Background WavePink WaveYellow Wave

ABCODIA CS LTD (08416006)

ABCODIA CS LTD (08416006) is an active UK company. incorporated on 22 February 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABCODIA CS LTD has been registered for 13 years. Current directors include FOULGER, Paul Andrew Peter, WALLS, Matthew Heaton.

Company Number
08416006
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOULGER, Paul Andrew Peter, WALLS, Matthew Heaton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABCODIA CS LTD

ABCODIA CS LTD is an active company incorporated on 22 February 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABCODIA CS LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08416006

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

One St. Peter's Square Manchester M2 3AE England
From: 13 October 2022To: 19 October 2022
St John’S Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
From: 17 March 2020To: 13 October 2022
1 Park Row Leeds LS1 5AB England
From: 9 March 2016To: 17 March 2020
1 Park Row Leeds LS1 5AB England
From: 9 March 2016To: 9 March 2016
The Network Building 97 Tottenham Court Road London W1T 4TP
From: 22 February 2013To: 9 March 2016
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 15
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOULGER, Paul Andrew Peter

Active
ManchesterM2 3DE
Born August 1969
Director
Appointed 26 Sept 2022

WALLS, Matthew Heaton

Active
ManchesterM2 3DE
Born January 1964
Director
Appointed 26 Sept 2022

HODKINSON, Christopher John

Resigned
97 Tottenham Court Road, LondonW1T 4TP
Born December 1960
Director
Appointed 22 Feb 2013
Resigned 07 May 2015

TYERS, Julie Christine, Dr

Resigned
PO BOX 268, RoystonSG8 1EL
Born July 1962
Director
Appointed 22 Feb 2013
Resigned 26 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Cowley Road, CambridgeCB4 0WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Incorporation Company
22 February 2013
NEWINCIncorporation