Background WavePink WaveYellow Wave

ABDO INTERNATIONAL LIMITED (06687401)

ABDO INTERNATIONAL LIMITED (06687401) is an active UK company. incorporated on 2 September 2008. with registered office in Canterbury. The company operates in the Education sector, engaged in technical and vocational secondary education. ABDO INTERNATIONAL LIMITED has been registered for 17 years. Current directors include BRIDGE, Alistair James.

Company Number
06687401
Status
active
Type
ltd
Incorporated
2 September 2008
Age
17 years
Address
Unit 2 Court Lodges Godmersham Park, Canterbury, CT4 7DT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BRIDGE, Alistair James
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABDO INTERNATIONAL LIMITED

ABDO INTERNATIONAL LIMITED is an active company incorporated on 2 September 2008 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ABDO INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06687401

LTD Company

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit 2 Court Lodges Godmersham Park Godmersham Canterbury, CT4 7DT,

Previous Addresses

199 Gloucester Terrace London W2 6LD
From: 2 September 2008To: 14 September 2020
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 20
Director Left
May 23
Director Joined
May 23
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRIDGE, Alistair James

Active
Godmersham Park, CanterburyCT4 7DT
Born July 1970
Director
Appointed 25 May 2023

DUNCAN, Barry Thomas

Resigned
66 Nicol Place, BroxburnEH52 6GZ
Born March 1975
Director
Appointed 02 Sept 2008
Resigned 20 Nov 2020

GARRETT, Anthony Peter, Sir

Resigned
Coppins Farm House, CanterburyCT4 8HA
Born November 1952
Director
Appointed 02 Sept 2008
Resigned 25 May 2023

MILSOM, Kevin William

Resigned
8 Church Meadow, Llantwit MajorCF61 2AT
Born April 1959
Director
Appointed 02 Sept 2008
Resigned 25 May 2023

Persons with significant control

1

Godmersham Park, CanterburyCT4 7DT

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

42

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Incorporation Company
2 September 2008
NEWINCIncorporation