Background WavePink WaveYellow Wave

ABHAYA LIMITED (08276517)

ABHAYA LIMITED (08276517) is an active UK company. incorporated on 1 November 2012. with registered office in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ABHAYA LIMITED has been registered for 13 years. Current directors include SHARMA, Anil Kumar, SHARMA, Sneh.

Company Number
08276517
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
65 Delamere Road, Hayes, UB4 0NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHARMA, Anil Kumar, SHARMA, Sneh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABHAYA LIMITED

ABHAYA LIMITED is an active company incorporated on 1 November 2012 with the registered office located in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ABHAYA LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08276517

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

NRIM TRADING LIMITED
From: 21 December 2012To: 27 January 2014
TRADENET SOLUTIONS LIMITED
From: 1 November 2012To: 21 December 2012
Contact
Address

65 Delamere Road Hayes, UB4 0NN,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 1 November 2012To: 20 December 2012
Timeline

6 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHARMA, Anil Kumar

Active
Moorcroft, UxbridgeUB8 3HD
Born July 1952
Director
Appointed 20 Dec 2012

SHARMA, Sneh

Active
Moorcroft, UxbridgeUB8 3HD
Born January 1956
Director
Appointed 20 Dec 2012

AHLUWALIA, Jagjeet Kaur

Resigned
Moorcroft, UxbridgeUB8 3HD
Born November 1962
Director
Appointed 20 Dec 2012
Resigned 24 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 Nov 2012
Resigned 20 Dec 2012

Persons with significant control

1

Mr Anil Kumar Sharma

Active
Harlington Road, UxbridgeUB8 3HD
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Incorporation Company
1 November 2012
NEWINCIncorporation