Background WavePink WaveYellow Wave

ABSTRACT (SALFORD) LIMITED (06329283)

ABSTRACT (SALFORD) LIMITED (06329283) is an active UK company. incorporated on 31 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ABSTRACT (SALFORD) LIMITED has been registered for 18 years. Current directors include GLATMAN, Mark Lewis, MILES, Stephanie.

Company Number
06329283
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLATMAN, Mark Lewis, MILES, Stephanie
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT (SALFORD) LIMITED

ABSTRACT (SALFORD) LIMITED is an active company incorporated on 31 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ABSTRACT (SALFORD) LIMITED was registered 18 years ago.(SIC: 68100, 68320)

Status

active

Active since 18 years ago

Company No

06329283

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ABSTRACT NIKAL LIMITED
From: 31 July 2007To: 9 April 2015
Contact
Address

10 Rose And Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

Queens House 34 Wellington Street Leeds LS1 2DE
From: 31 July 2007To: 1 February 2021
Timeline

5 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 15
Director Left
May 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Secretary
Appointed 31 Jul 2007

GLATMAN, Mark Lewis

Active
King Street, LondonSW1Y 6RE
Born August 1956
Director
Appointed 31 Jul 2007

MILES, Stephanie

Active
King Street, LondonSW1Y 6RE
Born September 1972
Director
Appointed 05 Dec 2011

COLLETT, Angus Christopher Calvert

Resigned
33 Rostrevor Road, LondonSW6 5AX
Born November 1964
Director
Appointed 31 Jul 2007
Resigned 05 Dec 2011

PAYNE, Nicholas Stuart

Resigned
11 Harrop Road, HaleWA15 9BU
Born January 1967
Director
Appointed 31 Jul 2007
Resigned 24 Mar 2015

ROBINSON, Stephen Paul

Resigned
Lane End, AltrinchamWA14 5QN
Born August 1963
Director
Appointed 31 Jul 2007
Resigned 24 Mar 2015

Persons with significant control

1

Abstract Securities Limited

Active
Wellington Street, LeedsLS1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Legacy
9 August 2012
MG02MG02
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
5 August 2009
363aAnnual Return
Accounts Amended With Made Up Date
25 June 2009
AAMDAAMD
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
128(4)128(4)
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
128(4)128(4)
Legacy
9 August 2007
288cChange of Particulars
Incorporation Company
31 July 2007
NEWINCIncorporation