Background WavePink WaveYellow Wave

AAB CUSTOMS LIMITED (11171480)

AAB CUSTOMS LIMITED (11171480) is an active UK company. incorporated on 26 January 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. AAB CUSTOMS LIMITED has been registered for 8 years. Current directors include BEEVERS, John Robert, HIGGINS, Gavin Stewart, JONES, Alison and 2 others.

Company Number
11171480
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
BEEVERS, John Robert, HIGGINS, Gavin Stewart, JONES, Alison, MARTIN, Douglas Robert, MITCHELL, Derek Sinclair
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB CUSTOMS LIMITED

AAB CUSTOMS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. AAB CUSTOMS LIMITED was registered 8 years ago.(SIC: 69203)

Status

active

Active since 8 years ago

Company No

11171480

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CHARLTON HOUSE (CUSTOMS COMPLIANCE) LIMITED
From: 26 July 2018To: 13 September 2022
TCHAUDIT LIMITED
From: 26 January 2018To: 26 July 2018
Contact
Address

Gresham House, 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

One St. Peters Square Manchester M2 3DE England
From: 14 December 2022To: 2 February 2024
3 Blacklands Crescent Forest Row RH18 5NN United Kingdom
From: 26 January 2018To: 14 December 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Nov 18
Director Left
Dec 18
Funding Round
Jun 20
New Owner
Nov 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Oct 2022

BEEVERS, John Robert

Active
St Pauls Street, LeedsLS1 2JG
Born September 1968
Director
Appointed 01 Sept 2024

HIGGINS, Gavin Stewart

Active
St Pauls Street, LeedsLS1 2JG
Born September 1977
Director
Appointed 01 Sept 2024

JONES, Alison

Active
St Pauls Street, LeedsLS1 2JG
Born May 1971
Director
Appointed 09 Jan 2025

MARTIN, Douglas Robert

Active
Kingswells Causeway, AberdeenAB15 8PU
Born July 1980
Director
Appointed 13 Dec 2022

MITCHELL, Derek Sinclair

Active
St Pauls Street, LeedsLS1 2JG
Born May 1978
Director
Appointed 01 Dec 2022

COCK, Stephen

Resigned
Blacklands Crescent, Forest RowRH18 5NN
Secretary
Appointed 26 Jan 2018
Resigned 31 Aug 2018

COCK, Stephen Charles

Resigned
Blacklands Crescent, Forest RowRH18 5NN
Born June 1967
Director
Appointed 26 Jan 2018
Resigned 31 Aug 2018

DINNES, Neil George

Resigned
Kingswells Causeway, AberdeenAB15 8PU
Born August 1969
Director
Appointed 13 Dec 2022
Resigned 01 Sept 2024

HICKS, Jonathan

Resigned
Kingswells Causeway, AberdeenAB15 8PU
Born May 1967
Director
Appointed 26 Jan 2018
Resigned 12 Dec 2024

TAYLOR, Scott Allan

Resigned
St. Peters Square, ManchesterM2 3DE
Born May 1972
Director
Appointed 01 Dec 2022
Resigned 28 Nov 2023

WHITMORE, Seanna Marie

Resigned
Kingswells Causeway, AberdeenAB15 8PU
Born August 1971
Director
Appointed 01 Nov 2018
Resigned 09 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Kingswells Causeway Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Blacklands Crescent, Forest RowRH18 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019
Ceased 27 Jul 2022

Mr Jonathan Edward Hicks

Ceased
Blacklands Crescent, Forest RowRH18 5NN
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
13 September 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Resolution
26 July 2018
RESOLUTIONSResolutions
Incorporation Company
26 January 2018
NEWINCIncorporation