Background WavePink WaveYellow Wave

AABYSS LIMITED (04726959)

AABYSS LIMITED (04726959) is an active UK company. incorporated on 8 April 2003. with registered office in Hunts Cross. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. AABYSS LIMITED has been registered for 23 years. Current directors include BARKER, Stacey, GIBBONS, Robert John, MIDWOOD, Troilus Geoffrey and 1 others.

Company Number
04726959
Status
active
Type
ltd
Incorporated
8 April 2003
Age
23 years
Address
Unit 19 Meridian Business Village, Hunts Cross, L24 9LG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARKER, Stacey, GIBBONS, Robert John, MIDWOOD, Troilus Geoffrey, SUTHERLAND, Nicholas John
SIC Codes
62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AABYSS LIMITED

AABYSS LIMITED is an active company incorporated on 8 April 2003 with the registered office located in Hunts Cross. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. AABYSS LIMITED was registered 23 years ago.(SIC: 62020, 62030, 62090)

Status

active

Active since 23 years ago

Company No

04726959

LTD Company

Age

23 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

AABYSS COMPUTERS LIMITED
From: 8 April 2003To: 4 March 2016
Contact
Address

Unit 19 Meridian Business Village Hansby Drive Hunts Cross, L24 9LG,

Previous Addresses

98 High Street Wavertree Liverpool Merseyside L15 8HQ
From: 8 April 2003To: 23 October 2014
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Feb 14
Funding Round
Nov 14
Funding Round
Nov 17
Funding Round
Oct 19
Director Joined
Jul 20
Director Joined
Aug 22
Director Joined
Apr 24
Director Joined
May 24
Loan Cleared
Jul 24
Share Issue
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Mar 25
Director Joined
Dec 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BARKER, Stacey

Active
Hansby Drive, LiverpoolL24 9LG
Secretary
Appointed 01 Jul 2020

MIDWOOD, Clare Margaret

Active
Meridian Business Village, Hunts CrossL24 9LG
Secretary
Appointed 23 May 2025

BARKER, Stacey

Active
Meridian Business Village, Hunts CrossL24 9LG
Born September 1988
Director
Appointed 29 Apr 2024

GIBBONS, Robert John

Active
Meridian Business Village, Hunts CrossL24 9LG
Born July 1971
Director
Appointed 07 May 2024

MIDWOOD, Troilus Geoffrey

Active
Hansby Drive, LiverpoolL24 9LG
Born November 1978
Director
Appointed 09 Apr 2003

SUTHERLAND, Nicholas John

Active
Meridian Business Village, Hunts CrossL24 9LG
Born December 1982
Director
Appointed 16 Dec 2025

KELLY, Paul Anthony

Resigned
Byrne Avenue, BirkenheadCH42 4PG
Secretary
Appointed 23 Feb 2015
Resigned 10 Jul 2015

MIDWOOD, Clare Margaret

Resigned
Hansby Drive, LiverpoolL24 9LG
Secretary
Appointed 02 Mar 2016
Resigned 01 Jul 2020

MIDWOOD, Troy Geoffrey

Resigned
32 Laurel Road, St HelensWA10 4AZ
Secretary
Appointed 09 Apr 2003
Resigned 02 Mar 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 08 Apr 2003
Resigned 08 Apr 2003

ALLEN, Andrew John

Resigned
Hansby Drive, LiverpoolL24 9LG
Born April 1976
Director
Appointed 01 Jul 2020
Resigned 29 Oct 2024

ELLIOTT, Lynne

Resigned
Meridian Business Village, Hunts CrossL24 9LG
Born August 1977
Director
Appointed 01 Aug 2022
Resigned 06 Mar 2025

MCCRAE, Stuart

Resigned
83 Bridle Road, WirralCH62 8BU
Born June 1964
Director
Appointed 09 Apr 2003
Resigned 06 Nov 2008

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 08 Apr 2003
Resigned 08 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
2 - 8 Oriel Road, BootleL20 7EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Troy Geofrey Midwood

Ceased
Hansby Drive, LiverpoolL24 9LG
Born November 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
30 October 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
17 November 2008
169169
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
1 February 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Accounts Amended With Made Up Date
28 April 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
88(2)R88(2)R
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
8 April 2003
NEWINCIncorporation