AAB AUDIT & ACCOUNTANCY LIMITED
Overview
| Company Name | AAB AUDIT & ACCOUNTANCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03475109 |
| 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 AAB AUDIT & ACCOUNTANCY LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AAB AUDIT & ACCOUNTANCY LIMITED located?
| Registered Office Address | Gresham House 5 - 7 St Pauls Street LS1 2JG Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AAB AUDIT & ACCOUNTANCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGARS ACCOUNTANTS LTD | Dec 03, 2013 | Dec 03, 2013 |
| SAGARS TEAM SERVICES LTD | Aug 06, 2013 | Aug 06, 2013 |
| LAW POINT LIMITED | Aug 12, 1998 | Aug 12, 1998 |
| PIKESIGN LIMITED | Dec 02, 1997 | Dec 02, 1997 |
What are the latest accounts for AAB AUDIT & ACCOUNTANCY 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 AAB AUDIT & ACCOUNTANCY LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for AAB AUDIT & ACCOUNTANCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jai Raja as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Graeme Penman as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Sinclair Mitchell as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Louise Daniels as a director on May 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Muir Preston as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed sagars accountants LTD\certificate issued on 05/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Susan Catherine Seaman as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katharine Naylor as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Hunt as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Louise Daniels as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gunhild Skovgaard Dam as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Teresa Margaret Campbell as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Scott Masson as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Registration of charge 034751090007, created on Dec 24, 2024 | 70 pages | MR01 | ||||||||||
Appointment of Mr Gavin Stewart Higgins as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Helen Louise Daniels as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher Winston Jones as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Hunt on Nov 06, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of AAB AUDIT & ACCOUNTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| BEEVERS, John Robert | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire United Kingdom | England | British | 70287060002 | |||||||||
| CAMPBELL, Teresa Margaret | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Northern Ireland | Northern Irish | 156082330001 | |||||||||
| DANIELS, Helen Louise | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 249000920001 | |||||||||
| HIGGINS, Gavin Stewart | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 188994270001 | |||||||||
| JONES, Alison Margaret | Director | St. Pauls Street LS1 2JG Leeds Gresham House 5-7 United Kingdom | United Kingdom | British | 72238900002 | |||||||||
| MASSON, Christopher Scott | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 196319050001 | |||||||||
| MITCHELL, Derek Sinclair | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 196321300001 | |||||||||
| PENMAN, Graeme | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 319378040001 | |||||||||
| PIRRIE, James Stuart | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 142388710001 | |||||||||
| RAJA, Jai | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 343305170001 | |||||||||
| SHAW, Andrew John | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 270407460001 | |||||||||
| TOPHAM, Joel Richard | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 189567050001 | |||||||||
| BEEVERS, John Robert | Secretary | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire United Kingdom | British | 70287060002 | ||||||||||
| MACBETH, Duncan Robertson | Secretary | 6 Church Walk LA8 5AG Kendal Cumbria | British | 119895760001 | ||||||||||
| REED, Alan Ronald | Secretary | 56 Kendal Green LA9 5PT Kendal Cumbria | British | 9671030001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BEADLE, Fergus Wesley | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire United Kingdom | England | British | 142433100001 | |||||||||
| DAM, Gunhild Skovgaard | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | Danish | 307793060001 | |||||||||
| DANIELS, Helen Louise | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 249000920001 | |||||||||
| HOULT, Kevin | Director | 5-7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire United Kingdom | United Kingdom | British | 203653470001 | |||||||||
| HUNT, James | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 294826610002 | |||||||||
| JONES, Christopher Winston | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire United Kingdom | United Kingdom | British | 67478190002 | |||||||||
| LODDER, Paul Robert | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | United Kingdom | British | 235663740002 | |||||||||
| MACBETH, Duncan Robertson | Director | 6 Church Walk LA8 5AG Kendal Cumbria | England | British | 119895760001 | |||||||||
| NAYLOR, Katharine | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire United Kingdom | England | British | 183331610001 | |||||||||
| PRESTON, Ross Muir | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 269884300001 | |||||||||
| REED, Alan Ronald | Director | 56 Kendal Green LA9 5PT Kendal Cumbria | United Kingdom | British | 9671030001 | |||||||||
| SCOTT, Charles Walter | Director | The Yews Crook LA8 9HS Kendal Cumbria | United Kingdom | British | 9857390002 | |||||||||
| SEAMAN, Susan Catherine | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | England | British | 216969580001 | |||||||||
| SMETHAM, Clive Douglas Michael | Director | 5-7 St. Pauls Street LS1 2JG Leeds Gresham House England | United Kingdom | British | 141556060001 | |||||||||
| SYKES, Geoffrey Howarth | Director | Stonethwaite Elterwater LA22 9HW Ambleside Cumbria | British | 9671040001 | ||||||||||
| TAYLOR, Scott Allan | Director | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Scotland | British | 303654380001 | |||||||||
| WAGSTAFF, David Gregory | Director | Low Plain Cottage Brigsteer LA8 8AX Kendal Cumbria | British | 74493180002 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of AAB AUDIT & ACCOUNTANCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pioneer Bidco Limited | Oct 26, 2021 | Slingsby Place St Martins Courtyard WC2E 9AB London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Winston Jones | Apr 06, 2016 | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Robert Beevers | Apr 06, 2016 | 5 - 7 St Pauls Street LS1 2JG Leeds Gresham House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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