Background WavePink WaveYellow Wave

ABVR GROUP LIMITED (10598443)

ABVR GROUP LIMITED (10598443) is an active UK company. incorporated on 2 February 2017. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABVR GROUP LIMITED has been registered for 9 years. Current directors include LETZA, Martin Richard, TROWELL, Nicholas John.

Company Number
10598443
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Form 2 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LETZA, Martin Richard, TROWELL, Nicholas John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABVR GROUP LIMITED

ABVR GROUP LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABVR GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10598443

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 24/8

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 24 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Form 2 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL England
From: 5 November 2020To: 14 April 2025
The Car Auction Drovers Way Chelmsford CM2 5PP England
From: 11 October 2017To: 5 November 2020
Cunard House 15 Regent Street London SW1Y 4LR
From: 2 February 2017To: 11 October 2017
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Dec 19
Loan Cleared
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Nov 22
Director Left
May 23
Loan Cleared
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LETZA, Martin Richard

Active
18 Bartley Wood Business Park, HookRG27 9XA
Born August 1969
Director
Appointed 13 Apr 2025

TROWELL, Nicholas John

Active
18 Bartley Wood Business Park, HookRG27 9XA
Born September 1976
Director
Appointed 26 Jun 2025

KHOT, Pria Dipak

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 01 Oct 2020
Resigned 13 Apr 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 29 Mar 2018
Resigned 30 Sept 2020

CRADDOCK, Alexander Tristan

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born January 1979
Director
Appointed 02 Feb 2017
Resigned 27 Mar 2020

CRICHTON, John Leslie

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born November 1970
Director
Appointed 29 Mar 2018
Resigned 12 Jun 2020

GRAHAM, Chris

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born September 1985
Director
Appointed 13 Apr 2025
Resigned 28 May 2025

HARRIS, David Francis

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1971
Director
Appointed 13 Apr 2025
Resigned 28 May 2025

HODSON, Neil Thomas

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born August 1963
Director
Appointed 02 Jun 2017
Resigned 04 Aug 2020

HOY, Robert Charles

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born December 1981
Director
Appointed 02 Jun 2017
Resigned 28 Nov 2017

JONES, Oliver John Tudor

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1976
Director
Appointed 02 Feb 2017
Resigned 13 Apr 2025

KHOT, Pria Dipak

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born May 1968
Director
Appointed 07 Sept 2020
Resigned 13 Apr 2025

LAMPERT, Timothy Giles

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 13 Apr 2025
Resigned 26 Jun 2025

MACLEOD, Gregory Ian

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born February 1960
Director
Appointed 07 Sept 2020
Resigned 13 Apr 2025

MARLEY, Tom

Resigned
Harvard Way, NormantonWF6 1FL
Born April 1979
Director
Appointed 31 Mar 2022
Resigned 10 May 2023

OWEN, Alexandra Catherine

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born June 1978
Director
Appointed 29 Mar 2018
Resigned 08 Aug 2018

POTTER, Martin Andrew

Resigned
Harvard Way, NormantonWF6 1FL
Born January 1968
Director
Appointed 02 Jun 2017
Resigned 05 Aug 2022

SCARBOROUGH, David Martin James

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born January 1966
Director
Appointed 02 Jun 2017
Resigned 13 Apr 2025

SCARBOROUGH, Glenn David Paul

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born September 1963
Director
Appointed 02 Jun 2017
Resigned 17 Dec 2019

VAUGHAN, Laurence Edward William

Resigned
Harvard Way, NormantonWF6 1FL
Born May 1963
Director
Appointed 01 Jun 2017
Resigned 28 Nov 2022

Persons with significant control

1

Harvard Way, NormantonWF6 1FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

79

Change Sail Address Company With Old Address New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Memorandum Articles
17 February 2020
MAMA
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
27 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Incorporation Company
2 February 2017
NEWINCIncorporation