Background WavePink WaveYellow Wave

ABL ABERDEEN LIMITED (06464597)

ABL ABERDEEN LIMITED (06464597) is an active UK company. incorporated on 4 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ABL ABERDEEN LIMITED has been registered for 18 years. Current directors include CUMMINS, Ian, PERRETT, Ashley Jonathan.

Company Number
06464597
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUMMINS, Ian, PERRETT, Ashley Jonathan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL ABERDEEN LIMITED

ABL ABERDEEN LIMITED is an active company incorporated on 4 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ABL ABERDEEN LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06464597

LTD Company

Age

18 Years

Incorporated 4 January 2008

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 3 October 2025 (6 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

LONDON OFFSHORE CONSULTANTS (ABERDEEN) LIMITED
From: 6 March 2008To: 27 June 2022
LAWGRA (NO.1474) LIMITED
From: 4 January 2008To: 6 March 2008
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

Ibex House 42-47 Minories London EC3N 1DY
From: 4 January 2008To: 3 May 2022
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 11
Loan Secured
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 26 Oct 2021

PERRETT, Ashley Jonathan

Active
10 Lower Thames Street, LondonEC3R 6EN
Born January 1989
Director
Appointed 12 Sept 2022

BUTT, Nadim

Resigned
Harecroft Lane, UxbridgeUB10 8FD
Secretary
Appointed 06 Mar 2008
Resigned 31 May 2020

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 06 Mar 2008

PICKLES, Maurice Robert

Resigned
Woodcroft Gardens, AberdeenAB22 8DT
Born March 1965
Director
Appointed 01 Jun 2009
Resigned 31 Jul 2011

POINTING, Andrew James

Resigned
Valkyrje Gaten 14, 4011 Stavanger
Born July 1964
Director
Appointed 06 Mar 2008
Resigned 12 Sept 2022

SQUIRE, Andrew John

Resigned
Grafton, SalcombeTQ8 8HQ
Born May 1953
Director
Appointed 06 Mar 2008
Resigned 20 Jul 2015

TORRY, Adrian James

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1958
Director
Appointed 20 Jul 2015
Resigned 12 Sept 2022

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jan 2008
Resigned 06 Mar 2008

Persons with significant control

2

Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 21 Dec 2020
Minories, LondonEC3N 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
21 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Auditors Resignation Company
8 January 2014
AUDAUD
Resolution
13 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
287Change of Registered Office
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2008
NEWINCIncorporation