Background WavePink WaveYellow Wave

ABETO LIMITED (06155312)

ABETO LIMITED (06155312) is an active UK company. incorporated on 13 March 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ABETO LIMITED has been registered for 19 years. Current directors include MARJERRISON, Anthony Peter, ROBERTS, Andrew Keith.

Company Number
06155312
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARJERRISON, Anthony Peter, ROBERTS, Andrew Keith
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABETO LIMITED

ABETO LIMITED is an active company incorporated on 13 March 2007 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ABETO LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06155312

LTD Company

Age

19 Years

Incorporated 13 March 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MASS WOOD PANELS LIMITED
From: 25 October 2011To: 21 November 2013
ABETO LTD
From: 13 March 2007To: 25 October 2011
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 18 February 2020To: 14 June 2022
47 Lucknow Drive Nottingham Nottinghamshire NG3 5EU
From: 15 November 2013To: 18 February 2020
the Midway Lenton Nottingham NG7 2TS
From: 27 October 2011To: 15 November 2013
47 Lucknow Drive Mapperley Park Nottingham NG3 5EU
From: 13 March 2007To: 27 October 2011
Timeline

6 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
New Owner
Jun 17
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBERTS, Trudi Ann

Active
NottinghamNG1 5AQ
Secretary
Appointed 13 Mar 2007

MARJERRISON, Anthony Peter

Active
NottinghamNG1 5AQ
Born December 1979
Director
Appointed 10 Mar 2020

ROBERTS, Andrew Keith

Active
NottinghamNG1 5AQ
Born September 1972
Director
Appointed 13 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
NottinghamNG1 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mrs Trudi Ann Roberts

Ceased
NottinghamNG1 5HQ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 10 Mar 2020

Mr Andrew Keith Roberts

Ceased
NottinghamNG1 5HQ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Incorporation Company
13 March 2007
NEWINCIncorporation