Background WavePink WaveYellow Wave

ABSTRACT SELECT LIMITED (03967655)

ABSTRACT SELECT LIMITED (03967655) is an active UK company. incorporated on 4 April 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ABSTRACT SELECT LIMITED has been registered for 26 years. Current directors include GLATMAN, Mark Lewis, KIRKLAND, John Alexander Charles.

Company Number
03967655
Status
active
Type
ltd
Incorporated
4 April 2000
Age
26 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GLATMAN, Mark Lewis, KIRKLAND, John Alexander Charles
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT SELECT LIMITED

ABSTRACT SELECT LIMITED is an active company incorporated on 4 April 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ABSTRACT SELECT LIMITED was registered 26 years ago.(SIC: 90040)

Status

active

Active since 26 years ago

Company No

03967655

LTD Company

Age

26 Years

Incorporated 4 April 2000

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
From: 4 April 2000To: 1 February 2021
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Sept 12
Loan Cleared
Jul 15
Funding Round
Jun 16
Capital Update
Jul 16
Capital Update
Jun 17
Capital Update
Sept 17
Capital Update
Nov 18
Capital Update
Jun 20
Director Left
Oct 22
Capital Update
Sept 24
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 31 Jan 2003

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 04 Apr 2000

KIRKLAND, John Alexander Charles

Active
King Street, LondonSW1Y 6RE
Born June 1980
Director
Appointed 27 May 2005

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 04 Apr 2000
Resigned 31 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 2000
Resigned 04 Apr 2000

ARTHUR, Kevin Mccabe

Resigned
The Landings, YorkYO30 1BY
Born October 1962
Director
Appointed 04 Apr 2000
Resigned 02 Sept 2002

MILLINGTON, Sarah

Resigned
King Street, LondonSW1Y 6RE
Born February 1966
Director
Appointed 25 Sept 2012
Resigned 28 Sept 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 2000
Resigned 04 Apr 2000

Persons with significant control

2

Mr John Alexander Charles Kirkland

Active
King Street, LondonSW1Y 6RE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Lewis Glatman

Active
King Street, LondonSW1Y 6RE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 September 2024
SH19Statement of Capital
Resolution
2 September 2024
RESOLUTIONSResolutions
Legacy
2 September 2024
CAP-SSCAP-SS
Legacy
2 September 2024
SH20SH20
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 June 2020
SH19Statement of Capital
Resolution
19 June 2020
RESOLUTIONSResolutions
Legacy
19 June 2020
SH20SH20
Legacy
19 June 2020
CAP-SSCAP-SS
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2018
SH19Statement of Capital
Legacy
22 November 2018
CAP-SSCAP-SS
Legacy
22 November 2018
CAP-SSCAP-SS
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 September 2017
SH19Statement of Capital
Legacy
30 August 2017
SH20SH20
Legacy
30 August 2017
CAP-SSCAP-SS
Resolution
30 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 June 2017
SH19Statement of Capital
Legacy
30 May 2017
SH20SH20
Legacy
30 May 2017
CAP-SSCAP-SS
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 July 2016
SH19Statement of Capital
Legacy
4 July 2016
SH20SH20
Legacy
4 July 2016
CAP-SSCAP-SS
Resolution
4 July 2016
RESOLUTIONSResolutions
Resolution
4 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
88(2)R88(2)R
Legacy
13 April 2005
88(2)R88(2)R
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
6 May 2004
288cChange of Particulars
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
88(2)R88(2)R
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
3 July 2002
88(2)R88(2)R
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2000
88(2)R88(2)R
Legacy
31 May 2000
88(2)R88(2)R
Legacy
4 May 2000
225Change of Accounting Reference Date
Legacy
22 April 2000
88(2)R88(2)R
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
4 April 2000
NEWINCIncorporation