ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbott Analytical Limited

Abbott Analytical Limited is an active company incorporated on 29 February 2016 with the registered office located in London, Greater London. Abbott Analytical Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10031406
Private limited company
Age
9 years
Incorporated 29 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Small
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Aug 2025 (24 days ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Vice President, Ir & Treasury • American • Lives in United States • Born in Sep 1979
Director • Vice President, Iemea • British • Lives in Scotland • Born in Sep 1974
Director • Chief Legal & Compliance Officer • American • Lives in United States • Born in Mar 1972
Director • Chief Operating Officer • American • Lives in United States • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Delf (UK) Limited
Corporation Service Company (UK) Limited, Steven James Donnachie, and 2 more are mutual people.
Active
Shaw Europe Holdings Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Shaw Europe Limited
Corporation Service Company (UK) Limited and are mutual people.
Active
Quat-Chem Limited
Steven James Donnachie, Andrew William Holmes, and 1 more are mutual people.
Active
Neogen Food Safety UK Ltd
Corporation Service Company (UK) Limited, Andrew William Holmes, and 1 more are mutual people.
Active
Neogen Food Safety UK Holdings Ltd
Corporation Service Company (UK) Limited, Andrew William Holmes, and 1 more are mutual people.
Active
Neogen Food Safety Euro Holdings Ltd
Corporation Service Company (UK) Limited, Andrew William Holmes, and 1 more are mutual people.
Active
Neogen Europe Limited
Corporation Service Company (UK) Limited, Steven James Donnachie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£224.9K
Decreased by £62.04K (-22%)
Turnover
£131.25K
Increased by £131.25K (%)
Employees
4
Same as previous period
Total Assets
£250.01K
Decreased by £66.35K (-21%)
Total Liabilities
-£26.68K
Decreased by £21.22K (-44%)
Net Assets
£223.32K
Decreased by £45.13K (-17%)
Debt Ratio (%)
11%
Decreased by 4.47% (-30%)
Latest Activity
Registered Address Changed
24 Days Ago on 14 Aug 2025
Corporation Service Company (Uk) Limited Resigned
1 Month Ago on 21 Jul 2025
Csc Cls (Uk) Limited Appointed
1 Month Ago on 21 Jul 2025
Mr Andrew William Holmes Appointed
2 Months Ago on 30 Jun 2025
Matthew Louis Mittino Resigned
2 Months Ago on 30 Jun 2025
Small Accounts Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Douglas Ellis Jones Resigned
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Apr 2024
Corporation Service Company (Uk) Limited Appointed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover Abbott Analytical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 14 August 2025
Submitted on 14 Aug 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 21 July 2025
Submitted on 14 Aug 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 21 July 2025
Submitted on 14 Aug 2025
Termination of appointment of Matthew Louis Mittino as a director on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Andrew William Holmes as a director on 30 June 2025
Submitted on 30 Jun 2025
Accounts for a small company made up to 31 May 2024
Submitted on 24 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 5 Mar 2025
Termination of appointment of Douglas Ellis Jones as a director on 31 October 2024
Submitted on 3 Dec 2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 1 March 2024
Submitted on 25 Apr 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 25 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year