Background WavePink WaveYellow Wave

ABERCALDY PORTFOLIO NOMINEES 1 LIMITED (11732222)

ABERCALDY PORTFOLIO NOMINEES 1 LIMITED (11732222) is an active UK company. incorporated on 18 December 2018. with registered office in Prestwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABERCALDY PORTFOLIO NOMINEES 1 LIMITED has been registered for 7 years. Current directors include ROBERTS, Abraham Joseph.

Company Number
11732222
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
1st Floor Rico House, Prestwich, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCALDY PORTFOLIO NOMINEES 1 LIMITED

ABERCALDY PORTFOLIO NOMINEES 1 LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Prestwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABERCALDY PORTFOLIO NOMINEES 1 LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11732222

LTD Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1st Floor Rico House George Street Prestwich, M25 9WS,

Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBERTS, Abraham Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 09 Jan 2019

BERKELEY, Andrew Spencer

Resigned
Salford, ManchesterM7 4JE
Born March 1971
Director
Appointed 18 Dec 2018
Resigned 09 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Joseph Roberts

Active
George Street, ManchesterM25 9WS
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2019
George Street, PrestwichM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2018
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Incorporation Company
18 December 2018
NEWINCIncorporation