ABM INTELLIGENCE LIMITED
Overview
| Company Name | ABM INTELLIGENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03319098 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABM INTELLIGENCE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ABM INTELLIGENCE LIMITED located?
| Registered Office Address | 12 Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABM INTELLIGENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABM UNITED KINGDOM LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| ZEDA ABM LIMITED | Aug 29, 2000 | Aug 29, 2000 |
| ABM UNITED KINGDOM LIMITED | Jun 30, 2000 | Jun 30, 2000 |
| ZEDA A.B.M. LIMITED | Jul 14, 1998 | Jul 14, 1998 |
| ZEDA EASTERN LIMITED | Feb 11, 1997 | Feb 11, 1997 |
What are the latest accounts for ABM INTELLIGENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ABM INTELLIGENCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ABM INTELLIGENCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Daniel Speed as a director on Feb 01, 2026 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Oct 31, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Robert John Sinclair as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Appointment of Huw William Bristow as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of James David Grew as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Allan Dunn as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 033190980007 in full | 1 pages | MR04 | ||
Satisfaction of charge 033190980006 in full | 1 pages | MR04 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Lauren Katherine Stewart Patterson as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Amended accounts for a small company made up to Dec 31, 2023 | 25 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Cessation of Abm Holdings Limited as a person with significant control on Aug 09, 2016 | 1 pages | PSC07 | ||
Notification of Abm Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for Altia Solutions Limited as a person with significant control on Aug 09, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Robert John Sinclair on Jul 16, 2024 | 2 pages | CH01 | ||
Registered office address changed from , Altia-Abm Nottingham Science & Technology Park, Nottingham, NG7 2RL, England to 12 Castlebridge Office Village Kirtley Drive Nottingham Nottinghamshire NG7 1LD on Apr 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lauren Katherine Stewart Patterson as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Andrew Peet as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
Who are the officers of ABM INTELLIGENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISTOW, Huw William | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | United Kingdom | British | 340589290001 | |||||
| DUNN, Allan | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | England | British | 237454740001 | |||||
| GREW, James David | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | United Kingdom | British | 340589280001 | |||||
| SPEED, Daniel | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire United Kingdom | United Kingdom | British | 345478840001 | |||||
| DOUGHTY, Mark Richard | Secretary | 12 Fellside Close NG2 6PZ Gamston Nottinghamshire | British | 81599130001 | ||||||
| EATHERINGTON, Timothy Lee | Secretary | Peterbridge House The Lakes NN4 7HB Northampton | British | 134429600001 | ||||||
| FRASER-BURTON, Stephen | Secretary | Loughborough Road Ruddington NG11 6LL Nottingham Ruddington Hall England | 191222410001 | |||||||
| LATHAM, Simon George Pinckney | Secretary | Gelsmoor Rempstone Road Griffydam LE67 8HQ Coalville Leicestershire | British | 159589330001 | ||||||
| MARRISON, Michael Anthony | Secretary | 23 Bosworth Close Woodsetton DY3 1BJ Sedgley West Midlands | British | 67938980001 | ||||||
| PEET, Andrew | Secretary | Peterbridge House The Lakes NN4 7HB Northampton | 201161590001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANSELL, Laurence Simon | Director | 63 Foley Road East Streetly B74 3HS Sutton Coldfield West Midlands | British | 80888940001 | ||||||
| BAKER, Barry Michael | Director | 5 Grove Court Thulston DE72 3WF Derby Derbyshire | British | 81165520001 | ||||||
| BOWIE, John Leslie, Doctor | Director | Braehead Gartmore FK8 3RW Stirling | Scotland | British | 195881900001 | |||||
| BOWIE, John Leslie, Doctor | Director | Braehead Gartmore FK8 3RW Stirling | Scotland | British | 195881900001 | |||||
| BOYLE, John | Director | West Regent Street G2 2RQ Glasgow 146 Scotland United Kingdom | United Kingdom | British | 13608470012 | |||||
| BRUNT, Bryan Graham Andrew | Director | 71 Main Street LE7 3DB Queniborough Leicestershire | British | 91338360001 | ||||||
| DOUGHTY, Mark | Director | The Lakes NN4 7HB Northampton Peterbridge House United Kingdom | United Kingdom | British | 189779150001 | |||||
| DOUGHTY, Mark Richard | Director | 12 Fellside Close NG2 6PZ Gamston Nottinghamshire | England | British | 81599130001 | |||||
| EATHERINGTON, Timothy Lee | Director | Ernest Road Carlton NG4 1PY Nottingham 38 Nottinghamshire United Kingdom | England | British | 134429600001 | |||||
| FARROW, John Spencer | Director | 8 Walcote Drive West Bridgford NG2 7GR Nottingham Nottinghamshire | England | British | 5763960001 | |||||
| HARDMAN, Paul | Director | St. Peters Square C/O Addleshaw Goddard M2 3DE Manchester One England | England | British | 152866260001 | |||||
| KNOWLES, Lawrence Charles | Director | 4 Rydal Drive Beeston NG9 3AX Nottingham | United Kingdom | British | 102708780002 | |||||
| LATHAM, Simon George Pinckney | Director | Gelsmoor Rempstone Road Griffydam LE67 8HQ Coalville Leicestershire | England | British | 159589330001 | |||||
| LUFF, Alastair James | Director | 96 Balmoral Drive Bramcote NG9 3FT Nottingham Nottinghamshire | England | British | 80889020001 | |||||
| MCGRATH, Declan Joseph | Director | The Lakes NN4 7HB Northampton Peterbridge House United Kingdom | United Kingdom | Irish | 127552100001 | |||||
| MCGRATH, Declan Joseph | Director | 47 Clarence Road Clarence Road Beeston NG9 5HY Nottingham England | United Kingdom | Irish | 127552100001 | |||||
| MILLS, John Roger | Director | Cottesmore Road Ashwell LE15 7LJ Oakham The Old Hall Rutland United Kingdom | England | British | 5763950006 | |||||
| MOTHERSHAW, Nicholas Charles | Director | 8 Albert Street DE56 1DA Belper Derbyshire | British | 74586110001 | ||||||
| O'DOWD, David Joseph, Sir | Director | 3 Baxter Court NN4 6DR Hardingstone Northamptonshire | British | 79990620001 | ||||||
| ORR, Rodney Alister | Director | West Regent Street G2 2RQ Glasgow 146 Scotland United Kingdom | Scotland | British | 92009730001 | |||||
| PATTERSON, Lauren Katherine Stewart | Director | Castlebridge Office Village Kirtley Drive NG7 1LD Nottingham 12 Nottinghamshire England | England | British | 189731950001 | |||||
| PEET, Andrew | Director | Nottingham Science & Technology Park NG7 2RL Nottingham Altia-Abm England | England | British | 199082000002 | |||||
| ROE, Anton | Director | Loughborough Road Ruddington NG11 6LL Nottingham Ruddington Hall England | England | British | 191453460001 | |||||
| ROE, Anton | Director | 7 Deltic Close NG16 1GD Watnall Nottinghamshire | England | British | 191453460001 |
Who are the persons with significant control of ABM INTELLIGENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altia Solutions Limited | Aug 09, 2016 | West Regent Street G2 2RQ Glasgow 146 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abm Holdings Limited | Apr 06, 2016 | New Bridge Street House EC4V 6BJ London 30-34 New Bridge Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0