ABIVA LIMITED

Register to unlock more data on OkredoRegister

ABIVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07437319

Incorporation date

11/11/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon04/02/2025
Confirmation statement made on 2024-09-23 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/11/2024
Registered office address changed from PO Box 4385 07437319 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2024-11-11
dot icon05/07/2024
Registered office address changed to PO Box 4385, 07437319 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05
dot icon31/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon17/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon20/10/2020
Registered office address changed from Flat 4 36 Pyle Close Addlestone Surrey KT15 2FF to 20-22 Wenlock Road London N1 7GU on 2020-10-20
dot icon24/06/2020
Compulsory strike-off action has been discontinued
dot icon23/06/2020
Micro company accounts made up to 2019-03-31
dot icon23/06/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon27/02/2015
Current accounting period extended from 2015-03-30 to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon10/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 9 Brooklyn Court Brooklyn Road Woking Surrey GU22 7TQ to Flat 4 36 Pyle Close Addlestone Surrey KT15 2FF on 2014-12-10
dot icon10/12/2014
Appointment of Mrs Mauren Ifeoma Mgbor Onwochei as a director on 2014-08-01
dot icon13/01/2014
Termination of appointment of Maureen Onwochei as a director
dot icon13/01/2014
Total exemption small company accounts made up to 2013-03-30
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/11/2013
Appointment of Mrs Maureen Ifeoma Onwochei as a director
dot icon18/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon29/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/01/2012
Registered office address changed from 9 Brooklyn Court Brooklyn Court Woking Surrey GU22 7TQ United Kingdom on 2012-01-29
dot icon18/11/2011
Registered office address changed from 42 Colebrooke Row 3Rd Floor London N1 8AF United Kingdom on 2011-11-18
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom on 2011-08-31
dot icon20/12/2010
Termination of appointment of Michael Holder as a director
dot icon20/12/2010
Appointment of Mr Patrick Chukwuemeka Onwochei as a director
dot icon20/12/2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2010-12-20
dot icon17/12/2010
Current accounting period shortened from 2011-11-30 to 2011-03-30
dot icon11/11/2010
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
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
7.27K
-
0.00
2.02K
-
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
Holder, Michael
Director
11/11/2010 - 11/11/2010
1862
Onwochei, Mauren Ifeoma Mgbor
Director
01/08/2014 - Present
-
Onwochei, Patrick Chukwuemeka
Director
11/11/2010 - Present
-
Onwochei, Maureen Ifeoma
Director
01/04/2013 - 13/01/2014
-

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+
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 ABIVA LIMITED

ABIVA LIMITED is an(a) Active company incorporated on 11/11/2010 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 ABIVA LIMITED?

toggle

ABIVA LIMITED is currently Active. It was registered on 11/11/2010 .

Where is ABIVA LIMITED located?

toggle

ABIVA LIMITED is registered at 20 Wenlock Road, London N1 7GU.

What does ABIVA LIMITED do?

toggle

ABIVA LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ABIVA LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.