Background WavePink WaveYellow Wave

ABARIS LIMITED (01193854)

ABARIS LIMITED (01193854) is an active UK company. incorporated on 16 December 1974. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABARIS LIMITED has been registered for 51 years. Current directors include BENEDIKT, Eliezer Shlomo, BENEDIKT, Moses, BENEDIKT, Nechy.

Company Number
01193854
Status
active
Type
ltd
Incorporated
16 December 1974
Age
51 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Eliezer Shlomo, BENEDIKT, Moses, BENEDIKT, Nechy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABARIS LIMITED

ABARIS LIMITED is an active company incorporated on 16 December 1974 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABARIS LIMITED was registered 51 years ago.(SIC: 68100)

Status

active

Active since 51 years ago

Company No

01193854

LTD Company

Age

51 Years

Incorporated 16 December 1974

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 March 2027
Period: 1 July 2025 - 25 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 30 May 2019To: 11 November 2020
206 High Road London N15 4NP
From: 16 December 1974To: 30 May 2019
Timeline

59 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Dec 74
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Nov 25
Loan Secured
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BENDIKT, Leibish

Active
Cromwell Road, SalfordM6 6DE
Secretary
Appointed 13 Apr 2022

BENEDIKT, Eliezer Shlomo

Active
29 Fountayne Road, LondonN16 7EA
Secretary
Appointed N/A

BENEDIKT, Eliezer Shlomo

Active
29 Fountayne Road, LondonN16 7EA
Born June 1950
Director
Appointed 19 Jan 2006

BENEDIKT, Moses

Active
Cromwell Road, SalfordM6 6DE
Born May 1986
Director
Appointed 04 Oct 2018

BENEDIKT, Nechy

Active
29 Fountayne Road, LondonN16 7EA
Born January 1952
Director
Appointed N/A

BENEDIKT, Joseph

Resigned
High Road, LondonN15 4NP
Born August 1976
Director
Appointed 11 Jun 2018
Resigned 22 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2020

Mr Eliezer Shlomo Benedikt

Ceased
Cromwell Road, SalfordM6 6DE
Born June 1950

Nature of Control

Significant influence or control
Notified 21 May 2017
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
31 July 2008
190190
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
14 November 2000
244244
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
5 December 1999
244244
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
244244
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
18 December 1996
244244
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
9 March 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
15 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
288288
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1987
287Change of Registered Office
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Incorporation Company
16 December 1974
NEWINCIncorporation