Background WavePink WaveYellow Wave

AB STORES IP LIMITED (10689370)

AB STORES IP LIMITED (10689370) is an active UK company. incorporated on 24 March 2017. with registered office in Carlisle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AB STORES IP LIMITED has been registered for 9 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
10689370
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB STORES IP LIMITED

AB STORES IP LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Carlisle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AB STORES IP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10689370

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB United Kingdom
From: 24 March 2017To: 5 November 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
May 21
Owner Exit
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 24 Mar 2017

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 19 May 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 10 May 2017

EDMONDS, Robert Neil

Resigned
Waverley Mills, LangholmDG13 0EB
Born September 1965
Director
Appointed 21 Aug 2017
Resigned 21 Aug 2017

LEE, Kristian Brian

Resigned
Queens Drive, CarlisleCA6 4SB
Born May 1974
Director
Appointed 24 Mar 2017
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Queens Drive, CarlisleCA6 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2017
NEWINCIncorporation