Warning: file_put_contents(c/ec5d304c597dccd45e6606bd916426ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/668150c49e62aa4d8209905ba8516b48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Abk Index Limited, SS16 6SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABK INDEX LIMITED

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

This company is commonly known as Abk Index Limited. The company was founded 11 years ago and was given the registration number 08206462. The firm's registered office is in BASILDON. You can find them at 227 Forest Glade, Langdon Hills, Basildon, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ABK INDEX LIMITED
Company Number:08206462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:227 Forest Glade, Langdon Hills, Basildon, Essex, SS16 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 37, 1 Canada Square, London, England, E14 5AA

Director06 April 2014Active
227, Forest Glade, Langdon Hills, Basildon, United Kingdom, SS16 6SX

Director07 September 2012Active
Level 37, 1 Canada Square, London, England, E14 5AA

Director06 April 2014Active

People with Significant Control

Mr Ben Town
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:10th Floor, 3 Harbour Exchange, London, England, E14 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Thomas Headley
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:227 Forest Glade, Langdon Hills, Basildon, United Kingdom, SS16 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Headley
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:10th Floor, 3 Harbour Exchange, London, England, E14 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Gazette

Gazette filings brought up to date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Change account reference date company current shortened.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Gazette

Gazette filings brought up to date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Change account reference date company previous extended.

Download
2015-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.