Background WavePink WaveYellow Wave

THE AB EBT LIMITED (08818034)

THE AB EBT LIMITED (08818034) is an active UK company. incorporated on 17 December 2013. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE AB EBT LIMITED has been registered for 12 years. Current directors include CHARTERS, David John, PLANT, David Allan, SIMMONDS, James Kevin.

Company Number
08818034
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
4 Royal Court, Northwich, CW9 7UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHARTERS, David John, PLANT, David Allan, SIMMONDS, James Kevin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AB EBT LIMITED

THE AB EBT LIMITED is an active company incorporated on 17 December 2013 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE AB EBT LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08818034

LTD Company

Age

12 Years

Incorporated 17 December 2013

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

4 Royal Court Gadbrook Park Northwich, CW9 7UT,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHARTERS, David John

Active
Cornhill, LondonEC3V 3ND
Born May 1960
Director
Appointed 08 Aug 2019

PLANT, David Allan

Active
Royal Court, NorthwichCW9 7UT
Born May 1978
Director
Appointed 01 Dec 2023

SIMMONDS, James Kevin

Active
Royal Court, NorthwichCW9 7UT
Born January 1960
Director
Appointed 17 Dec 2013

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 17 Dec 2013
Resigned 30 Apr 2024

CLARK, Stephen

Resigned
Royal Court, NorthwichCW9 7UT
Born July 1948
Director
Appointed 15 Mar 2019
Resigned 15 Mar 2019

MCLAUGHLIN, Sean Patrick

Resigned
Royal Court, NorthwichCW9 7UT
Born February 1960
Director
Appointed 17 Dec 2013
Resigned 01 Dec 2023

WADE, Timothy Cardwell

Resigned
Royal Court, NorthwichCW9 7UT
Born December 1959
Director
Appointed 17 Dec 2013
Resigned 15 Mar 2019

Persons with significant control

1

The Access Bank Uk Limited

Active
Gadbrook Park, NorthwichCW9 7UT

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
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 December 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Move Registers To Sail Company With New Address
18 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Incorporation Company
17 December 2013
NEWINCIncorporation