Background WavePink WaveYellow Wave

ABRIOX LIMITED (05513831)

ABRIOX LIMITED (05513831) is an active UK company. incorporated on 20 July 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ABRIOX LIMITED has been registered for 20 years. Current directors include DANIELS, Sean, QUILTY, Edward.

Company Number
05513831
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
7th Floor 3 More London Riverside, London, SE1 2AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DANIELS, Sean, QUILTY, Edward
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRIOX LIMITED

ABRIOX LIMITED is an active company incorporated on 20 July 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ABRIOX LIMITED was registered 20 years ago.(SIC: 26511)

Status

active

Active since 20 years ago

Company No

05513831

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

7th Floor 3 More London Riverside London, SE1 2AQ,

Previous Addresses

Unit 3 Imperial Courtyard Newport NP10 8UL Wales
From: 22 December 2016To: 2 December 2024
Imperial House, Imperial Way Coedkernew Newport Gwent NP10 8UH
From: 20 July 2005To: 22 December 2016
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Share Buyback
Apr 10
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Apr 14
Loan Secured
Oct 15
Loan Cleared
Apr 18
Director Left
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Loan Secured
Feb 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 02 Dec 2024

DANIELS, Sean

Active
West Georgia Street, VancouverV6B 0M3
Born June 1977
Director
Appointed 30 Jul 2024

QUILTY, Edward

Active
Marine Drive, West VancouverV7V 1N8
Born July 1972
Director
Appointed 03 May 2024

ELLEN, Claire Louise

Resigned
10 Lyvedon Way, BristolBS41 9ND
Secretary
Appointed 21 Oct 2005
Resigned 28 Jul 2006

SUMMERS, Neil Ronald

Resigned
Redcroft, AbingdonOX14 2BB
Secretary
Appointed 28 Jul 2006
Resigned 11 Nov 2013

SUMMERS, Neil Ronald

Resigned
Redcroft, AbingdonOX14 2BB
Secretary
Appointed 20 Jul 2005
Resigned 21 Oct 2005

HALES, Paul Thomas

Resigned
Thomas Hill Close, AbergavennyNP7 9FJ
Born October 1968
Director
Appointed 20 Jul 2005
Resigned 16 Feb 2019

HANLON, Jason Julian

Resigned
Imperial Courtyard, NewportNP10 8UL
Born January 1970
Director
Appointed 10 Aug 2006
Resigned 03 May 2024

HEREDIA, Daniel Edward

Resigned
Honey Willow Way, El Paso
Born January 1971
Director
Appointed 11 Nov 2013
Resigned 01 Jul 2019

MCGEE, Thomas Josef

Resigned
Trevino Court, Cincinnati
Born August 1962
Director
Appointed 11 Nov 2013
Resigned 03 May 2024

SUMMERS, Neil Ronald

Resigned
Redcroft, AbingdonOX14 2BB
Born July 1959
Director
Appointed 28 Jul 2006
Resigned 01 Jul 2019

SUMMERS, Neil Ronald

Resigned
Redcroft, AbingdonOX14 2BB
Born July 1959
Director
Appointed 20 Jul 2005
Resigned 22 Oct 2005

Persons with significant control

1

3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
2 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2024
CC04CC04
Change Account Reference Date Company Current Extended
14 May 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 October 2018
AAMDAAMD
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
30 April 2010
SH03Return of Purchase of Own Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
169169
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
1 November 2007
287Change of Registered Office
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
16 October 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
363aAnnual Return
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
287Change of Registered Office
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation