Background WavePink WaveYellow Wave

ABP (NO.1) LIMITED (01770398)

ABP (NO.1) LIMITED (01770398) is an active UK company. incorporated on 16 November 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABP (NO.1) LIMITED has been registered for 42 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
01770398
Status
active
Type
ltd
Incorporated
16 November 1983
Age
42 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP (NO.1) LIMITED

ABP (NO.1) LIMITED is an active company incorporated on 16 November 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABP (NO.1) LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01770398

LTD Company

Age

42 Years

Incorporated 16 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CARDIFF BAY PARTNERSHIP LIMITED
From: 10 March 2000To: 28 April 2004
MYTHFORD LIMITED
From: 16 November 1983To: 10 March 2000
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 16 November 1983To: 2 June 2016
Timeline

13 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

DIBBEN, Ann

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

RICHARDSON, Elaine

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 23 Jun 2006
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
Flat 9, St John's Lane, LondonEC1M 4BU
Secretary
Appointed N/A
Resigned 23 Jun 2006

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 08 Dec 2000
Resigned 28 Feb 2007

BAMFORD, Patrick Martyn

Resigned
Snowdrop Cottage 8 Mount End, EppingCM16 7PS
Born March 1959
Director
Appointed 19 Jan 1999
Resigned 08 Dec 2000

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

CREASEY, Maxwell Rogers

Resigned
47 St Botolphs Road, SevenoaksTN13 3AG
Born September 1922
Director
Appointed N/A
Resigned 26 Apr 1994

DIBBEN, Ann Marie

Resigned
Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Jun 2013
Resigned 17 Feb 2015

GANDY, Jonathan Sydney

Resigned
5 Fairlawns, TwickenhamTW1 2JY
Born April 1952
Director
Appointed N/A
Resigned 30 Apr 1998

GRIFFITHS, David John

Resigned
17 Penn Avenue, CheshamHP5 2HT
Born March 1949
Director
Appointed N/A
Resigned 30 Apr 1994

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Mar 2007
Resigned 25 Feb 2011

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

PAWLEY, Philip John

Resigned
33 Hartford Road, HookRG27 8QG
Born November 1949
Director
Appointed 28 Aug 1998
Resigned 04 Nov 2005

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

SHAW, James Norman

Resigned
13 Queens Elm Square, LondonSW3 6ED
Born February 1944
Director
Appointed N/A
Resigned 30 Jun 2001

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Born April 1963
Director
Appointed 30 Apr 1994
Resigned 11 Apr 1997

STACEY, Michael Andrew

Resigned
3 Kenwyn Road, LondonSW20 8PR
Born August 1964
Director
Appointed 12 Apr 1997
Resigned 28 Aug 1998

WILLIAMS, Phillip John

Resigned
White Gables, PenarthCF64 3HZ
Born July 1957
Director
Appointed 02 Apr 2001
Resigned 30 Jun 2013

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Legacy
8 July 2014
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Legacy
25 June 2014
AGREEMENT1AGREEMENT1
Legacy
25 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
363aAnnual Return
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363aAnnual Return
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
12 June 1995
363x363x
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
88(2)R88(2)R
Resolution
20 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
21 June 1994
363x363x
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
10 June 1993
363x363x
Legacy
7 April 1993
353353
Legacy
7 April 1993
325325
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
25 June 1992
363x363x
Legacy
19 November 1991
288288
Legacy
17 October 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Legacy
4 June 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
24 January 1988
225(2)225(2)
Legacy
19 November 1987
288288
Miscellaneous
22 July 1987
MISCMISC
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Legacy
2 July 1986
225(1)225(1)
Incorporation Company
16 November 1983
NEWINCIncorporation