Background WavePink WaveYellow Wave

ABW GROUP LTD (10631039)

ABW GROUP LTD (10631039) is an active UK company. incorporated on 21 February 2017. with registered office in Shenfield. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ABW GROUP LTD has been registered for 9 years. Current directors include ALLEN, Jody Martin, BLEASDALE, Tim, READER, Kelvin and 1 others.

Company Number
10631039
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Hunter House, Shenfield, CM15 8NL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Jody Martin, BLEASDALE, Tim, READER, Kelvin, WILLIAMS, Thomas
SIC Codes
62090, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABW GROUP LTD

ABW GROUP LTD is an active company incorporated on 21 February 2017 with the registered office located in Shenfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ABW GROUP LTD was registered 9 years ago.(SIC: 62090, 74100)

Status

active

Active since 9 years ago

Company No

10631039

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Hunter House 150 Hutton Road Shenfield, CM15 8NL,

Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
May 18
Funding Round
Jul 18
Loan Secured
Jan 19
Loan Cleared
Nov 20
Director Joined
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Funding Round
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Dec 23
6
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLEN, Jody Martin

Active
150 Hutton Road, ShenfieldCM15 8NL
Born May 1977
Director
Appointed 21 Feb 2017

BLEASDALE, Tim

Active
150 Hutton Road, ShenfieldCM15 8NL
Born June 1972
Director
Appointed 21 Feb 2017

READER, Kelvin

Active
150 Hutton Road, ShenfieldCM15 8NL
Born September 1981
Director
Appointed 22 Dec 2020

WILLIAMS, Thomas

Active
150 Hutton Road, ShenfieldCM15 8NL
Born February 1978
Director
Appointed 21 Feb 2017

Persons with significant control

5

2 Active
3 Ceased
57 St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023
57 St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2023

Mr Jody Martin Allen

Ceased
150 Hutton Road, ShenfieldCM15 8NL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 22 Jul 2022

Mr Tim Bleasdale

Ceased
150 Hutton Road, ShenfieldCM15 8NL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 22 Jul 2022

Mr Thomas Williams

Ceased
150 Hutton Road, ShenfieldCM15 8NL
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2025
PSC09Update to PSC Statements
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
25 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2023
MAMA
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2021
RESOLUTIONSResolutions
Memorandum Articles
27 January 2021
MAMA
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Incorporation Company
21 February 2017
NEWINCIncorporation