Background WavePink WaveYellow Wave

ABEL INVESTMENTS LIMITED (08413394)

ABEL INVESTMENTS LIMITED (08413394) is an active UK company. incorporated on 21 February 2013. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. ABEL INVESTMENTS LIMITED has been registered for 13 years. Current directors include SPENCER, Claire Ann, WHITE, John, WHITE, Rosalind Mary.

Company Number
08413394
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
MOORE STEPHENS, Corby, NN17 1SE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
SPENCER, Claire Ann, WHITE, John, WHITE, Rosalind Mary
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABEL INVESTMENTS LIMITED

ABEL INVESTMENTS LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. ABEL INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64991)

Status

active

Active since 13 years ago

Company No

08413394

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months 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 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

GWECO 558 LIMITED
From: 21 February 2013To: 7 March 2013
Contact
Address

MOORE STEPHENS Oakley House Headway Business Park 3 Saxon Way West Corby, NN17 1SE,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 21 February 2013To: 15 March 2013
Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Mar 13
Funding Round
May 13
New Owner
Feb 18
Director Joined
Feb 20
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPENCER, Claire Ann

Active
Headway Business Park, CorbyNN17 1SE
Born July 1974
Director
Appointed 12 Feb 2020

WHITE, John

Active
Headway Business Park, CorbyNN17 1SE
Born March 1951
Director
Appointed 06 Mar 2013

WHITE, Rosalind Mary

Active
Headway Business Park, CorbyNN17 1SE
Born April 1952
Director
Appointed 06 Mar 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 21 Feb 2013
Resigned 06 Mar 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 21 Feb 2013
Resigned 06 Mar 2013

Persons with significant control

3

Mrs Claire Ann Spencer

Active
Headway Business Park, CorbyNN17 1SE
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 11 May 2016

Mr John White

Active
Headway Business Park, CorbyNN17 1SE
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rosalind Mary White

Active
Headway Business Park, CorbyNN17 1SE
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 May 2013
SH10Notice of Particulars of Variation
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2013
NEWINCIncorporation