ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ABN Holdings Limited

ABN Holdings Limited is an active company incorporated on 8 March 2004 with the registered office located in London, Greater London. ABN Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
05066792
Private limited company
Age
21 years
Incorporated 8 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (8 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
253 Gray's Inn Road
London
WC1X 8QT
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
15
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Oct 1954
Director • PSC • Television Consultant • Ghanaian • Lives in UK • Born in Nov 1960
Director • Consultant • British • Lives in England • Born in Sep 1954
Director • Businessman • Ghanaian • Lives in Ghana • Born in Sep 1963
Director • British • Lives in Guernsey • Born in Mar 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Africa Public Interest Media Initiative
Mr Robert Soteriou and are mutual people.
Active
The Accounts Dept. Limited
Mr Robert Soteriou and Mr Robert Soteriou are mutual people.
Active
Silvertown Developments Limited
Mr Robert Soteriou and Mr Robert Soteriou are mutual people.
Active
The Accounts Department UK Limited
Mr Robert Soteriou and Mr Robert Soteriou are mutual people.
Active
The Africa Learning Channel
Mr Robert Soteriou and George Willoughby Twumasi are mutual people.
Active
Land Management Group Limited
John Frederick Waley Sanderson is a mutual person.
Active
10 Hyde Park Square Limited
Mary Janet Goodyear is a mutual person.
Active
Euro Invest (Nominees) Limited
Mr Robert Soteriou is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£163
Decreased by £547 (-77%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£211.19K
Decreased by £1.49K (-1%)
Total Liabilities
-£1.36M
Increased by £319.62K (+31%)
Net Assets
-£1.15M
Decreased by £321.11K (+39%)
Debt Ratio (%)
646%
Increased by 154.81% (+32%)
Latest Activity
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Mary Janet Goodyear Resigned
1 Year Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
George Willoughby Twumasi Details Changed
1 Year 8 Months Ago on 6 Feb 2024
Mr John Frederick Waley Sanderson Details Changed
1 Year 9 Months Ago on 1 Jan 2024
Mr John Frederick Waley Sanderson Details Changed
1 Year 9 Months Ago on 1 Jan 2024
Mary Janet Goodyear (PSC) Resigned
2 Years 8 Months Ago on 3 Feb 2023
Get Credit Report
Discover ABN Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 February 2025 with updates
Submitted on 14 Feb 2025
Termination of appointment of Mary Janet Goodyear as a director on 25 September 2024
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 11 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 7 Feb 2024
Director's details changed for Mr John Frederick Waley Sanderson on 1 January 2024
Submitted on 7 Feb 2024
Director's details changed for Mr John Frederick Waley Sanderson on 1 January 2024
Submitted on 7 Feb 2024
Notification of George Willoughby Twumasi as a person with significant control on 2 March 2022
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year