Background WavePink WaveYellow Wave

A B T ASSOCIATES LTD (06282419)

A B T ASSOCIATES LTD (06282419) is an active UK company. incorporated on 18 June 2007. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. A B T ASSOCIATES LTD has been registered for 18 years. Current directors include WOOD, Matthew Graham.

Company Number
06282419
Status
active
Type
ltd
Incorporated
18 June 2007
Age
18 years
Address
Shutford Gounds Farm, Banbury, OX15 6HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WOOD, Matthew Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B T ASSOCIATES LTD

A B T ASSOCIATES LTD is an active company incorporated on 18 June 2007 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. A B T ASSOCIATES LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06282419

LTD Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Shutford Gounds Farm Epwell Rd, Shutford Banbury, OX15 6HE,

Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Oct 17
New Owner
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WOOD, Emma Jane

Active
Shutford Grounds, BanburyOX15 6HE
Secretary
Appointed 01 Aug 2007

WOOD, Matthew Graham

Active
Shutford Grounds Farm, BanburyOX15 6HE
Born October 1973
Director
Appointed 18 Jun 2007

WOOD, Matthew Graham

Resigned
Shutford Grounds Farm, BanburyOX15 6HE
Secretary
Appointed 18 Jun 2007
Resigned 02 Aug 2007

TUTHILL, Charmaine

Resigned
New Timber Court, BanburyOX15 5DH
Born October 1952
Director
Appointed 18 Jun 2007
Resigned 19 Jun 2007

Persons with significant control

2

Mrs Emma Jane Wood

Active
Shutford Gounds Farm, BanburyOX15 6HE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2016

Mrs Charmaine Tuthill

Active
Shutford Gounds Farm, BanburyOX15 6HE
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Incorporation Company
18 June 2007
NEWINCIncorporation