Background WavePink WaveYellow Wave

ABC CUSTOMS LIMITED (11141031)

ABC CUSTOMS LIMITED (11141031) is an active UK company. incorporated on 9 January 2018. with registered office in Enfield. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ABC CUSTOMS LIMITED has been registered for 8 years. Current directors include LAMA, Debora.

Company Number
11141031
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
85 Percival Road, Enfield, EN1 1QT
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LAMA, Debora
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC CUSTOMS LIMITED

ABC CUSTOMS LIMITED is an active company incorporated on 9 January 2018 with the registered office located in Enfield. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ABC CUSTOMS LIMITED was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

11141031

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

APEX COMMERCIAL LTD
From: 9 January 2018To: 19 February 2021
Contact
Address

85 Percival Road Enfield, EN1 1QT,

Previous Addresses

1 Albert Street Bedford MK40 2JB England
From: 26 February 2022To: 9 March 2023
545 New North Road London IG6 3TF United Kingdom
From: 18 February 2021To: 26 February 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 February 2021To: 18 February 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 12 January 2021To: 9 February 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 9 January 2018To: 12 January 2021
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Feb 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LAMA, Debora

Active
Percival Road, EnfieldEN1 1QT
Born April 1990
Director
Appointed 14 May 2021

JOSE, Mendes Pedro

Resigned
Percival Road, EnfieldEN1 1QT
Born December 1958
Director
Appointed 01 Jan 2019
Resigned 04 Jan 2022

KRUGLIAKOVAITE, Lina

Resigned
LondonIG6 3TF
Born September 1983
Director
Appointed 18 Feb 2021
Resigned 01 Jan 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Feb 2021
Resigned 18 Feb 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 09 Jan 2018
Resigned 12 Jan 2021

Persons with significant control

6

1 Active
5 Ceased

Miss Debora Lama

Active
Percival Road, EnfieldEN1 1QT
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2022

Mr Mendes Pedro Jose

Ceased
Percival Road, EnfieldEN1 1QT
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2021
Ceased 04 Jan 2022

Ms Lina Krugliakovaite

Ceased
LondonIG6 3TF
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021
Ceased 05 Jan 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Feb 2021
Ceased 18 Feb 2021

Mr Mendes Jose

Ceased
Albert Street, BedfordMK40 2JB
Born January 2019

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Ceased 18 May 2022

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
19 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Resolution
19 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Incorporation Company
9 January 2018
NEWINCIncorporation