Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABIS ONE LIMITED
Company Information for

ABIS ONE LIMITED

39 TOLLARD CLOSE, POOLE, BH12 4AT,
Company Registration Number
04716009
Private Limited Company
Active

Company Overview

About Abis One Ltd
ABIS ONE LIMITED was founded on 2003-03-28 and has its registered office in Poole. The organisation's status is listed as "Active". Abis One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABIS ONE LIMITED
 
Legal Registered Office
39 TOLLARD CLOSE
POOLE
BH12 4AT
Other companies in BH10
 
Filing Information
Company Number 04716009
Company ID Number 04716009
Date formed 2003-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB194909755  
Last Datalog update: 2024-01-05 09:40:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABIS ONE LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE ABIS
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA FLORIS ABIS
Company Secretary 2003-03-31 2009-07-31
FLORINDA DEIANA
Company Secretary 2003-03-28 2003-03-31
BRUNO ABIS
Director 2003-03-28 2003-03-31
SHAMSUZZAMAN KHAN
Director 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE ABIS MONT'E PRAMA GIANTS LTD Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
GIUSEPPE ABIS AA & OO LIMITED Director 2016-02-22 CURRENT 2008-10-21 Active
GIUSEPPE ABIS LOVITALY LTD Director 2014-05-06 CURRENT 2014-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 337 Wallisdown Road Bournemouth Dorset BH12 5BU England
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM 10 Zinnia Close Bournemouth BH10 4HR
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-11PSC04Change of details for Mrs Anna Floris Abis as a person with significant control on 2018-04-11
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160090009
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160090008
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047160090007
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-29RP04AR01Second filing of the annual return made up to 2016-03-28
2017-03-29ANNOTATIONClarification
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-09AR0128/03/16 FULL LIST
2016-05-09AR0128/03/16 STATEMENT OF CAPITAL GBP 50
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-28
2015-11-09ANNOTATIONClarification
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-14AR0128/03/15 FULL LIST
2015-04-14AR0128/03/15 FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-03AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01Director's details changed for Giuseppe Abis on 2014-04-03
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 21-23 COLUMBIA ROAD ENSBURY PARK BOURNEMOUTH DORSET BH10 4DZ
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM, 21-23 COLUMBIA ROAD, ENSBURY PARK, BOURNEMOUTH, DORSET, BH10 4DZ
2013-05-02AR0128/03/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0128/03/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0128/03/11 ANNUAL RETURN FULL LIST
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-18SH0618/01/11 STATEMENT OF CAPITAL GBP 50
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0128/03/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE ABIS / 01/03/2010
2009-09-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY ANNA FLORIS ABIS
2009-06-04363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 20 PEAR TREE CLOSE SWANLEY KENT BR8 7US
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 20 PEAR TREE CLOSE, SWANLEY, KENT BR8 7US
2004-04-02363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 114 AARON HILL ROAD LONDON E6 6NJ
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 114 AARON HILL ROAD, LONDON, E6 6NJ
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bSECRETARY RESIGNED
2003-10-24288aNEW SECRETARY APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABIS ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABIS ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-12-10 Satisfied SANTANDER UK PLC
DEBENTURE 2006-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied HSBC BANK PLC
DEBENTURE 2004-01-15 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 313,783
Creditors Due After One Year 2012-03-31 £ 363,842
Creditors Due Within One Year 2013-03-31 £ 142,353
Creditors Due Within One Year 2012-03-31 £ 125,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABIS ONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 24,380
Cash Bank In Hand 2012-03-31 £ 14,670
Current Assets 2013-03-31 £ 206,925
Current Assets 2012-03-31 £ 166,643
Debtors 2013-03-31 £ 151,824
Debtors 2012-03-31 £ 121,252
Fixed Assets 2013-03-31 £ 381,588
Fixed Assets 2012-03-31 £ 398,634
Secured Debts 2013-03-31 £ 355,020
Secured Debts 2012-03-31 £ 400,828
Shareholder Funds 2013-03-31 £ 132,377
Shareholder Funds 2012-03-31 £ 75,656
Stocks Inventory 2013-03-31 £ 29,000
Stocks Inventory 2012-03-31 £ 29,000
Tangible Fixed Assets 2013-03-31 £ 190,939
Tangible Fixed Assets 2012-03-31 £ 190,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABIS ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABIS ONE LIMITED
Trademarks
We have not found any records of ABIS ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABIS ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ABIS ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABIS ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABIS ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABIS ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.