ABM INTELLIGENCE LIMITED

ABM INTELLIGENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABM INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03319098
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABM INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABM UNITED KINGDOM LIMITEDOct 02, 2000Oct 02, 2000
    ZEDA ABM LIMITEDAug 29, 2000Aug 29, 2000
    ABM UNITED KINGDOM LIMITEDJun 30, 2000Jun 30, 2000
    ZEDA A.B.M. LIMITEDJul 14, 1998Jul 14, 1998
    ZEDA EASTERN LIMITEDFeb 11, 1997Feb 11, 1997

    What are the latest accounts for ABM INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ABM INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for ABM INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Daniel Speed as a director on Feb 01, 2026

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Confirmation statement made on Oct 31, 2025 with updates

    5 pagesCS01

    Termination of appointment of Robert John Sinclair as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Huw William Bristow as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of James David Grew as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mr Allan Dunn as a director on Mar 01, 2025

    2 pagesAP01

    Satisfaction of charge 033190980007 in full

    1 pagesMR04

    Satisfaction of charge 033190980006 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Lauren Katherine Stewart Patterson as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2023

    25 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Cessation of Abm Holdings Limited as a person with significant control on Aug 09, 2016

    1 pagesPSC07

    Notification of Abm Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Altia Solutions Limited as a person with significant control on Aug 09, 2016

    2 pagesPSC05

    Director's details changed for Mr Robert John Sinclair on Jul 16, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Lauren Katherine Stewart Patterson as a director on Jan 24, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Andrew Peet as a director on Jul 24, 2023

    1 pagesTM01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Who are the officers of ABM INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISTOW, Huw William
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    United KingdomBritish340589290001
    DUNN, Allan
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    EnglandBritish237454740001
    GREW, James David
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    United KingdomBritish340589280001
    SPEED, Daniel
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    United Kingdom
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    United Kingdom
    United KingdomBritish345478840001
    DOUGHTY, Mark Richard
    12 Fellside Close
    NG2 6PZ Gamston
    Nottinghamshire
    Secretary
    12 Fellside Close
    NG2 6PZ Gamston
    Nottinghamshire
    British81599130001
    EATHERINGTON, Timothy Lee
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Secretary
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    British134429600001
    FRASER-BURTON, Stephen
    Loughborough Road
    Ruddington
    NG11 6LL Nottingham
    Ruddington Hall
    England
    Secretary
    Loughborough Road
    Ruddington
    NG11 6LL Nottingham
    Ruddington Hall
    England
    191222410001
    LATHAM, Simon George Pinckney
    Gelsmoor Rempstone Road
    Griffydam
    LE67 8HQ Coalville
    Leicestershire
    Secretary
    Gelsmoor Rempstone Road
    Griffydam
    LE67 8HQ Coalville
    Leicestershire
    British159589330001
    MARRISON, Michael Anthony
    23 Bosworth Close
    Woodsetton
    DY3 1BJ Sedgley
    West Midlands
    Secretary
    23 Bosworth Close
    Woodsetton
    DY3 1BJ Sedgley
    West Midlands
    British67938980001
    PEET, Andrew
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Secretary
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    201161590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSELL, Laurence Simon
    63 Foley Road East
    Streetly
    B74 3HS Sutton Coldfield
    West Midlands
    Director
    63 Foley Road East
    Streetly
    B74 3HS Sutton Coldfield
    West Midlands
    British80888940001
    BAKER, Barry Michael
    5 Grove Court
    Thulston
    DE72 3WF Derby
    Derbyshire
    Director
    5 Grove Court
    Thulston
    DE72 3WF Derby
    Derbyshire
    British81165520001
    BOWIE, John Leslie, Doctor
    Braehead
    Gartmore
    FK8 3RW Stirling
    Director
    Braehead
    Gartmore
    FK8 3RW Stirling
    ScotlandBritish195881900001
    BOWIE, John Leslie, Doctor
    Braehead
    Gartmore
    FK8 3RW Stirling
    Director
    Braehead
    Gartmore
    FK8 3RW Stirling
    ScotlandBritish195881900001
    BOYLE, John
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    United Kingdom
    United KingdomBritish13608470012
    BRUNT, Bryan Graham Andrew
    71 Main Street
    LE7 3DB Queniborough
    Leicestershire
    Director
    71 Main Street
    LE7 3DB Queniborough
    Leicestershire
    British91338360001
    DOUGHTY, Mark
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    United Kingdom
    Director
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    United Kingdom
    United KingdomBritish189779150001
    DOUGHTY, Mark Richard
    12 Fellside Close
    NG2 6PZ Gamston
    Nottinghamshire
    Director
    12 Fellside Close
    NG2 6PZ Gamston
    Nottinghamshire
    EnglandBritish81599130001
    EATHERINGTON, Timothy Lee
    Ernest Road
    Carlton
    NG4 1PY Nottingham
    38
    Nottinghamshire
    United Kingdom
    Director
    Ernest Road
    Carlton
    NG4 1PY Nottingham
    38
    Nottinghamshire
    United Kingdom
    EnglandBritish134429600001
    FARROW, John Spencer
    8 Walcote Drive
    West Bridgford
    NG2 7GR Nottingham
    Nottinghamshire
    Director
    8 Walcote Drive
    West Bridgford
    NG2 7GR Nottingham
    Nottinghamshire
    EnglandBritish5763960001
    HARDMAN, Paul
    St. Peters Square
    C/O Addleshaw Goddard
    M2 3DE Manchester
    One
    England
    Director
    St. Peters Square
    C/O Addleshaw Goddard
    M2 3DE Manchester
    One
    England
    EnglandBritish152866260001
    KNOWLES, Lawrence Charles
    4 Rydal Drive
    Beeston
    NG9 3AX Nottingham
    Director
    4 Rydal Drive
    Beeston
    NG9 3AX Nottingham
    United KingdomBritish102708780002
    LATHAM, Simon George Pinckney
    Gelsmoor Rempstone Road
    Griffydam
    LE67 8HQ Coalville
    Leicestershire
    Director
    Gelsmoor Rempstone Road
    Griffydam
    LE67 8HQ Coalville
    Leicestershire
    EnglandBritish159589330001
    LUFF, Alastair James
    96 Balmoral Drive
    Bramcote
    NG9 3FT Nottingham
    Nottinghamshire
    Director
    96 Balmoral Drive
    Bramcote
    NG9 3FT Nottingham
    Nottinghamshire
    EnglandBritish80889020001
    MCGRATH, Declan Joseph
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    United Kingdom
    Director
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    United Kingdom
    United KingdomIrish127552100001
    MCGRATH, Declan Joseph
    47 Clarence Road Clarence Road
    Beeston
    NG9 5HY Nottingham
    England
    Director
    47 Clarence Road Clarence Road
    Beeston
    NG9 5HY Nottingham
    England
    United KingdomIrish127552100001
    MILLS, John Roger
    Cottesmore Road
    Ashwell
    LE15 7LJ Oakham
    The Old Hall
    Rutland
    United Kingdom
    Director
    Cottesmore Road
    Ashwell
    LE15 7LJ Oakham
    The Old Hall
    Rutland
    United Kingdom
    EnglandBritish5763950006
    MOTHERSHAW, Nicholas Charles
    8 Albert Street
    DE56 1DA Belper
    Derbyshire
    Director
    8 Albert Street
    DE56 1DA Belper
    Derbyshire
    British74586110001
    O'DOWD, David Joseph, Sir
    3 Baxter Court
    NN4 6DR Hardingstone
    Northamptonshire
    Director
    3 Baxter Court
    NN4 6DR Hardingstone
    Northamptonshire
    British79990620001
    ORR, Rodney Alister
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    United Kingdom
    Director
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    United Kingdom
    ScotlandBritish92009730001
    PATTERSON, Lauren Katherine Stewart
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    Director
    Castlebridge Office Village
    Kirtley Drive
    NG7 1LD Nottingham
    12
    Nottinghamshire
    England
    EnglandBritish189731950001
    PEET, Andrew
    Nottingham Science & Technology Park
    NG7 2RL Nottingham
    Altia-Abm
    England
    Director
    Nottingham Science & Technology Park
    NG7 2RL Nottingham
    Altia-Abm
    England
    EnglandBritish199082000002
    ROE, Anton
    Loughborough Road
    Ruddington
    NG11 6LL Nottingham
    Ruddington Hall
    England
    Director
    Loughborough Road
    Ruddington
    NG11 6LL Nottingham
    Ruddington Hall
    England
    EnglandBritish191453460001
    ROE, Anton
    7 Deltic Close
    NG16 1GD Watnall
    Nottinghamshire
    Director
    7 Deltic Close
    NG16 1GD Watnall
    Nottinghamshire
    EnglandBritish191453460001

    Who are the persons with significant control of ABM INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    Aug 09, 2016
    West Regent Street
    G2 2RQ Glasgow
    146
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc228451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Bridge Street House
    EC4V 6BJ London
    30-34 New Bridge Street
    United Kingdom
    Apr 06, 2016
    New Bridge Street House
    EC4V 6BJ London
    30-34 New Bridge Street
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03847246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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