Background WavePink WaveYellow Wave

ABII 2 LIMITED (12208987)

ABII 2 LIMITED (12208987) is an active UK company. incorporated on 16 September 2019. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABII 2 LIMITED has been registered for 6 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
12208987
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABII 2 LIMITED

ABII 2 LIMITED is an active company incorporated on 16 September 2019 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABII 2 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12208987

LTD Company

Age

6 Years

Incorporated 16 September 2019

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Sept 19
Director Left
Dec 19
Director Joined
Mar 20
Owner Exit
Aug 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Nov 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 16 Sept 2019

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Sept 2019

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 16 Sept 2019

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 16 Sept 2019

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

GRANT, Lucie Mary Katja

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1976
Director
Appointed 16 Sept 2019
Resigned 03 Dec 2019

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Sept 2019
Resigned 18 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

27

Capital Statement Capital Company With Date Currency Figure
14 November 2025
SH19Statement of Capital
Legacy
14 November 2025
SH20SH20
Legacy
14 November 2025
CAP-SSCAP-SS
Resolution
14 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2019
NEWINCIncorporation