ABODE STUDIO LTD

Register to unlock more data on OkredoRegister

ABODE STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560751

Incorporation date

12/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

7 Redannick Crescent, Truro TR1 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon21/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/12/2022
Registration of charge 055607510001, created on 2022-12-16
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon21/06/2022
Registered office address changed from 11a Redcliffe Gardens London SW10 9BG England to 7 Redannick Crescent Truro TR1 2DG on 2022-06-21
dot icon19/06/2022
Micro company accounts made up to 2021-09-30
dot icon20/04/2022
Registered office address changed from 7 Redannick Crescent Truro Cornwall TR1 2DG to 11a Redcliffe Gardens London SW10 9BG on 2022-04-20
dot icon30/11/2021
Register inspection address has been changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to 20 Mortlake High Street London SW14 8JN
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon26/11/2020
Change of details for Mr Tom Bowthorpe as a person with significant control on 2020-11-25
dot icon26/11/2020
Director's details changed for Mr Tom Bowthorpe on 2020-11-25
dot icon28/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/04/2018
Resolutions
dot icon14/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon15/10/2015
Register inspection address has been changed from 2nd Floor St James House 9-15 st.James Road Surbiton Surrey KT6 4QH United Kingdom to Trident Court Oakcroft Road Chessington Surrey KT9 1BD
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2014
Termination of appointment of Ca Solutions Ltd as a secretary
dot icon08/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Ca Solutions Ltd on 2010-09-12
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Register inspection address has been changed
dot icon22/09/2010
Director's details changed for Tom Bowthorpe on 2010-09-12
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 12/09/09; full list of members
dot icon22/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/09/2008
Return made up to 12/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/07/2008
Secretary's change of particulars / C. A. solutions LTD / 02/07/2008
dot icon09/10/2007
Return made up to 12/09/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/07/2007
Registered office changed on 13/07/07 from: primrose farm lower sticker st austell cornwall PL26 7JL
dot icon14/12/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon03/10/2006
Registered office changed on 03/10/06 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU
dot icon26/09/2006
Certificate of change of name
dot icon22/09/2006
Return made up to 12/09/06; full list of members
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New secretary appointed
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Registered office changed on 14/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/09/2006
Secretary resigned
dot icon12/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.68K
-
0.00
-
-
2022
1
13.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
CA SOLUTIONS LTD
Corporate Secretary
19/09/2006 - 26/06/2014
400
HCS SECRETARIAL LIMITED
Nominee Secretary
12/09/2005 - 06/09/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
12/09/2005 - 06/09/2006
15849
Mr Thomas Edward Bowthorpe
Director
19/09/2006 - Present
-

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 ABODE STUDIO LTD

ABODE STUDIO LTD is an(a) Active company incorporated on 12/09/2005 with the registered office located at 7 Redannick Crescent, Truro TR1 2DG. 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 ABODE STUDIO LTD?

toggle

ABODE STUDIO LTD is currently Active. It was registered on 12/09/2005 .

Where is ABODE STUDIO LTD located?

toggle

ABODE STUDIO LTD is registered at 7 Redannick Crescent, Truro TR1 2DG.

What does ABODE STUDIO LTD do?

toggle

ABODE STUDIO LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for ABODE STUDIO LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-11-26 with no updates.