Background WavePink WaveYellow Wave

ABODING CO-LIVING LIMITED (10487714)

ABODING CO-LIVING LIMITED (10487714) is an active UK company. incorporated on 21 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABODING CO-LIVING LIMITED has been registered for 9 years. Current directors include FLOWERDAY, William Morton.

Company Number
10487714
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLOWERDAY, William Morton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABODING CO-LIVING LIMITED

ABODING CO-LIVING LIMITED is an active company incorporated on 21 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABODING CO-LIVING LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10487714

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ABODING ROOMS LIMITED
From: 21 November 2016To: 18 October 2018
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

C/O Aboding Management, Unit 31363 PO Box 6945 London W1A 6US England
From: 22 April 2020To: 12 June 2020
8th Floor 9 Appold Street London EC2A 2AP England
From: 20 November 2019To: 22 April 2020
8th Floor 9 Appold Street London EC2A 2AP England
From: 7 December 2018To: 20 November 2019
9 8th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 15 October 2018To: 7 December 2018
8th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 13 October 2018To: 15 October 2018
20 Raven Wharf Lafone Street London SE1 2LR United Kingdom
From: 21 November 2016To: 13 October 2018
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Feb 17
New Owner
Nov 17
Owner Exit
Nov 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FLOWERDAY, William Morton

Active
Green Lanes, LondonN13 4BS
Born November 1978
Director
Appointed 21 Nov 2016

DEMPSEY, Abagail Priscilla

Resigned
Ridley Road, LondonE70LU
Born September 1973
Director
Appointed 25 Nov 2016
Resigned 05 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Green Lanes, LondonN13 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Ceased 04 Nov 2020

Mr William Morton Flowerday

Active
Green Lanes, LondonN13 4BS
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Resolution
14 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Incorporation Company
21 November 2016
NEWINCIncorporation