Background WavePink WaveYellow Wave

ABATTIA GROUP LIMITED (03989092)

ABATTIA GROUP LIMITED (03989092) is an active UK company. incorporated on 9 May 2000. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. ABATTIA GROUP LIMITED has been registered for 25 years. Current directors include HARRISON, John Nicholas.

Company Number
03989092
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
Unit 1 Landmark House, Glastonbury, BA6 9FR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARRISON, John Nicholas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABATTIA GROUP LIMITED

ABATTIA GROUP LIMITED is an active company incorporated on 9 May 2000 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ABATTIA GROUP LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

03989092

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit 1 Landmark House Wirrall Park Road Glastonbury, BA6 9FR,

Previous Addresses

Wcbs Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England
From: 24 May 2016To: 20 January 2022
Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England
From: 30 March 2016To: 24 May 2016
Somerset House Magdalene Street Glastonbury Somerset BA6 9EJ
From: 9 May 2000To: 30 March 2016
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Oct 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HARRISON, John Nicholas

Active
Turleigh Danes, Bradford On AvonBA15 2HJ
Born February 1959
Director
Appointed 31 Mar 2008

BERRY, Timothy Charles

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Secretary
Appointed 01 Sept 2010
Resigned 14 Oct 2016

JAMES, William Brian

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Secretary
Appointed 20 Oct 2016
Resigned 22 Apr 2025

RACE, Christopher

Resigned
Kingweston Road, SomertonTA11 6AH
Secretary
Appointed 31 Mar 2008
Resigned 01 Sept 2010

SULLIVAN, Rory Miles

Resigned
25 Eden Street, CambridgeCB1 1EL
Secretary
Appointed 09 May 2000
Resigned 06 Jul 2000

LBCO SECRETARIES LIMITED

Resigned
16 Northfields Prospect, LondonSW18 1PE
Corporate secretary
Appointed 06 Jul 2000
Resigned 31 Mar 2008

SCF SECRETARIES LIMITED LIABILITY COMPANY

Resigned
American National Bank Building, Cheyenne82001
Corporate nominee secretary
Appointed 09 May 2000
Resigned 09 May 2000

BERRY, Timothy Charles

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born March 1964
Director
Appointed 31 Jan 2016
Resigned 14 Oct 2016

CHILD, Anthony James

Resigned
Rosebank, SalisburySP3 4NW
Born March 1954
Director
Appointed 31 Mar 2008
Resigned 01 Sept 2010

GOODWIN, Emma Louise

Resigned
Wirrall Park Road, GlastonburyBA6 9FR
Born August 1966
Director
Appointed 01 Mar 2017
Resigned 01 Oct 2021

RACE, Christopher

Resigned
Magdalene Street, GlastonburyBA6 9EJ
Born December 1967
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2016

VAN EVERY, Benjamin Peter

Resigned
Flat 108 Sussex Mansions, LondonSW7 3JT
Born January 1968
Director
Appointed 09 May 2000
Resigned 31 Mar 2008

S C F (UK) LIMITED

Resigned
90-100 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 09 May 2000
Resigned 09 May 2000

Persons with significant control

1

Wirrall Park Road, GlastonburyBA6 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
190190
Legacy
3 June 2008
287Change of Registered Office
Legacy
3 June 2008
353353
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
287Change of Registered Office
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
287Change of Registered Office
Legacy
16 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
288cChange of Particulars
Legacy
4 July 2005
353353
Legacy
28 June 2005
353353
Legacy
27 June 2005
363aAnnual Return
Legacy
16 December 2004
88(2)R88(2)R
Legacy
9 December 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
30 August 2003
88(2)R88(2)R
Legacy
30 June 2003
88(2)R88(2)R
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2002
88(2)R88(2)R
Legacy
1 July 2002
88(2)R88(2)R
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
12 December 2001
88(2)R88(2)R
Legacy
15 October 2001
88(2)R88(2)R
Legacy
24 September 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
4 July 2001
88(2)R88(2)R
Legacy
4 July 2001
122122
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Incorporation Company
9 May 2000
NEWINCIncorporation