ABLETON PROJECTS LTD

Register to unlock more data on OkredoRegister

ABLETON PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08550525

Incorporation date

30/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, 20 Birchin Ln, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon17/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon02/03/2026
Registered office address changed from C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT England to C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court 20 Birchin Ln London EC3V 9DU on 2026-03-02
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon15/11/2023
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 2023-11-15
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon14/01/2020
Cessation of Manuel Chamorro Posada as a person with significant control on 2020-01-14
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon15/05/2018
Notification of Manuel Chamorro Posada as a person with significant control on 2017-04-26
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon12/08/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/08/2015
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2015-08-26
dot icon25/08/2015
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2015-08-25
dot icon02/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/11/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon30/07/2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2013-07-30
dot icon29/07/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon29/07/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon29/07/2013
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2013-07-29
dot icon29/07/2013
Appointment of Mr. Felipe De Jesús Mendoza Lugo as a director
dot icon30/05/2013
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
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.53M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
30/05/2013 - 29/07/2013
19631
Mendoza Lugo, Felipe De Jesús
Director
29/07/2013 - Present
1

Persons with Significant Control

2
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 ABLETON PROJECTS LTD

ABLETON PROJECTS LTD is an(a) Active company incorporated on 30/05/2013 with the registered office located at C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, 20 Birchin Ln, London EC3V 9DU. 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 ABLETON PROJECTS LTD?

toggle

ABLETON PROJECTS LTD is currently Active. It was registered on 30/05/2013 .

Where is ABLETON PROJECTS LTD located?

toggle

ABLETON PROJECTS LTD is registered at C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, 20 Birchin Ln, London EC3V 9DU.

What does ABLETON PROJECTS LTD do?

toggle

ABLETON PROJECTS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABLETON PROJECTS LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-17 with no updates.