Background WavePink WaveYellow Wave

ABM TECHNICAL SOLUTIONS LIMITED (04039888)

ABM TECHNICAL SOLUTIONS LIMITED (04039888) is an active UK company. incorporated on 25 July 2000. with registered office in Middlesex. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ABM TECHNICAL SOLUTIONS LIMITED has been registered for 25 years. Current directors include MURDOCH, James Campbell, PARTRIDGE, Niall, SYKES, Richard Ian.

Company Number
04039888
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
World Business Centre 3 Newall Road, Middlesex, TW6 2TA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MURDOCH, James Campbell, PARTRIDGE, Niall, SYKES, Richard Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM TECHNICAL SOLUTIONS LIMITED

ABM TECHNICAL SOLUTIONS LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Middlesex. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ABM TECHNICAL SOLUTIONS LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04039888

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WESTWAY SERVICES LIMITED
From: 17 November 2009To: 28 December 2017
WESTWAY COOLING LTD
From: 25 July 2000To: 17 November 2009
Contact
Address

World Business Centre 3 Newall Road London Heathrow Airport Middlesex, TW6 2TA,

Previous Addresses

Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE
From: 20 May 2014To: 21 May 2024
Unit 11 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ
From: 25 July 2000To: 20 May 2014
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Apr 10
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Aug 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Mar 16
Director Left
Apr 16
Owner Exit
Oct 17
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Oct 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Loan Cleared
Dec 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Mar 2017

MURDOCH, James Campbell

Active
14 Pier Walk, LondonSE10 0ES
Born August 1971
Director
Appointed 02 May 2024

PARTRIDGE, Niall

Active
Muirfield Drive, Naas RoadD12 N7PV
Born June 1971
Director
Appointed 02 May 2024

SYKES, Richard Ian

Active
Newall Road, MiddlesexTW6 2TA
Born December 1970
Director
Appointed 03 Jul 2023

BRADFIELD, David Warren

Resigned
Ridgeway, HerefordHR1 4JU
Secretary
Appointed 21 Jul 2008
Resigned 08 Sept 2008

BROOKS, Carl Alan

Resigned
7 Penn Close, GreenfordUB6 9NS
Secretary
Appointed 25 Jul 2000
Resigned 17 Jul 2001

BROOKS, Sarah

Resigned
31 Denham Lane, Chalfont St PeterSL9 0EP
Secretary
Appointed 17 Jul 2001
Resigned 08 Feb 2007

HALE, Vivien Joan

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Secretary
Appointed 01 Apr 2010
Resigned 09 Dec 2015

O'DONNELL, David, Mr.

Resigned
Church Street, Henley-On-ThamesRG9 1SE
Secretary
Appointed 12 Feb 2007
Resigned 17 Jun 2009

BINDEMAN, Mike

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born August 1958
Director
Appointed 09 Dec 2015
Resigned 08 Oct 2021

BROOKS, Carl Alan

Resigned
31 Denham Lane, Chalfont St PeterSL9 0EP
Born February 1967
Director
Appointed 17 Jul 2001
Resigned 20 Nov 2014

BROOKS, Sarah

Resigned
7 Penn Close, GreenfordUB6 9NS
Born December 1971
Director
Appointed 25 Jul 2000
Resigned 17 Jul 2001

DONNELL, Andrew

Resigned
75-83 Borough High Street, LondonSE1 1NH
Born January 1970
Director
Appointed 14 Feb 2007
Resigned 30 Apr 2018

HALE, Vivien Joan

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born September 1950
Director
Appointed 01 Apr 2010
Resigned 09 Dec 2015

KING, John David

Resigned
Newall Road, MiddlesexTW6 2TA
Born July 1966
Director
Appointed 08 Oct 2021
Resigned 31 Aug 2024

LISTER, Christopher

Resigned
Craig Hall, Milton KeynesMK17 8TJ
Born May 1951
Director
Appointed 08 Feb 2007
Resigned 17 Jun 2009

MCPHERSON, John

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born November 1966
Director
Appointed 08 Oct 2021
Resigned 23 Jun 2023

O'DONNELL, David, Mr.

Resigned
Church Street, Henley-On-ThamesRG9 1SE
Born March 1958
Director
Appointed 12 Feb 2007
Resigned 17 Jun 2009

PEASE, Jason Robert

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born June 1970
Director
Appointed 13 Jul 2015
Resigned 01 Jul 2019

SPENCER, John Robert

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born June 1958
Director
Appointed 09 Dec 2015
Resigned 31 Mar 2016

STEVENSON, Colin Andrew

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born January 1963
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2024

STEVENTON, David Eric

Resigned
Mulberry Barn, TowcesterNN12 8AL
Born August 1948
Director
Appointed 17 Jun 2009
Resigned 09 Dec 2015

WYRILL, Christopher

Resigned
Odyssey Business Park, South RuislipHA4 6QE
Born May 1949
Director
Appointed 01 Dec 2014
Resigned 09 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Odyssey Business Park, South RuislipHA4 6QE

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 06 Apr 2016
Newall Road, MiddlesexTW6 2TA

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
Fundings
Financials
Latest Activities

Filing History

141

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Resolution
28 December 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
8 September 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Resolution
7 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Auditors Resignation Company
18 June 2010
AUDAUD
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
155(6)a155(6)a
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 2007
AUDAUD
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
287Change of Registered Office
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
25 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
225Change of Accounting Reference Date
Incorporation Company
25 July 2000
NEWINCIncorporation