Background WavePink WaveYellow Wave

ABRATAX LIMITED (14047081)

ABRATAX LIMITED (14047081) is an active UK company. incorporated on 14 April 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ABRATAX LIMITED has been registered for 4 years. Current directors include BATEMAN, Thomas Robert, ROITER, Paul, WATTS, Phillip.

Company Number
14047081
Status
active
Type
ltd
Incorporated
14 April 2022
Age
4 years
Address
No.15 Halesworth Court, London, E3 2BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATEMAN, Thomas Robert, ROITER, Paul, WATTS, Phillip
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRATAX LIMITED

ABRATAX LIMITED is an active company incorporated on 14 April 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ABRATAX LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

14047081

LTD Company

Age

4 Years

Incorporated 14 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

No.15 Halesworth Court 7 Alfred Street London, E3 2BE,

Previous Addresses

No.15 Halesworth Court No.15 Halesworth Court 7 Alfred Street London E3 2BE United Kingdom
From: 19 January 2024To: 19 January 2024
Flat 7 4 Graham Street London N1 8GB England
From: 14 April 2022To: 19 January 2024
Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Funding Round
Dec 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATEMAN, Thomas Robert

Active
5 New Union Square, LondonSW11 7BQ
Born April 1985
Director
Appointed 01 Nov 2022

ROITER, Paul

Active
7 Alfred Street, LondonE3 2BE
Born July 1987
Director
Appointed 14 Apr 2022

WATTS, Phillip

Active
Selsea Place, LondonN16 8BE
Born October 1987
Director
Appointed 14 Apr 2022

DIGHERO, Robert Simon

Resigned
Clerkenwell Road, LondonEC1R 5BL
Born April 1966
Director
Appointed 14 Apr 2022
Resigned 01 Nov 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Thomas Robert Bateman

Active
7 Alfred Street, LondonE3 2BE
Born April 1985

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2022
4 Graham Street, LondonN1 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 01 May 2022

Phillip Watts

Active
Selsea Place, LondonN16 8BE

Nature of Control

Significant influence or control
Notified 14 Apr 2022

Paul Roiter

Active
Graham Street, LondonN1 8GB

Nature of Control

Significant influence or control
Notified 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Resolution
4 January 2023
RESOLUTIONSResolutions
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Second Filing Capital Allotment Shares
19 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change To A Person With Significant Control
11 November 2022
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
11 November 2022
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2022
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 July 2022
PSC03Notification of Other Registrable Person PSC
Incorporation Company
14 April 2022
NEWINCIncorporation