Background WavePink WaveYellow Wave

AB1 NANTWICH LIMITED (12883421)

AB1 NANTWICH LIMITED (12883421) is an active UK company. incorporated on 16 September 2020. with registered office in Nantwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AB1 NANTWICH LIMITED has been registered for 5 years. Current directors include EDWARDS, Paul, MONKS, Christopher Robert, O'MALLEY, Peter Anthony.

Company Number
12883421
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Paul, MONKS, Christopher Robert, O'MALLEY, Peter Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB1 NANTWICH LIMITED

AB1 NANTWICH LIMITED is an active company incorporated on 16 September 2020 with the registered office located in Nantwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AB1 NANTWICH LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12883421

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARDS, Paul

Active
Wellington Road, NantwichCW5 7ED
Born July 1978
Director
Appointed 16 Apr 2024

MONKS, Christopher Robert

Active
Wellington Road, NantwichCW5 7ED
Born May 1978
Director
Appointed 16 Apr 2024

O'MALLEY, Peter Anthony

Active
Wellington Road, NantwichCW5 7ED
Born December 1971
Director
Appointed 16 Apr 2024

ATKINSON, Jeffrey Eden

Resigned
Wellington Road, NantwichCW5 7ED
Born May 1969
Director
Appointed 16 Sept 2020
Resigned 16 Apr 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Sept 2020
Resigned 16 Sept 2020

Persons with significant control

3

Mr Peter Anthony O'Malley

Active
Wellington Road, NantwichCW5 7ED
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2024

Mr Paul Edwards

Active
Wellington Road, NantwichCW5 7ED
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2024

Mr Christopher Robert Monks

Active
Wellington Road, NantwichCW5 7ED
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Incorporation Company
16 September 2020
NEWINCIncorporation