Background WavePink WaveYellow Wave

7 ABBEY ROAD (MANAGEMENT) LIMITED (07902955)

7 ABBEY ROAD (MANAGEMENT) LIMITED (07902955) is an active UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 7 ABBEY ROAD (MANAGEMENT) LIMITED has been registered for 14 years. Current directors include MCCAMLEY, Rory.

Company Number
07902955
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
Flat 2 St Dionis House, London, SW6 4LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCAMLEY, Rory
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 ABBEY ROAD (MANAGEMENT) LIMITED

7 ABBEY ROAD (MANAGEMENT) LIMITED is an active company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 7 ABBEY ROAD (MANAGEMENT) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07902955

LTD Company

Age

14 Years

Incorporated 9 January 2012

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 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Flat 2 St Dionis House 42 New Kings Road London, SW6 4LS,

Previous Addresses

35a Queens Gardens London W2 3AA England
From: 2 January 2021To: 18 November 2025
81a Basement Flat Ladbrooke Road London W11 3PJ England
From: 1 January 2021To: 2 January 2021
81a Basement Flat Ladbrooke Road London W11 3PJ England
From: 1 January 2021To: 1 January 2021
146 New London Road Chelmsford Essex CM2 0AW
From: 9 January 2012To: 1 January 2021
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Feb 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCAMLEY, Rory

Active
Queens Gardens, LondonW2 3AA
Secretary
Appointed 12 Apr 2023

MCCAMLEY, Rory

Active
42 New Kings Road, LondonSW6 4LS
Born July 1978
Director
Appointed 01 Apr 2015

DUNBALL, Mary May

Resigned
Durnsford Road, LondonSW19 8FP
Secretary
Appointed 15 Dec 2020
Resigned 12 Apr 2023

FENWICK, Stuart

Resigned
New London Road, ChelmsfordCM2 0AW
Born October 1947
Director
Appointed 05 Feb 2013
Resigned 01 Apr 2015

FULLER, Michael James, Mr.

Resigned
Clarendon Road, LondonSW19 2DU
Born April 1971
Director
Appointed 09 Jan 2012
Resigned 05 Feb 2013

SUBBOTIN, Roman

Resigned
Queens Gardens, LondonW2 3AA
Born March 1988
Director
Appointed 05 Feb 2013
Resigned 01 Apr 2022

ULOTH, Shaun Clifton, Mr.

Resigned
Clarendon Road, LondonSW19 2DU
Born July 1961
Director
Appointed 09 Jan 2012
Resigned 05 Feb 2013
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Incorporation Company
9 January 2012
NEWINCIncorporation