ABSTRACT (UK) LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06117903

Incorporation date

20/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland NE66 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2007)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon07/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon10/04/2024
Micro company accounts made up to 2024-02-29
dot icon20/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon06/07/2023
Micro company accounts made up to 2023-02-28
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon15/12/2021
Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2021-12-15
dot icon06/10/2021
Micro company accounts made up to 2021-02-28
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-29
dot icon04/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon01/05/2020
Registered office address changed from Hall Bank House Amblers Lane Shipton by Beningbrough York N/Yorks YO30 1AN to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 2020-05-01
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/10/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon10/01/2013
Certificate of change of name
dot icon10/01/2013
Certificate of change of name
dot icon20/12/2012
Resolutions
dot icon20/12/2012
Change of name notice
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon18/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon15/03/2012
Appointment of Mrs Audrey Joan Nikolich Campbell as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2011
Statement of capital following an allotment of shares on 2010-03-01
dot icon13/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2010
Registered office address changed from , Hall Bank House, Amblers Lance, Shipton by Benningbrough, N Yorks, YO30 1AN on 2010-02-24
dot icon24/02/2010
Director's details changed for David John Nikolich on 2010-02-24
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/03/2008
Return made up to 20/02/08; full list of members
dot icon15/04/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Registered office changed on 21/03/07 from: 91 front street, acomb, york, YO24 3BU
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Secretary resigned
dot icon20/02/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2024
0
2.00
-
0.00
-
-
2024
0
2.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

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
Nikolich Campbell, Audrey Joan
Director
06/04/2011 - Present
1
Nikolich, David John
Director
23/02/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSTRACT (UK) LIMITED

ABSTRACT (UK) LIMITED is an(a) Active company incorporated on 20/02/2007 with the registered office located at 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland NE66 2GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSTRACT (UK) LIMITED?

toggle

ABSTRACT (UK) LIMITED is currently Active. It was registered on 20/02/2007 .

Where is ABSTRACT (UK) LIMITED located?

toggle

ABSTRACT (UK) LIMITED is registered at 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland NE66 2GD.

What does ABSTRACT (UK) LIMITED do?

toggle

ABSTRACT (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABSTRACT (UK) LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.