Company NameAbstract (UK) Limited
DirectorsDavid John Nikolich and Audrey Joan Nikolich Campbell
Company StatusActive
Company Number06117903
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 1 month ago)
Previous NamesAbstract UK Limited and TODD Stirling Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Nikolich
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(3 days after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHall Bank House
Amblers Lane
Shipton By Benningbrough
N Yorks
YO30 1AN
Secretary NameAudrey Joan Nikolich Campbell
NationalityBritish
StatusCurrent
Appointed23 February 2007(3 days after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Correspondence AddressHall Bank House Amblers Lane
Shipton By Benningbrough
N Yorks
YO30 1AN
Director NameMrs Audrey Joan Nikolich Campbell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 12 months
RoleDesign & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteabstractuk.co.uk
Telephone01904 471088
Telephone regionYork

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Audrey Nikolich Campbell
50.00%
Ordinary
1 at £1David Nikolich
50.00%
Ordinary

Financials

Year2014
Net Worth£63
Cash£624
Current Liabilities£622

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
6 July 2023Micro company accounts made up to 28 February 2023 (5 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
27 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
15 December 2021Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 15 December 2021 (1 page)
6 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
22 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
4 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
1 May 2020Registered office address changed from Hall Bank House Amblers Lane Shipton by Beningbrough York N/Yorks YO30 1AN to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 1 May 2020 (1 page)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
30 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
12 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 January 2013Company name changed abstract uk LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
10 January 2013Company name changed abstract uk LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
10 January 2013Company name changed todd stirling consulting LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Company name changed todd stirling consulting LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Change of name notice (4 pages)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-18
(1 page)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-18
(1 page)
20 December 2012Change of name notice (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
15 March 2012Appointment of Mrs Audrey Joan Nikolich Campbell as a director (2 pages)
15 March 2012Appointment of Mrs Audrey Joan Nikolich Campbell as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1
(3 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Registered office address changed from , Hall Bank House, Amblers Lance, Shipton by Benningbrough, N Yorks, YO30 1AN on 24 February 2010 (1 page)
24 February 2010Registered office address changed from , Hall Bank House, Amblers Lance, Shipton by Benningbrough, N Yorks, YO30 1AN on 24 February 2010 (1 page)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for David John Nikolich on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David John Nikolich on 24 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 20/02/09; full list of members (3 pages)
4 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Return made up to 20/02/08; full list of members (3 pages)
14 March 2008Return made up to 20/02/08; full list of members (3 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 91 front street, acomb, york, YO24 3BU (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 91 front street, acomb, york, YO24 3BU (1 page)
21 March 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
20 February 2007Incorporation (9 pages)
20 February 2007Incorporation (9 pages)