ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbotsound Investments Limited

Abbotsound Investments Limited is a dormant company incorporated on 26 November 2010 with the registered office located in London, Greater London. Abbotsound Investments Limited was registered 14 years ago.
Status
Dormant
Dormant since 1 year 11 months ago
Compulsory strike-off was discontinued 8 months ago
Company No
07452092
Private limited company
Age
14 years
Incorporated 26 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (11 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 7 Apr 2025 (7 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
Telephone
01617078856
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Nov 1970
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in UK • Born in Apr 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbotsound Limited
Nicholas Graham Waring, Mark Leslie Hampson, and 1 more are mutual people.
Active
Abbotsound Parrin Lane Limited
Michael James Hampson and Mark Leslie Hampson are mutual people.
Active
Positive Lifestyles Limited
Mark Leslie Hampson is a mutual person.
Active
M & LH Holdings Ltd
Michael James Hampson is a mutual person.
Active
St Stephens Church Management Company Limited
Michael James Hampson is a mutual person.
Active
Nook And Key Holdings Limited
Michael James Hampson is a mutual person.
Active
Nook And Key Holdings SPV 1 Limited
Michael James Hampson is a mutual person.
Active
N&K Lomond (Prestwich) Limited
Michael James Hampson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
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
£5.15M
Increased by £1 (0%)
Total Liabilities
-£5.13M
Increased by £1 (0%)
Net Assets
£19.85K
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Mr Mark Leslie Hampson Details Changed
11 Days Ago on 27 Oct 2025
Mr Nicholas Graham Waring Details Changed
5 Months Ago on 14 May 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 15 Feb 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Compulsory Gazette Notice
8 Months Ago on 11 Feb 2025
Dormant Accounts Submitted
11 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 11 Months Ago on 7 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Get Credit Report
Discover Abbotsound Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark Leslie Hampson on 27 October 2025
Submitted on 27 Oct 2025
Director's details changed for Mr Nicholas Graham Waring on 14 May 2025
Submitted on 14 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Feb 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 12 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 12 Dec 2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 7 November 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 7 Dec 2023
Director's details changed for Mr Michael James Hampson on 29 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year