Background WavePink WaveYellow Wave

ABBOT DATASTORE LIMITED (01712811)

ABBOT DATASTORE LIMITED (01712811) is an active UK company. incorporated on 7 April 1983. with registered office in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ABBOT DATASTORE LIMITED has been registered for 42 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
01712811
Status
active
Type
ltd
Incorporated
7 April 1983
Age
42 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOT DATASTORE LIMITED

ABBOT DATASTORE LIMITED is an active company incorporated on 7 April 1983 with the registered office located in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ABBOT DATASTORE LIMITED was registered 42 years ago.(SIC: 52103)

Status

active

Active since 42 years ago

Company No

01712811

LTD Company

Age

42 Years

Incorporated 7 April 1983

Size

N/A

Accounts

ARD: 12/4

Up to Date

9 months left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 13 April 2024 - 12 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 12 January 2027
Period: 13 April 2025 - 12 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AWAYFREE LIMITED
From: 7 April 1983To: 11 May 1983
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE
From: 4 February 2025To: 24 February 2025
Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 20 April 2018To: 4 February 2025
E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG
From: 10 January 2012To: 20 April 2018
the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG United Kingdom
From: 10 January 2011To: 10 January 2012
42 Alie Street London E1 8DA
From: 7 April 1983To: 10 January 2011
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 13 Apr 2018
Resigned 01 Oct 2018

SEE, Michael Chee Keong

Resigned
Devonshire Road, LondonW4 2HD
Secretary
Appointed N/A
Resigned 13 Apr 2018

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 13 Apr 2018
Resigned 04 Feb 2019

GRAHAM, Priscilla Sarah

Resigned
Avenue Princess Grace, Monaco
Born October 1946
Director
Appointed 08 Apr 2016
Resigned 13 Apr 2018

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 06 Feb 2019
Resigned 03 Aug 2022

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1962
Director
Appointed 05 Feb 2019
Resigned 06 Feb 2019

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Born July 1987
Director
Appointed 13 Apr 2018
Resigned 01 Oct 2018

SEE, Chua Mock

Resigned
The Premier Centre, RomseySO51 9DG
Born September 1958
Director
Appointed 28 Sept 2010
Resigned 08 Apr 2016

TILLMAN, Malka

Resigned
Apartment No 2 9eme Etage Block A, Monte Carlo
Born November 1920
Director
Appointed N/A
Resigned 27 Apr 1998

TILLMAN, Melvin Richard

Resigned
Apartment No 2 9eme Etage Block A, Monte Carlo
Born May 1930
Director
Appointed 27 Apr 1998
Resigned 31 Mar 1999

TILLMAN, Melvin Richard

Resigned
Apartment No 2 9eme Etage Block A, Monte Carlo
Born May 1930
Director
Appointed N/A
Resigned 01 Dec 1994

ALWICK INVESTMENTS SA

Resigned
East 53rd Street, 2nd Floor PanamaFOREIGN
Corporate director
Appointed 16 Sept 1998
Resigned 08 Apr 2016

Persons with significant control

4

3 Active
1 Ceased
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 13 Apr 2018
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 13 Apr 2018

Mrs Priscilla Graham

Ceased
Devonshire Road, LondonW4 2HD
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
8 August 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Corporate Director Company With Change Date
14 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
29 September 1992
363aAnnual Return
Legacy
19 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
19 December 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Accounts With Made Up Date
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
14 April 1987
288288
Legacy
16 March 1987
225(1)225(1)
Legacy
22 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
288288
Legacy
14 July 1986
288288
Legacy
2 July 1986
288288
Legacy
24 June 1986
363363
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
287Change of Registered Office
Certificate Change Of Name Company
11 May 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 April 1983
MISCMISC