UKBizDB.co.uk

AABYSS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aabyss Limited. The company was founded 21 years ago and was given the registration number 04726959. The firm's registered office is in HUNTS CROSS. You can find them at Unit 19 Meridian Business Village, Hansby Drive, Hunts Cross, Merseyside. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AABYSS LIMITED
Company Number:04726959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 19 Meridian Business Village, Hansby Drive, Hunts Cross, Merseyside, L24 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Meridian Business Village, Hansby Drive, Speke, Liverpool, England, L24 9LG

Secretary01 July 2020Active
Unit 19 Meridian Business Village, Hansby Drive, Speke, Liverpool, England, L24 9LG

Director01 July 2020Active
Unit 19, Meridian Business Village, Hansby Drive, Hunts Cross, L24 9LG

Director01 August 2022Active
Unit 19 Meridian Business Village, Hansby Drive, Hunts Cross, Liverpool, England, L24 9LG

Director09 April 2003Active
51, Byrne Avenue, Birkenhead, United Kingdom, CH42 4PG

Secretary23 February 2015Active
Unit 19 Meridian Business Village, Hansby Drive, Hunts Cross, Liverpool, England, L24 9LG

Secretary02 March 2016Active
32 Laurel Road, West Park, St Helens, WA10 4AZ

Secretary09 April 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary08 April 2003Active
83 Bridle Road, Eastham, Wirral, CH62 8BU

Director09 April 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director08 April 2003Active

People with Significant Control

Mr Troy Geofrey Midwood
Notified on:01 July 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 19, Meridian Business Village, Hansby Drive, Liverpool, England, L24 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Capital

Capital allotment shares.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Change account reference date company previous extended.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-03-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.