Background WavePink WaveYellow Wave

A B S DIGITAL LIMITED (03599171)

A B S DIGITAL LIMITED (03599171) is an active UK company. incorporated on 16 July 1998. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. A B S DIGITAL LIMITED has been registered for 27 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
03599171
Status
active
Type
ltd
Incorporated
16 July 1998
Age
27 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B S DIGITAL LIMITED

A B S DIGITAL LIMITED is an active company incorporated on 16 July 1998 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. A B S DIGITAL LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03599171

LTD Company

Age

27 Years

Incorporated 16 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 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 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

APPLEMORE BUSINESS SYSTEMS LIMITED
From: 16 July 1998To: 14 December 1998
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

15 Riverside Park Wimborne Dorset BH21 1QU
From: 18 February 2013To: 2 May 2018
30B Southgate Chichester West Sussex PO19 1DP
From: 16 July 1998To: 18 February 2013
Timeline

24 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jul 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

DAWKINS, Flossie Ellen

Resigned
50 Arnheim Road, SouthamptonSO16 6LQ
Secretary
Appointed 23 Feb 1999
Resigned 31 Jan 2013

DAWKINS, Lynette Jane

Resigned
11 Cleveland Drive, SouthamptonSO45 5QR
Secretary
Appointed 16 Jul 1998
Resigned 23 Feb 1999

FORD, Victoria Jane

Resigned
Riverside Park, WimborneBH21 1QU
Secretary
Appointed 31 Jan 2013
Resigned 26 Apr 2018

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jul 1998
Resigned 16 Jul 1998

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

DAWKINS, Flossie Ellen

Resigned
50 Arnheim Road, SouthamptonSO16 6LQ
Born March 1936
Director
Appointed 23 Feb 1999
Resigned 30 Jun 2000

DAWKINS, Leonard Charles Frederick

Resigned
50 Arnheim Road, SouthamptonSO16 6LQ
Born September 1932
Director
Appointed 23 Feb 1999
Resigned 30 Jun 2000

DAWKINS, Steven Robert

Resigned
1 Tavey Close, Chandlers FordSO53 4SN
Born April 1962
Director
Appointed 16 Jul 1998
Resigned 31 Jan 2013

FORD, Philip James

Resigned
Riverside Park, WimborneBH21 1QU
Born February 1964
Director
Appointed 31 Jan 2013
Resigned 19 Mar 2020

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 26 Apr 2018
Resigned 19 Mar 2020

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BL
Born October 1970
Director
Appointed 26 Apr 2018
Resigned 30 Sept 2023

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1968
Director
Appointed 26 Apr 2018
Resigned 11 Jun 2018

STEWART, Ian David

Resigned
Riverside Park, WimborneBH21 1QU
Born July 1963
Director
Appointed 31 Jan 2013
Resigned 19 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jul 1998
Resigned 16 Jul 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Philip James Ford

Ceased
Hawkfield Way, BristolBS14 0BL
Born February 1964

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Ceased 26 Apr 2018

Mr Ian David Stewart

Ceased
Hawkfield Way, BristolBS14 0BL
Born July 1963

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Ceased 26 Apr 2018
Riverside Park, WimborneBH21 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
2 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Resolution
18 February 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
9 September 1999
225Change of Accounting Reference Date
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Incorporation Company
16 July 1998
NEWINCIncorporation