General information

Name:

Ab Dotcom Limited

Office Address:

Elizabeth House 13-19 London Road RG14 1JL Newbury

Number: 06463587

Incorporation date: 2008-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Ab Dotcom Ltd. The firm was founded sixteen years ago and was registered with 06463587 as the registration number. This particular headquarters of the company is situated in Newbury. You can reach it at Elizabeth House, 13-19 London Road. This firm changed its registered name three times. Until 2013 the firm has delivered the services it's been known for as Hampshire Homecare but at this moment the firm is registered under the business name Ab Dotcom Ltd. This business's principal business activity number is 47990: Other retail sale not in stores, stalls or markets. The most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-01-03.

The corporation has obtained four trademarks, all are valid. The first trademark was submitted in 2016. The trademark which will become invalid first, that is in September, 2025 is UK00003126922.

In order to be able to match the demands of their clientele, the following business is consistently overseen by a group of two directors who are Birgir G. and Asa E.. Their successful cooperation has been of great use to this specific business since January 2008. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Birgir G. as a secretary since the appointment on 2008-01-03.

  • Previous company's names
  • Ab Dotcom Ltd 2013-07-05
  • Hampshire Homecare Ltd 2009-08-24
  • Gallery Seafood Ltd 2008-07-07
  • Aldin Properties Ltd 2008-01-03

Trade marks

Trademark UK00003227009
Trademark image:-
Trademark name:MAXXISAME
Status:Application Published
Filing date:2017-04-25
Owner name:AB Dotcom Ltd.
Owner address:1 Oak Ridge Close, NEWBURY, United Kingdom, RG14 6HX
Trademark UK00003227668
Trademark image:-
Trademark name:MAXXIPAWS
Status:Application Published
Filing date:2017-04-27
Owner name:AB Dotcom Ltd.
Owner address:1 Oak Ridge Close, NEWBURY, United Kingdom, RG14 6HX
Trademark UK00003126922
Trademark image:-
Status:Registered
Filing date:2015-09-14
Date of entry in register:2016-02-05
Renewal date:2025-09-14
Owner name:AB Dotcom Ltd.
Owner address:1 Oak Ridge Close, NEWBURY, United Kingdom, RG14 6HX
Trademark UK00003179425
Trademark image:-
Trademark name:MAXXIDOG
Status:Registered
Filing date:2016-08-09
Date of entry in register:2016-11-11
Renewal date:2026-08-09
Owner name:AB Dotcom Ltd.
Owner address:1 Oak Ridge Close, NEWBURY, United Kingdom, RG14 6HX

Financial data based on annual reports

Company staff

Birgir G.

Role: Secretary

Appointed: 03 January 2008

Latest update: 16 January 2024

Birgir G.

Role: Director

Appointed: 03 January 2008

Latest update: 16 January 2024

Asa E.

Role: Director

Appointed: 03 January 2008

Latest update: 16 January 2024

People with significant control

Executives who control the firm include: Asa E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Birgir G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Asa E.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Birgir G.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 1 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 1 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 1 March 2014
Date Approval Accounts 1 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 3rd January 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode