Background WavePink WaveYellow Wave

ABDO PUBLICATIONS LIMITED (02452893)

ABDO PUBLICATIONS LIMITED (02452893) is an active UK company. incorporated on 15 December 1989. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in publishing of learned journals. ABDO PUBLICATIONS LIMITED has been registered for 36 years. Current directors include BRIDGE, Alistair James.

Company Number
02452893
Status
active
Type
ltd
Incorporated
15 December 1989
Age
36 years
Address
Godmersham Park Mansions, Canterbury, CT4 7DT
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
BRIDGE, Alistair James
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABDO PUBLICATIONS LIMITED

ABDO PUBLICATIONS LIMITED is an active company incorporated on 15 December 1989 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. ABDO PUBLICATIONS LIMITED was registered 36 years ago.(SIC: 58141)

Status

active

Active since 36 years ago

Company No

02452893

LTD Company

Age

36 Years

Incorporated 15 December 1989

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 4 August 2025 (7 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Godmersham Park Mansions Godmersham Canterbury, CT4 7DT,

Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jun 15
Director Left
Jun 16
Director Joined
May 23
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BRIDGE, Alistair James

Active
Godmersham Park Mansions, CanterburyCT4 7DT
Born July 1970
Director
Appointed 25 May 2023

GARRETT, Anthony Peter, Sir

Resigned
Coppins Farm House, CanterburyCT4 8HA
Secretary
Appointed 01 Apr 1999
Resigned 25 May 2023

HUNT, Malcolm Peter John, Major General

Resigned
20 Kent Road, East MoleseyKT8 9JZ
Secretary
Appointed 12 Apr 1995
Resigned 31 Mar 1999

ROSKILL, John Wentworth

Resigned
Coxs, NewburyRG15 9DA
Secretary
Appointed N/A
Resigned 12 Apr 1995

COUNTER, Duncan Charles

Resigned
1 Dyers Close, WellingtonTA21 9JU
Born August 1949
Director
Appointed 25 Feb 1993
Resigned 30 Apr 2015

GARRETT, Anthony Peter, Sir

Resigned
Coppins Farm House, CanterburyCT4 8HA
Born November 1952
Director
Appointed 01 Apr 1999
Resigned 25 May 2023

HALL, Peter Arthur

Resigned
63 Fleet Street, LondonEC4Y 1HT
Born February 1952
Director
Appointed N/A
Resigned 20 Jan 1993

HUNT, Malcolm Peter John, Major General

Resigned
20 Kent Road, East MoleseyKT8 9JZ
Born November 1938
Director
Appointed 12 Apr 1995
Resigned 31 Mar 1999

KIRK, Rosalind Mary

Resigned
47 Whitley Street, ReadingRG2 0EG
Born July 1952
Director
Appointed N/A
Resigned 19 Jun 2016

ROSKILL, John Wentworth

Resigned
Coxs, NewburyRG15 9DA
Born March 1935
Director
Appointed N/A
Resigned 12 Apr 1995

Persons with significant control

1

Godmersham, CanterburyCT4 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Auditors Resignation Company
12 October 1995
AUDAUD
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
88(2)R88(2)R
Legacy
9 June 1993
123Notice of Increase in Nominal Capital
Legacy
31 March 1993
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
12 September 1990
88(2)R88(2)R
Legacy
15 May 1990
288288
Legacy
10 May 1990
288288
Legacy
8 February 1990
224224
Legacy
22 December 1989
288288
Legacy
22 December 1989
287Change of Registered Office
Incorporation Company
15 December 1989
NEWINCIncorporation