UKBizDB.co.uk

ABINTEGRO LIMITED

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

This company is commonly known as Abintegro Limited. The company was founded 16 years ago and was given the registration number 06512512. The firm's registered office is in BEACONSFIELD. You can find them at 19 Seer Mead, Seer Green, Beaconsfield, Bucks. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ABINTEGRO LIMITED
Company Number:06512512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:19 Seer Mead, Seer Green, Beaconsfield, Bucks, HP9 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director27 November 2020Active
The Old School, School Lane, Stratford St. Mary, Colchester, United Kingdom, CO7 6LZ

Director27 November 2020Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director27 November 2020Active
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ

Director27 November 2020Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Secretary25 February 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary25 February 2008Active
48, Loxley Road, London, England, SW18 3LN

Director26 March 2009Active
23, Coleshill Road, Teddington, England, TW11 0LL

Director25 February 2008Active
48, Loxley Road, London, England, SW18 3LN

Director22 April 2014Active
Birkdale 11, Westfield Road, Beaconsfield, England, HP9 1EG

Director22 April 2014Active
23, Coleshill Road, Teddington, England, TW11 0LL

Director09 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2008Active

People with Significant Control

Access Uk Ltd
Notified on:27 November 2020
Status:Active
Country of residence:United Kingdom
Address:Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Robert Heard
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:19, Seer Mead, Beaconsfield, HP9 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Emma Frances Heard
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:19, Seer Mead, Beaconsfield, United Kingdom, HP9 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Address

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

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Address

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

Download
2020-12-09Incorporation

Memorandum articles.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.