Background WavePink WaveYellow Wave

ABSTRAKT LTD (14763216)

ABSTRAKT LTD (14763216) is an active UK company. incorporated on 28 March 2023. with registered office in Stoke Prior. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABSTRAKT LTD has been registered for 3 years. Current directors include CASTLE, Paul David, COLLINGS, Thomas John.

Company Number
14763216
Status
active
Type
ltd
Incorporated
28 March 2023
Age
3 years
Address
Dearham House Saxon Business Park, Stoke Prior, B60 4AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASTLE, Paul David, COLLINGS, Thomas John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRAKT LTD

ABSTRAKT LTD is an active company incorporated on 28 March 2023 with the registered office located in Stoke Prior. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ABSTRAKT LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14763216

LTD Company

Age

3 Years

Incorporated 28 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Dearham House Saxon Business Park Hanbury Road Stoke Prior, B60 4AD,

Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Apr 23
Loan Secured
Jun 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 24
Loan Secured
Feb 25
Loan Cleared
Jun 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CASTLE, Paul David

Active
Saxon Business Park, Stoke PriorB60 4AD
Born August 1979
Director
Appointed 28 Mar 2023

COLLINGS, Thomas John

Active
Saxon Business Park, Stoke PriorB60 4AD
Born October 1978
Director
Appointed 28 Mar 2023

CRAWFORD, Ian Robert

Resigned
Saxon Business Park, Stoke PriorB60 4AD
Born August 1967
Director
Appointed 28 Mar 2023
Resigned 03 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Ceased 29 Sept 2023

Mr Thomas John Collings

Ceased
Saxon Business Park, Stoke PriorB60 4AD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 25 Sept 2023

Mr Paul David Castle

Ceased
Saxon Business Park, Stoke PriorB60 4AD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Incorporation Company
28 March 2023
NEWINCIncorporation