UKBizDB.co.uk

ABACO TRADING LTD

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

This company is commonly known as Abaco Trading Ltd. The company was founded 10 years ago and was given the registration number 09041995. The firm's registered office is in LONDON. You can find them at Flat 1, 1 Barlow Place, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ABACO TRADING LTD
Company Number:09041995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 May 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Flat 1, 1 Barlow Place, London, England, W1J 6DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 1 Barlow Place, London, England, W1J 6DG

Director29 April 2019Active
Symal House, Suite B, Edgware Road, London, England, NW9 0HU

Director01 June 2015Active
Symal House, Edgware Road, London, England, NW9 0HU

Director03 August 2015Active
1, High Street, Edgware, England, HA8 7TA

Director11 October 2016Active
Symal House, Edgware Road, London, England, NW9 0HU

Director16 December 2016Active
Symal House, Suite B, Edgware Road, London, NW9 0HU

Director01 August 2015Active
Symal House, 423 Edgware Road, London, England, NW9 0HU

Director29 May 2014Active
Grosvenor House, 1 High Street, Edgware, England, HA8 7TA

Director01 February 2017Active
Flat 1, 1 Barlow Place, London, England, W1J 6DG

Director02 July 2018Active
Symal House, 423 Edgware Road, London, England, NW9 0HU

Director20 May 2014Active
Symal House, 423 Edgware Road, London, England, NW9 0HU

Director15 May 2014Active
Symal House, Suite B, Edgware Road, London, England, NW9 0HU

Director12 August 2014Active

People with Significant Control

Mr Waasem Shahzada Elahi
Notified on:29 April 2019
Status:Active
Date of birth:June 1976
Nationality:Danish
Country of residence:England
Address:Flat 1, 1 Barlow Place, London, England, W1J 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rihards Miezis
Notified on:05 September 2018
Status:Active
Date of birth:April 1995
Nationality:Latvian
Country of residence:England
Address:Flat 1, 1 Barlow Place, London, England, W1J 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Ana Maria Matos De Carvalho
Notified on:01 February 2017
Status:Active
Date of birth:July 1980
Nationality:Portuguese
Country of residence:England
Address:Grosvenor House, 1 High Street, Edgware, England, HA8 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-02-06Resolution

Resolution.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Address

Change registered office address company with date old address new address.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.