Background WavePink WaveYellow Wave

ABSL1 LIMITED (09242427)

ABSL1 LIMITED (09242427) is an active UK company. incorporated on 30 September 2014. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABSL1 LIMITED has been registered for 11 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
09242427
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAMBERS, Anthony David, CHAMBERS, Dominic John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSL1 LIMITED

ABSL1 LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABSL1 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09242427

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ
From: 30 September 2014To: 29 June 2019
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Loan Secured
May 15
Loan Cleared
Jun 15
Director Joined
May 16
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Owner Exit
Nov 17
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Oct 19
Funding Round
Mar 20
Director Left
Sept 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 30 Sept 2014

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 09 Apr 2019

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 30 Sept 2014
Resigned 08 Oct 2019

FREEDMAN, Daniel

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1971
Director
Appointed 11 May 2016
Resigned 21 Sept 2020

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Born November 1961
Director
Appointed 30 Sept 2014
Resigned 08 Oct 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 30 Sept 2014
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2017
Barn Rise, WembleyHA9 9NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Legacy
12 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Memorandum Articles
23 November 2017
MAMA
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 May 2015
AA01Change of Accounting Reference Date
Resolution
1 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Capital Allotment Shares
19 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Incorporation Company
30 September 2014
NEWINCIncorporation