Background WavePink WaveYellow Wave

AAB AUDIT & ACCOUNTANCY LIMITED (03475109)

AAB AUDIT & ACCOUNTANCY LIMITED (03475109) is an active UK company. incorporated on 2 December 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AAB AUDIT & ACCOUNTANCY LIMITED has been registered for 28 years. Current directors include BEEVERS, John Robert, CAMPBELL, Teresa Margaret, DANIELS, Helen Louise and 9 others.

Company Number
03475109
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEEVERS, John Robert, CAMPBELL, Teresa Margaret, DANIELS, Helen Louise, HIGGINS, Gavin Stewart, JONES, Alison Margaret, MASSON, Christopher Scott, MITCHELL, Derek Sinclair, PENMAN, Graeme, PIRRIE, James Stuart, RAJA, Jai, SHAW, Andrew John, TOPHAM, Joel Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB AUDIT & ACCOUNTANCY LIMITED

AAB AUDIT & ACCOUNTANCY LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AAB AUDIT & ACCOUNTANCY LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03475109

LTD Company

Age

28 Years

Incorporated 2 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SAGARS ACCOUNTANTS LTD
From: 3 December 2013To: 5 March 2025
SAGARS TEAM SERVICES LTD
From: 6 August 2013To: 3 December 2013
LAW POINT LIMITED
From: 12 August 1998To: 6 August 2013
PIKESIGN LIMITED
From: 2 December 1997To: 12 August 1998
Contact
Address

Gresham House 5 - 7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

, Elizabeth House, Queen Street, Leeds, LS1 2TW
From: 2 December 1997To: 29 March 2010
Timeline

53 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Loan Secured
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Dec 21
Director Joined
Apr 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
1
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Oct 2022

BEEVERS, John Robert

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born September 1968
Director
Appointed 24 Mar 2000

CAMPBELL, Teresa Margaret

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born September 1974
Director
Appointed 20 Jan 2025

DANIELS, Helen Louise

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born July 1978
Director
Appointed 23 May 2025

HIGGINS, Gavin Stewart

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born September 1977
Director
Appointed 06 Dec 2024

JONES, Alison Margaret

Active
St. Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 31 Oct 2016

MASSON, Christopher Scott

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born September 1977
Director
Appointed 20 Jan 2025

MITCHELL, Derek Sinclair

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born May 1978
Director
Appointed 19 Nov 2025

PENMAN, Graeme

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born March 1986
Director
Appointed 19 Nov 2025

PIRRIE, James Stuart

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 26 Oct 2021

RAJA, Jai

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born November 1986
Director
Appointed 19 Nov 2025

SHAW, Andrew John

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born March 1977
Director
Appointed 29 Jul 2022

TOPHAM, Joel Richard

Active
5 - 7 St Pauls Street, LeedsLS1 2JG
Born February 1982
Director
Appointed 20 Oct 2022

BEEVERS, John Robert

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Secretary
Appointed 24 Mar 2000
Resigned 30 Sept 2022

MACBETH, Duncan Robertson

Resigned
6 Church Walk, KendalLA8 5AG
Secretary
Appointed 04 Feb 1998
Resigned 23 Jul 1998

REED, Alan Ronald

Resigned
56 Kendal Green, KendalLA9 5PT
Secretary
Appointed 23 Jul 1998
Resigned 24 Mar 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 04 Feb 1998

BEADLE, Fergus Wesley

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born April 1969
Director
Appointed 02 Dec 2013
Resigned 18 Apr 2023

DAM, Gunhild Skovgaard

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born May 1979
Director
Appointed 01 Apr 2023
Resigned 20 Jan 2025

DANIELS, Helen Louise

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born July 1978
Director
Appointed 01 Jul 2024
Resigned 20 Jan 2025

HOULT, Kevin

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born January 1975
Director
Appointed 01 Oct 2015
Resigned 31 Aug 2022

HUNT, James

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born September 1979
Director
Appointed 01 Apr 2022
Resigned 20 Jan 2025

JONES, Christopher Winston

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born December 1959
Director
Appointed 29 Feb 2000
Resigned 19 Dec 2023

LODDER, Paul Robert

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born June 1978
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2020

MACBETH, Duncan Robertson

Resigned
6 Church Walk, KendalLA8 5AG
Born October 1945
Director
Appointed 04 Feb 1998
Resigned 23 Jul 1998

NAYLOR, Katharine

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born October 1970
Director
Appointed 02 Dec 2013
Resigned 20 Jan 2025

PRESTON, Ross Muir

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born October 1982
Director
Appointed 06 Feb 2023
Resigned 23 May 2025

REED, Alan Ronald

Resigned
56 Kendal Green, KendalLA9 5PT
Born December 1952
Director
Appointed 23 Jul 1998
Resigned 24 Mar 2000

SCOTT, Charles Walter

Resigned
The Yews, KendalLA8 9HS
Born April 1955
Director
Appointed 04 Feb 1998
Resigned 23 Jul 1998

SEAMAN, Susan Catherine

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born August 1966
Director
Appointed 01 Apr 2017
Resigned 20 Jan 2025

SMETHAM, Clive Douglas Michael

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born April 1967
Director
Appointed 04 Dec 2013
Resigned 07 Oct 2016

SYKES, Geoffrey Howarth

Resigned
Stonethwaite, AmblesideLA22 9HW
Born June 1946
Director
Appointed 23 Jul 1998
Resigned 24 Mar 2000

TAYLOR, Scott Allan

Resigned
5 - 7 St Pauls Street, LeedsLS1 2JG
Born May 1972
Director
Appointed 04 Jan 2023
Resigned 24 May 2023

WAGSTAFF, David Gregory

Resigned
Low Plain Cottage, KendalLA8 8AX
Born October 1962
Director
Appointed 04 Feb 1998
Resigned 23 Jul 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Dec 1997
Resigned 04 Feb 1998

Persons with significant control

3

1 Active
2 Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr Christopher Winston Jones

Ceased
5 - 7 St Pauls Street, LeedsLS1 2JG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021

Mr John Robert Beevers

Ceased
5 - 7 St Pauls Street, LeedsLS1 2JG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

158

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
16 January 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Second Filing Of Form With Form Type
23 December 2013
RP04RP04
Capital Name Of Class Of Shares
19 December 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
6 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
25 August 1998
287Change of Registered Office
Legacy
19 August 1998
288aAppointment of Director or Secretary
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1998
123Notice of Increase in Nominal Capital
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
287Change of Registered Office
Incorporation Company
2 December 1997
NEWINCIncorporation