/2020
Appointment of Mr Adam John Witherow as a director on 2020-11-27
dot icon09/12/2020
Termination of appointment of Helen Heard as a director on 2020-11-27
dot icon09/12/2020
Appointment of Mr Michael James Audis as a director on 2020-11-27
dot icon09/12/2020
Appointment of Mr Robert Hugh Binns as a director on 2020-11-27
dot icon09/12/2020
Termination of appointment of Emma Frances Heard as a director on 2020-11-27
dot icon09/12/2020
Termination of appointment of Robert Michael Heard as a secretary on 2020-11-27
dot icon09/12/2020
Appointment of Mr Christopher Andrew Armstrong as a director on 2020-11-27
dot icon09/12/2020
Termination of appointment of David James Heard as a director on 2020-11-27
dot icon09/12/2020
Registered office address changed from 19 Seer Mead Seer Green Beaconsfield Bucks HP9 2QL to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 2020-12-09
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Termination of appointment of Susan Joan Heard as a director on 2020-11-27
dot icon09/12/2020
Termination of appointment of Tony Robert Heard as a director on 2020-11-27
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Resolutions
dot icon08/12/2020
Cessation of Tony Robert Heard as a person with significant control on 2020-11-27
dot icon08/12/2020
Cessation of Emma Frances Heard as a person with significant control on 2020-11-27
dot icon08/12/2020
Notification of Access Uk Ltd as a person with significant control on 2020-11-27
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon26/02/2020
Director's details changed for Susan Joan Heard on 2020-02-25
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon25/02/2020
Change of details for Mr Tony Robert Heard as a person with significant control on 2020-02-25
dot icon25/02/2020
Director's details changed for Susan Joan Heard on 2020-02-25
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon20/02/2019
Change of details for Emma Frances Heard as a person with significant control on 2019-02-01
dot icon18/02/2019
Withdrawal of a person with significant control statement on 2019-02-18
dot icon18/02/2019
Notification of a person with significant control statement
dot icon18/02/2019
Notification of Emma Frances Heard as a person with significant control on 2016-04-06
dot icon18/02/2019
Director's details changed for Susan Joan Heard on 2018-02-26
dot icon18/02/2019
Director's details changed for Mr Tony Robert Heard on 2018-02-26
dot icon18/02/2019
Director's details changed for Emma Frances Heard on 2018-02-26
dot icon18/02/2019
Director's details changed for Emma Frances Heard on 2018-02-26
dot icon30/01/2019
Director's details changed for Helen Heard on 2018-02-26
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Director's details changed for Helen Heard on 2017-01-27
dot icon28/02/2017
Director's details changed for David James Heard on 2017-01-27
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon24/02/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Director's details changed for Tony Robert Heard on 2016-03-29
dot icon04/11/2016
Director's details changed for Emma Frances Heard on 2016-03-29
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Appointment of Helen Heard as a director
dot icon20/05/2014
Appointment of Susan Joan Heard as a director
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Director's details changed for David James Heard on 2012-03-02
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-27
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/03/2010
Director's details changed for Tony Robert Heard on 2010-02-01
dot icon01/03/2010
Director's details changed for Emma Frances Heard on 2010-03-01
dot icon01/03/2010
Director's details changed for David James Heard on 2010-03-01
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Director appointed david james heard
dot icon05/04/2009
Ad 26/03/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon05/04/2009
Nc inc already adjusted 26/03/09
dot icon05/04/2009
Resolutions
dot icon06/03/2009
Return made up to 25/02/09; full list of members
dot icon09/07/2008
Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon16/05/2008
Director appointed tony robert heard
dot icon26/03/2008
Curr ext from 28/02/2009 to 31/03/2009
dot icon11/03/2008
Secretary appointed robert michael heard
dot icon11/03/2008
Director appointed emma frances heard
dot icon10/03/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon10/03/2008
Appointment terminated director instant companies LIMITED
dot icon25/02/2008
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
31/03/2023
dot iconNext confirmation date
25/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.44M
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
27/11/2020 - 09/09/2024
172
Bayne, Christopher Andrew Armstrong
Director
27/11/2020 - 09/09/2024
139
Brown, Adam John Witherow
Director
27/11/2020 - Present
200
Audis, Michael James
Director
27/11/2020 - 09/09/2024
146
INSTANT COMPANIES LIMITED
Nominee Director
25/02/2008 - 25/02/2008
43699

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABINTEGRO LIMITED

ABINTEGRO LIMITED is an(a) Dissolved company incorporated on 25/02/2008 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABINTEGRO LIMITED?

toggle

ABINTEGRO LIMITED is currently Dissolved. It was registered on 25/02/2008 and dissolved on 01/01/2026.

Where is ABINTEGRO LIMITED located?

toggle

ABINTEGRO LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ABINTEGRO LIMITED do?

toggle

ABINTEGRO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABINTEGRO LIMITED?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.