Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abbott Automotive Limited
Abbott Automotive Limited is an active company incorporated on 18 September 2017 with the registered office located in Peterborough, Cambridgeshire. Abbott Automotive Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10967785
Private limited company
Age
8 years
Incorporated
18 September 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 September 2025
(1 month ago)
Next confirmation dated
17 September 2026
Due by
1 October 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Abbott Automotive Limited
Contact
Update Details
Address
Unit 2 Frankland Commerce Park Harrier Way
Eagle Business Centre
Yaxley
PE7 3NN
United Kingdom
Address changed on
10 Aug 2022
(3 years ago)
Previous address was
4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
Companies in PE7 3NN
Telephone
07818 047866
Email
Unreported
Website
Revolutionracecars.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Philip Reuben Abbott
Director • British • Lives in UK • Born in Oct 1955
Marcel Aebi
Director • Swiss • Lives in Switzerland • Born in Nov 1961
Zac Moseley
Director • American • Lives in United States • Born in Sep 1977
Jean Gandar
Director • Brazilian • Lives in Brazil • Born in Mar 1954
Nigel Redwood
Director • British • Lives in England • Born in Aug 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carbon Fusion Ltd
Nigel Redwood is a mutual person.
Active
Radical Products UK Limited
Philip Reuben Abbott is a mutual person.
Active
Atlas Cloud Limited
Nigel Redwood is a mutual person.
Active
Shaping Cloud Ltd
Nigel Redwood is a mutual person.
Active
Pivigo Limited
Nigel Redwood is a mutual person.
Active
Radical Products Limited
Philip Reuben Abbott is a mutual person.
Active
Shaping Cloud Ebt Trustee Limited
Nigel Redwood is a mutual person.
Active
The Heading Limited
Nigel Redwood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£28.18K
Decreased by £76.36K (-73%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£2.22M
Decreased by £304.47K (-12%)
Total Liabilities
-£1.82M
Decreased by £3.31M (-65%)
Net Assets
£401.2K
Increased by £3M (-115%)
Debt Ratio (%)
82%
Decreased by 121.22% (-60%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Romain Claude Remy Louis Rousseaux Resigned
1 Year 2 Months Ago on 20 Aug 2024
Jean Gandar Resigned
1 Year 2 Months Ago on 20 Aug 2024
Marcel Aebi Resigned
1 Year 2 Months Ago on 20 Aug 2024
Michel Frey Resigned
1 Year 2 Months Ago on 20 Aug 2024
Mr Marc Russell Appointed
1 Year 2 Months Ago on 20 Aug 2024
Ms Jessica Moseley Appointed
1 Year 2 Months Ago on 20 Aug 2024
Mr Zac Moseley Appointed
1 Year 2 Months Ago on 20 Aug 2024
Get Alerts
Get Credit Report
Discover Abbott Automotive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 September 2025 with no updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Confirmation statement made on 17 September 2024 with updates
Submitted on 7 Oct 2024
Termination of appointment of Romain Claude Remy Louis Rousseaux as a director on 20 August 2024
Submitted on 21 Aug 2024
Appointment of Ms Jessica Moseley as a director on 20 August 2024
Submitted on 21 Aug 2024
Notification of Cabotage Corporation as a person with significant control on 20 August 2024
Submitted on 21 Aug 2024
Appointment of Mr Zac Moseley as a director on 20 August 2024
Submitted on 21 Aug 2024
Appointment of Mr Marc Russell as a director on 20 August 2024
Submitted on 21 Aug 2024
Cessation of Kreuzkapelle Ag as a person with significant control on 20 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Michel Frey as a director on 20 August 2024
Submitted on 21 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs