ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abintegro Limited

Abintegro Limited is a liquidation company incorporated on 25 February 2008 with the registered office located in London, City of London. Abintegro Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
06512512
Private limited company
Age
17 years
Incorporated 25 February 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 224 days
Dated 25 February 2024 (1 year 7 months ago)
Next confirmation dated 25 February 2025
Was due on 11 March 2025 (7 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 204 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 31 March 2025 (6 months ago)
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Address changed on 14 Oct 2024 (1 year ago)
Previous address was Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England
Telephone
02033183215
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1963
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in May 1971
Director • British • Lives in UK • Born in Aug 1968
Access UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WFL Media Ltd
Michael James Audis, Adam John Witherow Brown, and 2 more are mutual people.
Active
Armstrong Bidco Limited
Michael James Audis, Adam John Witherow Brown, and 2 more are mutual people.
Active
Access Overseas Company Holdings Limited
Michael James Audis, Adam John Witherow Brown, and 2 more are mutual people.
Active
Safe Computing Limited
Adam John Witherow Brown, Christopher Andrew Armstrong Bayne, and 1 more are mutual people.
Active
Access UK Ltd
Adam John Witherow Brown, Christopher Andrew Armstrong Bayne, and 1 more are mutual people.
Active
Prospectsoft Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 1 more are mutual people.
Active
Pay360 Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 1 more are mutual people.
Active
Access Paysuite Ltd
Michael James Audis, Christopher Andrew Armstrong Bayne, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.56M
Same as previous period
Total Liabilities
-£123.81K
Same as previous period
Net Assets
£1.44M
Same as previous period
Debt Ratio (%)
8%
Same as previous period
Latest Activity
Registered Address Changed
1 Year Ago on 14 Oct 2024
Declaration of Solvency
1 Year Ago on 14 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 14 Oct 2024
Robert Hugh Binns Resigned
1 Year 1 Month Ago on 9 Sep 2024
Christopher Andrew Armstrong Bayne Resigned
1 Year 1 Month Ago on 9 Sep 2024
Michael James Audis Resigned
1 Year 1 Month Ago on 9 Sep 2024
Accounting Period Extended
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Access Uk Ltd (PSC) Details Changed
2 Years 6 Months Ago on 19 Apr 2023
Get Credit Report
Discover Abintegro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 1 Oct 2025
Appointment of a voluntary liquidator
Submitted on 14 Oct 2024
Resolutions
Submitted on 14 Oct 2024
Declaration of solvency
Submitted on 14 Oct 2024
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Michael James Audis as a director on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 9 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Robert Hugh Binns as a director on 9 September 2024
Submitted on 9 Sep 2024
Previous accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 17 Jul 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year