Background WavePink WaveYellow Wave

ABOUT-ME LIMITED (07931007)

ABOUT-ME LIMITED (07931007) is an active UK company. incorporated on 1 February 2012. with registered office in Ware. The company operates in the Information and Communication sector, engaged in business and domestic software development. ABOUT-ME LIMITED has been registered for 14 years. Current directors include PETTIT, Jonathan Peter.

Company Number
07931007
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
10 Fanshawe Crescent, Ware, SG12 0AS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PETTIT, Jonathan Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABOUT-ME LIMITED

ABOUT-ME LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Ware. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ABOUT-ME LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07931007

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

10 Fanshawe Crescent Ware, SG12 0AS,

Previous Addresses

4 Grenville Avenue Broxbourne EN10 7DH England
From: 28 March 2017To: 10 December 2025
1 Dairy Yard Star Street Ware Herts SG12 7DX England
From: 7 June 2016To: 28 March 2017
5 Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN
From: 13 February 2013To: 7 June 2016
22 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
From: 27 February 2012To: 13 February 2013
Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom
From: 1 February 2012To: 27 February 2012
Timeline

13 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 15
Director Left
Mar 15
New Owner
Mar 18
New Owner
Mar 18
Director Left
Aug 18
Owner Exit
Mar 19
Share Issue
Jul 19
Funding Round
Jan 20
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PETIT, Jonathan

Active
Fanshawe Crescent, WareSG12 0AS
Secretary
Appointed 26 Jan 2015

PETTIT, Jonathan Peter

Active
Fanshawe Crescent, WareSG12 0AS
Born March 1974
Director
Appointed 08 Feb 2012

PETTIT, Aysha

Resigned
Millers House, WareSG12 8HN
Secretary
Appointed 08 Feb 2012
Resigned 26 Jan 2015

ATKINS, David

Resigned
Grenville Avenue, BroxbourneEN10 7DH
Born February 1974
Director
Appointed 26 Jan 2015
Resigned 15 Aug 2018

PETTIT, Aysha

Resigned
Millers House, WareSG12 8HN
Born October 1972
Director
Appointed 08 Feb 2012
Resigned 26 Jan 2015

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mr David Atkins

Ceased
4 Grenville Avenue, BroxbourneEN10 7DH
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 21 Aug 2018

Mr Jonathan Peter Pettit

Active
Fanshawe Crescent, WareSG12 0AS
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
3 July 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Incorporation Company
1 February 2012
NEWINCIncorporation