Background WavePink WaveYellow Wave

A B G ACCOUNTANCY 2018 LTD (11238661)

A B G ACCOUNTANCY 2018 LTD (11238661) is an active UK company. incorporated on 7 March 2018. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. A B G ACCOUNTANCY 2018 LTD has been registered for 8 years. Current directors include GADOROS, Andrew Bela, MULEA, Richard Lee, NELSON, Donald Charles Scott.

Company Number
11238661
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
The Quadrant Centre, Weybridge, KT13 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GADOROS, Andrew Bela, MULEA, Richard Lee, NELSON, Donald Charles Scott
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B G ACCOUNTANCY 2018 LTD

A B G ACCOUNTANCY 2018 LTD is an active company incorporated on 7 March 2018 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. A B G ACCOUNTANCY 2018 LTD was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11238661

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Quadrant Centre Limes Road Weybridge, KT13 8DH,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Aug 22
Director Joined
Jan 23
Owner Exit
Mar 26
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

GADOROS, Andrew Bela

Active
Limes Road, WeybridgeKT13 8DH
Born April 1962
Director
Appointed 07 Mar 2018

MULEA, Richard Lee

Active
Limes Road, WeybridgeKT13 8DH
Born September 1966
Director
Appointed 07 Mar 2018

NELSON, Donald Charles Scott

Active
46/48 East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 20 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Richard Lee Mulea

Ceased
Limes Road, WeybridgeKT13 8DH
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Ceased 01 Jun 2019

Mr Andrew Bela Gadoros

Ceased
Limes Road, WeybridgeKT13 8DH
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Mar 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2026
AAAnnual Accounts
Legacy
12 March 2026
PARENT_ACCPARENT_ACC
Legacy
12 March 2026
GUARANTEE2GUARANTEE2
Legacy
12 March 2026
AGREEMENT2AGREEMENT2
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
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
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2019
AA01Change of Accounting Reference Date
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Incorporation Company
7 March 2018
NEWINCIncorporation