Company NameAbleaqua Limited
DirectorCyriacus Eneremadu
Company StatusActive
Company Number02867610
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameCyriacus Eneremadu
Date of BirthMay 1945 (Born 79 years ago)
NationalityNigerian
StatusCurrent
Appointed05 November 2014(21 years after company formation)
Appointment Duration9 years, 5 months
RoleResearcher, Author, Consultant
Country of ResidenceEngland (Uk)
Correspondence AddressNapier Court No 21 Cropley Street
Hackney
London
N1 7HS
Secretary NameNkeiruka Ughaonu
StatusCurrent
Appointed02 December 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address130 Wick Road
Hackney
London
E9 5AN
Director NameChinmuanya Otobo
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 1993(1 week after company formation)
Appointment Duration21 years (resigned 05 November 2014)
RoleTeacher
Correspondence Address141 Eglington Road
London
SE18 3DU
Secretary NameMr Festus Timothy Ebo Ughaonu
NationalityBritish
StatusResigned
Appointed08 November 1993(1 week after company formation)
Appointment Duration22 years (resigned 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Wick Road
London
E9 5AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedartgroup.co.uk
Telephone0113 2387455
Telephone regionLeeds

Location

Registered AddressIGWE
No 144 Cumberland Road
Plaistow
London
E13 8LR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

1 at £1Cyriacus Eneremadu
50.00%
Ordinary
1 at £1Festu Ughaonu
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

21 August 2023Amended accounts for a dormant company made up to 30 November 2022 (3 pages)
9 August 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (2 pages)
9 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
6 November 2021Confirmation statement made on 1 November 2021 with updates (12 pages)
10 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
9 November 2020Confirmation statement made on 1 November 2020 with updates (12 pages)
30 July 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (12 pages)
9 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
6 November 2018Confirmation statement made on 1 November 2018 with updates (12 pages)
26 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (8 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (8 pages)
5 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(8 pages)
5 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
(8 pages)
27 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
27 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (17 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (17 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
20 July 2016Registered office address changed from C/O Chessons: No 1 1 st Mark Street Aldgate London E1 8DA England to C/O Igwe No 144 Cumberland Road Plaistow London E13 8LR on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from C/O Chessons: No 1 1 st Mark Street Aldgate London E1 8DA England to C/O Igwe No 144 Cumberland Road Plaistow London E13 8LR on 20 July 2016 (2 pages)
16 December 2015Termination of appointment of Festus Timothy Ebo Ughaonu as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Festus Timothy Ebo Ughaonu as a secretary on 1 December 2015 (2 pages)
16 December 2015Appointment of Nkeiruka Ughaonu as a secretary on 2 December 2015 (3 pages)
16 December 2015Appointment of Nkeiruka Ughaonu as a secretary on 2 December 2015 (3 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(14 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(14 pages)
16 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
5 January 2015Director's details changed for Cyriacus Eneremadu on 21 December 2014 (3 pages)
5 January 2015Director's details changed for Cyriacus Eneremadu on 21 December 2014 (3 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (16 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (16 pages)
15 December 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 (16 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
(15 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
(15 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
(15 pages)
12 November 2014Termination of appointment of Chinmuanya Otobo as a director on 5 November 2014 (2 pages)
12 November 2014Termination of appointment of Chinmuanya Otobo as a director on 5 November 2014 (2 pages)
12 November 2014Termination of appointment of Chinmuanya Otobo as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Cyriacus Eneremadu as a director on 5 November 2014 (3 pages)
11 November 2014Appointment of Cyriacus Eneremadu as a director on 5 November 2014 (3 pages)
11 November 2014Appointment of Cyriacus Eneremadu as a director on 5 November 2014 (3 pages)
28 May 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(14 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 May 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(14 pages)
28 May 2014Registered office address changed from , C/O Chessons 32-38 Leman Street, London, E1 8EW, England on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(14 pages)
28 May 2014Registered office address changed from , C/O Chessons 32-38 Leman Street, London, E1 8EW, England on 28 May 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
20 June 2013Registered office address changed from , 32-38 Leman Street, Aldgate, London, E1 8EW on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
20 June 2013Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
20 June 2013Registered office address changed from , 32-38 Leman Street, Aldgate, London, E1 8EW on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
14 June 2013Registered office address changed from , 71a Wentworth Street, Tower Hamlets, London, E1 7TD on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from , 71a Wentworth Street, Tower Hamlets, London, E1 7TD on 14 June 2013 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
25 May 2012Registered office address changed from , 53 Cromwell Road, Forest Gate, London, E7 8PA on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from , 53 Cromwell Road, Forest Gate, London, E7 8PA on 25 May 2012 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 March 2012Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2010 (7 pages)
30 March 2012Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 1 November 2008 with a full list of shareholders (8 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2010 (7 pages)
30 March 2012Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2009 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 November 2009 (5 pages)
30 March 2012Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 1 November 2008 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 1 November 2008 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
23 March 2012Administrative restoration application (3 pages)
23 March 2012Administrative restoration application (3 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 01/11/07; full list of members (3 pages)
3 March 2009Return made up to 01/11/07; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 September 2007Return made up to 01/11/06; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
28 September 2007Return made up to 01/11/06; full list of members (2 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
30 November 2005Return made up to 01/11/05; full list of members (6 pages)
30 November 2005Return made up to 01/11/05; full list of members (6 pages)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
3 February 2005Return made up to 01/11/04; full list of members (6 pages)
3 February 2005Return made up to 01/11/04; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
6 October 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
14 November 2003Return made up to 01/11/03; full list of members (6 pages)
14 November 2003Return made up to 01/11/03; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
10 September 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
3 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
3 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
19 December 2001Return made up to 01/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 01/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
26 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
19 December 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
19 December 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
10 August 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
10 August 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
18 February 2000Return made up to 01/11/99; no change of members (6 pages)
18 February 2000Return made up to 01/11/99; no change of members (6 pages)
5 January 1999Return made up to 01/11/98; full list of members (6 pages)
5 January 1999Return made up to 01/11/98; full list of members (6 pages)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
16 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
5 May 1998Return made up to 01/11/97; full list of members (6 pages)
5 May 1998Return made up to 01/11/97; full list of members (6 pages)
10 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
10 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
3 December 1996Return made up to 01/11/96; no change of members (4 pages)
3 December 1996Return made up to 01/11/96; no change of members (4 pages)
18 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
18 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 01/11/95; no change of members (4 pages)
5 January 1996Return made up to 01/11/95; no change of members (4 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
18 August 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)