Background WavePink WaveYellow Wave

ABANDOFBROTHERS (06113676)

ABANDOFBROTHERS (06113676) is an active UK company. incorporated on 19 February 2007. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. ABANDOFBROTHERS has been registered for 19 years. Current directors include CABEZA-WEST, Francisco Pedro, CALDER, Steve, CHINNERY, Simon and 2 others.

Company Number
06113676
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2007
Age
19 years
Address
44 C/O Chariot House Chartered Accountants, Brighton, BN2 9QA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CABEZA-WEST, Francisco Pedro, CALDER, Steve, CHINNERY, Simon, DAWNAY, Alice Britannia, HARLAND, David Nicholas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABANDOFBROTHERS

ABANDOFBROTHERS is an active company incorporated on 19 February 2007 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. ABANDOFBROTHERS was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06113676

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

44 C/O Chariot House Chartered Accountants 44 Grand Parade Brighton, BN2 9QA,

Previous Addresses

24a Castle Street Brighton East Sussex BN1 2HD England
From: 18 January 2016To: 21 June 2018
24a Castle Street Brighton BN1 2HD England
From: 18 January 2016To: 18 January 2016
34 Bonchurch Road Brighton BN2 3PH
From: 1 October 2013To: 18 January 2016
C/O Mrs. G R Radclffe Chase House Deanland Sixpenny Handley Salisbury Wilts SP5 5PD United Kingdom
From: 9 November 2009To: 1 October 2013
Land Court Lane House Tytherley Road, Winterslow Salisbury Wiltshire SP5 1PZ
From: 19 February 2007To: 9 November 2009
Timeline

51 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Oct 13
Director Left
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CABEZA-WEST, Francisco Pedro

Active
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born April 1969
Director
Appointed 01 Jan 2025

CALDER, Steve

Active
Regan Close, Stanford-Le-HopeSS17 8BU
Born May 1973
Director
Appointed 07 Dec 2022

CHINNERY, Simon

Active
Chapel Park Road, St. Leonards-On-SeaTN37 6JB
Born September 1960
Director
Appointed 07 Dec 2022

DAWNAY, Alice Britannia

Active
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born October 1979
Director
Appointed 01 Jan 2025

HARLAND, David Nicholas

Active
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born June 1976
Director
Appointed 01 Jan 2025

DUNFORD, Lotte Catherine Anne

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Secretary
Appointed 28 Mar 2013
Resigned 22 Feb 2021

RADCLYFFE, Gael Rosemary

Resigned
Chase House Deanland, SalisburySP5 5PD
Secretary
Appointed 19 Feb 2007
Resigned 27 Mar 2013

ALCROFT, Robert Edward

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born January 1977
Director
Appointed 14 Jun 2018
Resigned 06 Dec 2022

ANDREWS, James Christopher

Resigned
Ruskin Road, HoveBN3 5HA
Born October 1981
Director
Appointed 07 Dec 2022
Resigned 31 Mar 2024

BAILEY, Alex Mason

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born June 1963
Director
Appointed 01 Dec 2011
Resigned 14 Jun 2018

BAINBRIDGE, Rowen Heath

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born August 1966
Director
Appointed 13 Aug 2013
Resigned 08 Dec 2020

BLUNDELL, Tier James

Resigned
Shaftesbury Avenue, LeicesterLE4 5DQ
Born November 1990
Director
Appointed 07 Dec 2022
Resigned 01 Jan 2025

BOYLE, Michael Joseph

Resigned
Bonchurch Road, BrightonBN2 3PH
Born October 1952
Director
Appointed 19 Feb 2007
Resigned 10 Jan 2015

D'ARCY, Mary

Resigned
Clifton Street, BrightonBN1 3PH
Born February 1969
Director
Appointed 07 Dec 2022
Resigned 01 Mar 2025

DAVIS, John Colin

Resigned
Castle Street, BrightonBN1 2HD
Born September 1957
Director
Appointed 01 Dec 2011
Resigned 20 Jun 2018

FELDBERG, Paul Gabriel

Resigned
Bonchurch Road, BrightonBN2 3PH
Born March 1971
Director
Appointed 01 Dec 2011
Resigned 20 Oct 2015

FRALEY, Douglas Edward

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born June 1966
Director
Appointed 09 Sept 2016
Resigned 30 Jul 2019

HAMPEL, Andrew Karl Ronald

Resigned
Littledene, LewesBN8 6LA
Born June 1960
Director
Appointed 07 Dec 2022
Resigned 05 Apr 2023

HYLTOFT, Michael Peter Neergaard

Resigned
Well Copse Close, WaterloovillePO8 0HB
Born March 1974
Director
Appointed 07 Dec 2022
Resigned 01 Jan 2025

JUNIOR, Godfrey Atuahene

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born November 1988
Director
Appointed 01 Jan 2025
Resigned 01 Nov 2025

KHAN, Kameel Ismet Ferraz, Dr

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born August 1954
Director
Appointed 30 Jul 2019
Resigned 11 Oct 2023

MOSS, Stephen Anthony

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born January 1956
Director
Appointed 01 Dec 2011
Resigned 04 Dec 2019

OLIVIER, Richard Kerr, Hon.

Resigned
101 Queensmill Road, LondonSW6 6JR
Born December 1961
Director
Appointed 19 Feb 2007
Resigned 20 Oct 2015

PARNELL, Denise Christine, Dr

Resigned
Flamingo Court, LondonSE17 3BF
Born September 1967
Director
Appointed 07 Dec 2022
Resigned 15 Jun 2023

ROBERTS, Nathan Mark

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born August 1974
Director
Appointed 22 Feb 2021
Resigned 20 Feb 2023

ROBERTS, Nathan Mark

Resigned
West Kensington Mansion, LondonW14 9PF
Born August 1974
Director
Appointed 19 Feb 2007
Resigned 20 Oct 2015

ROSS, Nicholas Edward Healey

Resigned
Bonchurch Road, BrightonBN2 3PH
Born December 1965
Director
Appointed 01 Dec 2011
Resigned 20 Oct 2015

SANHAM, Steven Christopher

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born December 1979
Director
Appointed 14 Jun 2018
Resigned 20 Sept 2023

TYRRELL, Nicholas Simon

Resigned
Carlisle Road, HoveBN3 4FS
Born May 1965
Director
Appointed 07 Dec 2022
Resigned 28 Apr 2023

WILLIAMS, Roy Samuel

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born January 1968
Director
Appointed 14 Jun 2018
Resigned 03 May 2023

YOUNG, Rowena

Resigned
C/O Chariot House Chartered Accountants, BrightonBN2 9QA
Born November 1971
Director
Appointed 15 Mar 2016
Resigned 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
363aAnnual Return
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Resolution
10 January 2008
RESOLUTIONSResolutions
Incorporation Company
19 February 2007
NEWINCIncorporation