Company NameAbstract UK 2013 Limited
Company StatusActive
Company Number08335197
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Previous NameTODD Stirling Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Christian Fryer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHall Bank House Amblers Lane
York
YO30 1AN
Director NameMr Andrew Douglas Nicol
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameMrs Audrey Joan Nikolich-Campbell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameMr David John Nikolich-Campbell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Director NameMr Nicholas Dominic Goddard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Bank House Amblers Lane
Shipton By Beningbrough
York
YO30 1AN
Director NameMrs Neave Gemma Andrews
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHall Bank House Amblers Lane
Shipton By Beningbrough
York
YO30 1AN
Director NameMr Nigel David Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Bank House Amblers Lane
Shipton By Beningbrough
York
YO30 1AN

Contact

Websitewww.abstractuk.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

625 at £0.1Andrew Nicol
25.00%
Ordinary A
625 at £0.1Audrey Nikolich-campbell
25.00%
Ordinary D
625 at £0.1David Nikolich-campbell
25.00%
Ordinary B
313 at £0.1Neave Andrews
12.52%
Ordinary E
312 at £0.1Mark Fryer
12.48%
Ordinary C

Financials

Year2014
Net Worth£321
Cash£98,819
Current Liabilities£101,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 26 December 2023 with updates (5 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 December 2022Confirmation statement made on 26 December 2022 with updates (5 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 December 2021Confirmation statement made on 26 December 2021 with updates (5 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)
4 November 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 26 December 2020 with updates (5 pages)
1 May 2020Registered office address changed from Hall Bank House Amblers Lane Shipton by Beningbrough York YO30 1AN to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 1 May 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 26 December 2019 with updates (5 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
31 December 2018Confirmation statement made on 26 December 2018 with updates (7 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 April 2018Change of share class name or designation (2 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 March 2018Appointment of Mr Nicholas Dominic Goddard as a director on 1 February 2018 (2 pages)
3 January 2018Confirmation statement made on 26 December 2017 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250
(7 pages)
20 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250
(7 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250
(7 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Change of share class name or designation (2 pages)
3 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Sub-division of shares on 19 February 2015 (6 pages)
3 March 2015Sub-division of shares on 19 February 2015 (6 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Sub-division of shares on 19 February 2015 (6 pages)
3 March 2015Sub-division of shares on 19 February 2015 (6 pages)
6 February 2015Termination of appointment of Nigel David Jackson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Nigel David Jackson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Nigel David Jackson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Nigel David Jackson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Nigel David Jackson as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Nigel David Jackson as a director on 6 February 2015 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 250
(7 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 250
(7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250
(7 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250
(7 pages)
6 February 2013Change of share class name or designation (2 pages)
6 February 2013Change of share class name or designation (2 pages)
6 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 250
(8 pages)
6 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 250
(8 pages)
6 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 250
(8 pages)
8 January 2013Appointment of Mr Mark Christian Fryer as a director (2 pages)
8 January 2013Director's details changed for Mr David John Nikolich-Campebll on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Neave Andrews as a director (1 page)
8 January 2013Director's details changed for Mr David John Nikolich-Campebll on 8 January 2013 (2 pages)
8 January 2013Director's details changed (2 pages)
8 January 2013Director's details changed for Mr David John Nikolich on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr David John Nikolich-Campebll on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Neave Andrews as a director (1 page)
8 January 2013Director's details changed for Mr David John Nikolich on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr David John Nikolich on 8 January 2013 (2 pages)
8 January 2013Director's details changed (2 pages)
8 January 2013Appointment of Mr Mark Christian Fryer as a director (2 pages)
21 December 2012Company name changed todd stirling consulting LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Company name changed todd stirling consulting LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • 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 2012-12-18
(1 page)
20 December 2012Change of name notice (4 pages)
20 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)