ABM DATACOMMS (UK) LIMITED

Register to unlock more data on OkredoRegister

ABM DATACOMMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03028645

Incorporation date

03/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Belgrave Square, London SW1X 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon07/02/2024
Application to strike the company off the register
dot icon06/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/08/2023
Termination of appointment of Bernard James Morton as a director on 2023-08-03
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/11/2022
Termination of appointment of Michael Arthur Moran as a director on 2022-10-19
dot icon14/11/2022
Appointment of Mr David William John Webb as a director on 2022-11-11
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon12/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/11/2021
Registered office address changed from 22 South Audley Street London W1K 2NY England to 15 Belgrave Square London SW1X 8PS on 2021-11-08
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon12/03/2019
Change of details for Office Privee Security Services Limited as a person with significant control on 2019-01-25
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Register inspection address has been changed from 38 Hertford Street London W1J 7SG England to 5 Stratford Place London W1C 1AX
dot icon22/08/2017
Secretary's details changed for Cosec Services Limited on 2017-08-22
dot icon13/03/2017
Register(s) moved to registered inspection location 38 Hertford Street London W1J 7SG
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon10/03/2017
Register(s) moved to registered inspection location 38 Hertford Street London W1J 7SG
dot icon10/03/2017
Register inspection address has been changed to 38 Hertford Street London W1J 7SG
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Satisfaction of charge 1 in full
dot icon01/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/03/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon29/02/2016
Appointment of Cosec Services Limited as a secretary on 2016-02-17
dot icon29/02/2016
Registered office address changed from 131 Manor Road London E10 7HW to 22 South Audley Street London W1K 2NY on 2016-02-29
dot icon29/02/2016
Appointment of Mr Michael Arthur Moran as a director on 2016-02-17
dot icon29/02/2016
Termination of appointment of Sandra Olive Morton as a secretary on 2016-02-17
dot icon09/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/03/2012
Registered office address changed from 102 Denmark Street Bedford Bedfordshire MK40 3TJ on 2012-03-02
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/02/2010
Appointment of Sandra Olive Morton as a secretary
dot icon15/02/2010
Registered office address changed from C/O Nathans Maknight 1 Berkeley Street London W1J 8DJ on 2010-02-15
dot icon15/02/2010
Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary
dot icon07/01/2010
Termination of appointment of William Scully as a director
dot icon29/04/2009
Director appointed william scully
dot icon15/04/2009
Appointment terminated secretary sandra morton
dot icon15/04/2009
Registered office changed on 15/04/2009 from 102 denmark street bedford bedfordshire MK40 3TJ
dot icon15/04/2009
Secretary appointed nathan maknight company secretarial LIMITED
dot icon13/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 03/03/09; full list of members
dot icon05/08/2008
Appointment terminated secretary bernard morton
dot icon05/08/2008
Appointment terminated director robin gilks
dot icon05/08/2008
Secretary appointed sandra olive morton
dot icon17/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/04/2008
Return made up to 03/03/08; full list of members
dot icon20/03/2007
Return made up to 03/03/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/03/2006
Return made up to 03/03/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/04/2005
Return made up to 03/03/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon22/03/2004
Return made up to 30/03/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon04/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/09/2003
Secretary's particulars changed;director's particulars changed
dot icon18/08/2003
Registered office changed on 18/08/03 from: noel and co 4 parliament close prestwood great missiorn buckinghamshire HP16 9DT
dot icon13/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/03/2003
Return made up to 03/03/03; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/03/2002
Return made up to 03/03/02; full list of members
dot icon11/04/2001
Return made up to 03/03/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon27/04/2000
Return made up to 03/03/00; full list of members
dot icon09/04/1999
Return made up to 03/03/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-06-30
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon07/04/1998
Return made up to 03/03/98; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-06-30
dot icon27/03/1997
Return made up to 03/03/97; no change of members
dot icon20/01/1997
Return made up to 03/03/96; full list of members
dot icon11/10/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon20/09/1995
New secretary appointed;new director appointed
dot icon20/09/1995
New director appointed
dot icon05/09/1995
Particulars of mortgage/charge
dot icon15/03/1995
Registered office changed on 15/03/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Secretary resigned
dot icon03/03/1995
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
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Michael Arthur
Director
17/02/2016 - 19/10/2022
5
Webb, David William John
Director
11/11/2022 - Present
3
Morton, Bernard James
Director
06/03/1995 - 03/08/2023
3

Persons with Significant Control

0

No PSC data available.

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 ABM DATACOMMS (UK) LIMITED

ABM DATACOMMS (UK) LIMITED is an(a) Dissolved company incorporated on 03/03/1995 with the registered office located at 15 Belgrave Square, London SW1X 8PS. 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 ABM DATACOMMS (UK) LIMITED?

toggle

ABM DATACOMMS (UK) LIMITED is currently Dissolved. It was registered on 03/03/1995 and dissolved on 07/05/2024.

Where is ABM DATACOMMS (UK) LIMITED located?

toggle

ABM DATACOMMS (UK) LIMITED is registered at 15 Belgrave Square, London SW1X 8PS.

What does ABM DATACOMMS (UK) LIMITED do?

toggle

ABM DATACOMMS (UK) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ABM DATACOMMS (UK) LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.