ABRANT LIMITED

Register to unlock more data on OkredoRegister

ABRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01374293

Incorporation date

20/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Charterhouse Square, London EC1M 6EACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1978)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Director's details changed for Mr Charles Richard Wentworth-Stanley on 2025-09-17
dot icon22/09/2025
Confirmation statement made on 2025-07-19 with updates
dot icon13/01/2025
Appointment of Ms Laura Coates as a director on 2024-11-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Appointment of Ms Madeleine Ruggi as a director on 2024-11-01
dot icon02/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon10/07/2024
Appointment of Mrs Claudia Michelle Janssenswillen as a director on 2024-05-20
dot icon05/07/2024
Appointment of Mr Nicholas Darren Gold as a director on 2024-05-20
dot icon28/06/2024
Appointment of Mr Shane Rowan Julian Walter as a director on 2024-05-20
dot icon28/06/2024
Appointment of Mr Thomas William Robinson as a director on 2024-05-20
dot icon31/05/2024
Appointment of Mr Peter Eugene Golob as a director on 2024-05-20
dot icon22/05/2024
Termination of appointment of Julia Hodgkin as a director on 2023-07-18
dot icon29/01/2024
Appointment of Mrs Beverley Heath-Hoyland as a director on 2023-05-23
dot icon25/01/2024
Termination of appointment of Patrick Albert Crispin Marber as a director on 2023-06-12
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon02/06/2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 42 Charterhouse Square Pt Projects Ltd 42 Charterhouse Square London EC1M 6EA on 2023-06-02
dot icon02/06/2023
Registered office address changed from 42 Charterhouse Square Pt Projects Ltd 42 Charterhouse Square London EC1M 6EA United Kingdom to 42 Charterhouse Square London EC1M 6EA on 2023-06-02
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon25/07/2022
Second filing of Confirmation Statement dated 2021-09-15
dot icon07/07/2022
Termination of appointment of Allen Jones as a director on 2021-06-22
dot icon07/07/2022
Termination of appointment of Deirdre Mary Brewster Morrow as a director on 2021-06-22
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-07-19 with updates
dot icon17/08/2021
Termination of appointment of Suzanne Marie Claude Brigitte Roux as a director on 2021-03-22
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon19/08/2019
Director's details changed for Mr Charles Richard Wentworth-Stanley on 2019-08-08
dot icon19/08/2019
Director's details changed for Ian Henry Logan on 2019-08-08
dot icon19/08/2019
Director's details changed for Patrick Albert Crispin Marber on 2019-08-08
dot icon19/08/2019
Director's details changed for Patrick Albert Crispin Marber on 2019-08-08
dot icon19/08/2019
Director's details changed for Mrs Julia Hodgkin on 2019-08-08
dot icon19/08/2019
Director's details changed for Ian Henry Logan on 2019-08-08
dot icon19/08/2019
Director's details changed for Ian Henry Logan on 2019-08-08
dot icon19/08/2019
Termination of appointment of Roger Whitaker as a director on 2018-11-09
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-10-31
dot icon18/10/2018
Registered office address changed from South Entrance 37 - 41 Bedford Row London WC1R 4JH England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-10-18
dot icon18/10/2018
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to South Entrance 37 - 41 Bedford Row London WC1R 4JH on 2018-10-18
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon30/06/2017
Termination of appointment of Christopher Charles Lewis as a director on 2017-01-30
dot icon30/06/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Satisfaction of charge 1 in full
dot icon06/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon28/07/2015
Registered office address changed from First Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 2015-07-28
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-11-24
dot icon09/12/2014
Resolutions
dot icon09/12/2014
Purchase of own shares.
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/08/2014
Register(s) moved to registered office address First Floor 76 New Bond Street London W1S 1RX
dot icon18/08/2014
Termination of appointment of Heather Lynne Wadsworth as a director on 2014-07-08
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Termination of appointment of John Hoyland as a director
dot icon03/11/2011
Termination of appointment of Vera Beswick as a director
dot icon03/11/2011
Appointment of Ms Juliet James as a director
dot icon15/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/08/2010
Director's details changed for Ian Henry Logan on 2009-10-01
dot icon09/08/2010
Director's details changed for Mr Roger Whitaker on 2009-10-01
dot icon09/08/2010
Director's details changed for Ms Heather Lynne Wadsworth on 2009-10-01
dot icon09/08/2010
Director's details changed for Suzanne Marie Claude Brigitte Roux on 2009-10-01
dot icon09/08/2010
Director's details changed for Mr Charles Richard Wentworth-Stanley on 2009-10-01
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Director's details changed for Mr Allen Jones on 2009-10-01
dot icon09/08/2010
Register inspection address has been changed
dot icon09/08/2010
Director's details changed for Mrs Vera Beswick on 2009-10-01
dot icon09/08/2010
Director's details changed for Mrs Julia Hodgkin on 2009-10-01
dot icon09/08/2010
Director's details changed for Ms Deirdre Morrow on 2009-10-01
dot icon09/08/2010
Director's details changed for Patrick Albert Crispin Marber on 2009-10-01
dot icon09/08/2010
Director's details changed for Stefan Kaszubowski on 2009-10-01
dot icon09/08/2010
Director's details changed for Mr John Neville Hoyland on 2009-10-01
dot icon10/05/2010
Appointment of Ms Deirdre Morrow as a director
dot icon10/05/2010
Appointment of Stefan Kaszubowski as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Appointment terminated director george hardie
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / charles wentworth-stanley / 16/07/2008
dot icon11/08/2009
Director's change of particulars / julia hodgkin / 15/07/2008
dot icon11/08/2009
Director's change of particulars / heather wadsworth / 16/07/2008
dot icon07/05/2009
Appointment terminated secretary martin clarke
dot icon17/04/2009
Director appointed suzanne marie claude brigitte roux
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Resolutions
dot icon05/08/2008
Return made up to 15/07/08; full list of members
dot icon05/08/2008
Appointment terminated director clifford pugh
dot icon16/06/2008
Resolutions
dot icon17/10/2007
Return made up to 15/07/07; no change of members
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 15/07/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 15/07/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 15/07/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 15/07/03; full list of members
dot icon05/02/2003
Registered office changed on 05/02/03 from: suite 2 st johns studios 18-22 finchley road st johns wood london NW8 6EB
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2002
Return made up to 15/07/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 15/07/01; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: 5TH floor, marble arch house, 66/68, seymour street, london, W1H 5AF.
dot icon01/06/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 15/07/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/11/1999
Return made up to 15/07/99; no change of members
dot icon29/11/1999
New director appointed
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/08/1998
Return made up to 15/07/98; no change of members
dot icon14/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 15/07/97; full list of members
dot icon12/08/1997
New secretary appointed
dot icon23/09/1996
Director resigned
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
New director appointed
dot icon22/07/1996
Return made up to 15/07/96; no change of members
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 15/07/95; full list of members
dot icon27/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Return made up to 15/07/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/09/1993
Return made up to 15/07/93; no change of members
dot icon24/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
Return made up to 15/07/92; full list of members
dot icon21/05/1992
Secretary resigned;new secretary appointed
dot icon21/05/1992
Registered office changed on 21/05/92 from: second floor, dashwood house, 69, old broad street, london, EC2M 1PE.
dot icon12/03/1992
Accounts for a small company made up to 1991-03-31
dot icon19/01/1992
Director resigned
dot icon11/11/1991
Return made up to 15/07/91; no change of members
dot icon11/11/1991
Return made up to 15/07/90; no change of members
dot icon11/11/1991
Return made up to 15/07/89; full list of members
dot icon11/11/1991
Return made up to 15/07/88; change of members
dot icon11/11/1991
Return made up to 15/07/87; change of members
dot icon11/11/1991
Return made up to 15/07/86; full list of members
dot icon11/11/1991
Registered office changed on 11/11/91 from: 99 aldwych london
dot icon11/11/1991
Accounts for a small company made up to 1990-03-31
dot icon11/11/1991
Accounts for a small company made up to 1989-03-31
dot icon11/11/1991
Accounts for a small company made up to 1988-03-31
dot icon11/11/1991
Accounts for a small company made up to 1987-03-31
dot icon11/11/1991
Accounts for a small company made up to 1986-03-31
dot icon11/11/1991
Accounts for a small company made up to 1985-03-31
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director resigned
dot icon11/11/1991
Director's particulars changed
dot icon11/11/1991
Secretary's particulars changed
dot icon11/11/1991
Director resigned
dot icon07/11/1991
Restoration by order of the court
dot icon04/08/1988
Dissolution
dot icon04/03/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Director resigned;new director appointed
dot icon20/06/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
1.06M
-
0.00
110.00K
-
2022
6
932.12K
-
0.00
104.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Deirdre Mary Brewster
Director
15/07/2009 - 22/06/2021
3
James, Juliet
Director
03/11/2011 - Present
-
Kaszubowski, Stefan
Director
31/07/2009 - Present
-
Clarke, Martin Edward
Secretary
20/08/1996 - 29/04/2009
1
Walter, Shane Rowan Julian
Director
20/05/2024 - Present
6

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 ABRANT LIMITED

ABRANT LIMITED is an(a) Active company incorporated on 20/06/1978 with the registered office located at 42 Charterhouse Square, London EC1M 6EA. There are currently 11 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 ABRANT LIMITED?

toggle

ABRANT LIMITED is currently Active. It was registered on 20/06/1978 .

Where is ABRANT LIMITED located?

toggle

ABRANT LIMITED is registered at 42 Charterhouse Square, London EC1M 6EA.

What does ABRANT LIMITED do?

toggle

ABRANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABRANT LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.