ASSOCIATION OF BUSINESS MENTORS LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF BUSINESS MENTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07533326

Incorporation date

17/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon29/04/2026
Registered office address changed from The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ England to 124 City Road London EC1V 2NX on 2026-04-29
dot icon01/04/2026
Termination of appointment of David Andrew Eaton as a secretary on 2026-04-01
dot icon01/04/2026
Termination of appointment of Christopher David Dowling as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mr Andrew John Hickman as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Gary Michael King as a director on 2026-03-31
dot icon01/04/2026
Appointment of Mr Mark Walley as a director on 2026-04-01
dot icon01/04/2026
Appointment of Ms Katharine Sally Ann Davis as a director on 2026-04-01
dot icon19/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon30/09/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon28/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/03/2025
Termination of appointment of Kenneth Andrew as a director on 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Appointment of Ms Georgina Louise Waite as a director on 2024-04-01
dot icon27/02/2024
Termination of appointment of Simon Charles Fordham as a director on 2024-02-21
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Appointment of Dr Kenneth Andrew as a director on 2023-11-24
dot icon21/11/2023
Termination of appointment of Philippa Maria Seal as a director on 2023-11-14
dot icon11/07/2023
Termination of appointment of Nicola Jane Deeson as a director on 2023-07-04
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon10/02/2023
Appointment of Ms Nicola Jane Deeson as a director on 2023-02-07
dot icon09/02/2023
Appointment of Mr Timothy Paul Anderson as a director on 2023-02-07
dot icon09/02/2023
Appointment of Ms Philippa Maria Seal as a director on 2023-02-07
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Termination of appointment of Malcolm Gordon Durham as a director on 2021-06-21
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Appointment of Mr Christopher David Dowling as a director on 2020-04-01
dot icon12/11/2020
Appointment of Mr Malcolm Gordon Durham as a director on 2020-10-01
dot icon12/11/2020
Appointment of Mr Gary Michael King as a director on 2020-04-01
dot icon12/11/2020
Termination of appointment of Kerrie Lorraine Dorman as a director on 2020-11-10
dot icon12/11/2020
Termination of appointment of Carlton Hubert Brown as a director on 2020-03-31
dot icon12/11/2020
Termination of appointment of Christopher John Harding as a director on 2020-03-31
dot icon09/11/2020
Appointment of Mr David Andrew Eaton as a secretary on 2020-11-06
dot icon09/11/2020
Registered office address changed from 51 Palewell Park London SW14 8JQ England to The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ on 2020-11-09
dot icon07/04/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/04/2019
Registered office address changed from The White House 19 Ash Street Ash Hants GU12 6LD to 51 Palewell Park London SW14 8JQ on 2019-04-28
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/02/2018
Termination of appointment of Terence William Forrester as a director on 2017-11-30
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Appointment of Mr Terence William Forrester as a director on 2017-03-09
dot icon13/03/2017
Appointment of Dr Carlton Hubert Brown as a director on 2017-03-09
dot icon03/03/2017
Appointment of Mr Christopher John Harding as a director on 2016-04-01
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Termination of appointment of Gabriella Marcon as a director on 2016-03-24
dot icon29/04/2016
Termination of appointment of Tamsin Rowenna Fox-Davies as a director on 2016-03-24
dot icon02/03/2016
Annual return made up to 2016-02-17 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-17 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-17 no member list
dot icon22/01/2014
Appointment of Mr Simon Charles Fordham as a director
dot icon09/01/2014
Director's details changed for Miss Kerrie Lorraine Dorman on 2014-01-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-17 no member list
dot icon06/03/2013
Termination of appointment of David Ashton-Howorth as a director
dot icon04/12/2012
Appointment of Ms Tamsin Rowenna Fox-Davies as a director
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon02/07/2012
Termination of appointment of Jonathan Pfahl as a director
dot icon04/05/2012
Appointment of Ms Gabriella Marcon as a director
dot icon22/02/2012
Annual return made up to 2012-02-17 no member list
dot icon22/02/2012
Director's details changed for Miss Kerrie Lorraine Dorman on 2012-02-22
dot icon05/07/2011
Appointment of Mr Jonathan Pfahl as a director
dot icon17/02/2011
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
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
246.00
-
0.00
-
-
2022
0
690.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Katharine Sally Ann
Director
01/04/2026 - Present
7
Fordham, Simon Charles
Director
01/01/2014 - 21/02/2024
12
Marcon, Gabriella
Director
27/04/2012 - 24/03/2016
7
King, Gary Michael
Director
01/04/2020 - 31/03/2026
9
Forrester, Terence William
Director
09/03/2017 - 30/11/2017
-

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 ASSOCIATION OF BUSINESS MENTORS LTD

ASSOCIATION OF BUSINESS MENTORS LTD is an(a) Active company incorporated on 17/02/2011 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 5 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 ASSOCIATION OF BUSINESS MENTORS LTD?

toggle

ASSOCIATION OF BUSINESS MENTORS LTD is currently Active. It was registered on 17/02/2011 .

Where is ASSOCIATION OF BUSINESS MENTORS LTD located?

toggle

ASSOCIATION OF BUSINESS MENTORS LTD is registered at 124 City Road, London EC1V 2NX.

What does ASSOCIATION OF BUSINESS MENTORS LTD do?

toggle

ASSOCIATION OF BUSINESS MENTORS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF BUSINESS MENTORS LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ England to 124 City Road London EC1V 2NX on 2026-04-29.