Background WavePink WaveYellow Wave

ABBEY INVESTMENT SOLUTIONS LTD (06699869)

ABBEY INVESTMENT SOLUTIONS LTD (06699869) is an active UK company. incorporated on 17 September 2008. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABBEY INVESTMENT SOLUTIONS LTD has been registered for 17 years. Current directors include PATEL, Faruk Yakoob.

Company Number
06699869
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
C/O Abbey & Co Associates 1st Floor, Abbey House, Bolton, BL3 6PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Faruk Yakoob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY INVESTMENT SOLUTIONS LTD

ABBEY INVESTMENT SOLUTIONS LTD is an active company incorporated on 17 September 2008 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABBEY INVESTMENT SOLUTIONS LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06699869

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ABBEY CATERING SOLUTIONS LIMITED
From: 23 February 2011To: 16 March 2017
TED CLAIMS LIMITED
From: 17 September 2008To: 23 February 2011
Contact
Address

C/O Abbey & Co Associates 1st Floor, Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

1st Floor Abbey House 270 -272 Lever Street Bolton Lancashire BL3 6PD
From: 18 December 2012To: 7 March 2019
Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom
From: 22 April 2010To: 18 December 2012
271 Derby Street Bolton Lancashire BL3 6LA England
From: 20 October 2009To: 22 April 2010
Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton BL3 6NE
From: 17 September 2008To: 20 October 2009
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Mar 22
New Owner
Mar 26
Funding Round
Mar 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Faruk Yakoob

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born April 1968
Director
Appointed 18 Feb 2011

SYED, Memoona Nazim

Resigned
10 Harrop Street, BoltonBL3 4EX
Secretary
Appointed 17 Sept 2008
Resigned 18 Feb 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 17 Sept 2008
Resigned 17 Sept 2008

QURESHI, Toqir Ahmad

Resigned
4 Brooklands Road, ManchesterM8 4JJ
Born November 1965
Director
Appointed 17 Sept 2008
Resigned 18 Feb 2011

SYED, Memoona Nazim

Resigned
10 Harrop Street, BoltonBL3 4EX
Born February 1972
Director
Appointed 17 Sept 2008
Resigned 18 Feb 2011

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 17 Sept 2008
Resigned 17 Sept 2008

Persons with significant control

2

Mrs Abeda Faruk Patel

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2026

Mr Faruk Yakoob Patel

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Incorporation Company
17 September 2008
NEWINCIncorporation