Background WavePink WaveYellow Wave

A B & C LIMITED (04087988)

A B & C LIMITED (04087988) is an active UK company. incorporated on 11 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A B & C LIMITED has been registered for 25 years. Current directors include HART, Roger, JOHNSTON, Andrew John.

Company Number
04087988
Status
active
Type
ltd
Incorporated
11 October 2000
Age
25 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HART, Roger, JOHNSTON, Andrew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B & C LIMITED

A B & C LIMITED is an active company incorporated on 11 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A B & C LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04087988

LTD Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

INHOCO 2172 LIMITED
From: 11 October 2000To: 7 November 2000
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 15 June 2016To: 1 December 2025
100 Barbirolli Square Manchester M2 3AB
From: 11 October 2000To: 15 June 2016
Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEH2R 7HG
Corporate secretary
Appointed 11 Oct 2000

HART, Roger

Active
Lothbury, LondonEC2R 7HG
Born January 1971
Director
Appointed 27 Jul 2022

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 01 May 2024

BEE, Timothy Martin

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1962
Director
Appointed 14 Dec 2001
Resigned 08 May 2009

DEVITT, Paul

Resigned
53 Hawthorn Lane, WilmslowSK9 5DQ
Born August 1964
Director
Appointed 10 Nov 2000
Resigned 14 Dec 2001

HOUSTON, Stephen Mark

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1959
Director
Appointed 10 Nov 2000
Resigned 14 Dec 2001

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 22 Aug 2002
Resigned 30 Apr 2024

LEE, Richard Neil Frederick

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1959
Director
Appointed 22 Aug 2002
Resigned 30 Apr 2022

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Oct 2000
Resigned 10 Nov 2000

Persons with significant control

1

Lothbury, LondonEC2R 7HG

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

83

Change Corporate Secretary Company With Change Date
10 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 May 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
13 August 2003
288cChange of Particulars
Legacy
10 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
23 October 2002
363aAnnual Return
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
363aAnnual Return
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2000
NEWINCIncorporation