Background WavePink WaveYellow Wave

ABD SOLUTIONS LTD (03863323)

ABD SOLUTIONS LTD (03863323) is an active UK company. incorporated on 21 October 1999. with registered office in Bradford On Avon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABD SOLUTIONS LTD has been registered for 26 years. Current directors include GRUNERUD, Rory Liam, MATTHEWS-DEMERS, Sarah Louise.

Company Number
03863323
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
Middleton Drive, Bradford On Avon, BA15 1GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRUNERUD, Rory Liam, MATTHEWS-DEMERS, Sarah Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABD SOLUTIONS LTD

ABD SOLUTIONS LTD is an active company incorporated on 21 October 1999 with the registered office located in Bradford On Avon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABD SOLUTIONS LTD was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03863323

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

AB DYNAMICS 2013 LIMITED
From: 9 May 2013To: 14 January 2022
AB DYNAMICS LIMITED
From: 21 October 1999To: 9 May 2013
Contact
Address

Middleton Drive Bradford On Avon, BA15 1GB,

Previous Addresses

Anthony Best Dynamics Ltd Holt Road Bradford on Avon Wiltshire BA15 1AJ
From: 21 October 1999To: 30 October 2017
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Apr 23
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Owner Exit
Jul 25
Director Left
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INGREY-COUNTER, Miles

Active
Bradford On AvonBA15 1GB
Secretary
Appointed 26 Jan 2026

GRUNERUD, Rory Liam

Active
Bradford On AvonBA15 1GB
Born October 1987
Director
Appointed 13 Jan 2025

MATTHEWS-DEMERS, Sarah Louise

Active
Bradford On AvonBA15 1GB
Born August 1975
Director
Appointed 01 Dec 2020

BEST, Naemi

Resigned
Holt Road, Bradford On AvonBA15 1AJ
Secretary
Appointed 27 Oct 1999
Resigned 01 Dec 2020

FORBES, David John

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 17 Nov 2021
Resigned 26 Jan 2026

JACKSON, Felicity Elaine

Resigned
Bradford On AvonBA15 1GB
Secretary
Appointed 01 Dec 2020
Resigned 17 Nov 2021

PRICE, William John

Resigned
Pentre House, Whitney On WyeHR3 6JF
Secretary
Appointed 21 Oct 1999
Resigned 27 Oct 1999

BEST, Anthony

Resigned
Holt Road, Bradford On AvonBA15 1AJ
Born June 1937
Director
Appointed 27 Oct 1999
Resigned 01 Dec 2020

BROWN, Stephen Mark

Resigned
Bradford On AvonBA15 1GB
Born May 1973
Director
Appointed 14 Jan 2022
Resigned 25 Apr 2023

PRICE, Matthew Ellis

Resigned
Bradford On AvonBA15 1GB
Born December 1975
Director
Appointed 18 Feb 2022
Resigned 13 Jan 2025

PRICE, Sally

Resigned
Pentre House, Whitney On WyeHR3 6JF
Born November 1961
Director
Appointed 21 Oct 1999
Resigned 27 Oct 1999

ROUTH, James Mathew, Dr

Resigned
Bradford On AvonBA15 1GB
Born May 1973
Director
Appointed 01 Dec 2020
Resigned 30 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Ab Dynamics Uk Holdings Limited

Active
Middleton Drive, Bradford-On-AvonBA15 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Bradford On Avon, WiltshireBA15 1GB

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
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

86

Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
225Change of Accounting Reference Date
Legacy
11 November 1999
287Change of Registered Office
Incorporation Company
21 October 1999
NEWINCIncorporation