Background WavePink WaveYellow Wave

ABRACORE LIMITED (05285024)

ABRACORE LIMITED (05285024) is an active UK company. incorporated on 12 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ABRACORE LIMITED has been registered for 21 years. Current directors include PANAYI, Panayis, SINGH, Harant Pal.

Company Number
05285024
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PANAYI, Panayis, SINGH, Harant Pal
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRACORE LIMITED

ABRACORE LIMITED is an active company incorporated on 12 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ABRACORE LIMITED was registered 21 years ago.(SIC: 41100, 68209)

Status

active

Active since 21 years ago

Company No

05285024

LTD Company

Age

21 Years

Incorporated 12 November 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Aug 13
Director Left
Jan 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR, Grainne Mary

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 25 Jan 2005

PANAYI, Panayis

Active
72 Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 24 Nov 2004

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 09 Mar 2006

SINGH, Harant Pal

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 24 Nov 2004
Resigned 25 Jan 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Nov 2004
Resigned 24 Nov 2004

BURKE, Timothy John

Resigned
Inglenook, TorpointPL10 1BG
Born May 1958
Director
Appointed 12 Apr 2007
Resigned 13 Nov 2008

KELLAWAY, Richard Charles

Resigned
Wheelergate, NottinghamNG1 2NA
Born June 1969
Director
Appointed 28 Aug 2009
Resigned 13 Nov 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Nov 2004
Resigned 24 Nov 2004

Persons with significant control

1

Mr Harant Pal Singh

Active
72 Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
88(2)R88(2)R
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
287Change of Registered Office
Incorporation Company
12 November 2004
NEWINCIncorporation