Abaka Holdings Limited

General information

Name:

Abaka Holdings Ltd

Office Address:

25 Wilton Road SW1V 1LW London

Number: 09943429

Incorporation date: 2016-01-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09943429 eight years ago, Abaka Holdings Limited is categorised as a Private Limited Company. The firm's active office address is 25 Wilton Road, London. It is known as Abaka Holdings Limited. Moreover the firm also operated as Arrow Central until the name was replaced 8 years ago. The enterprise's classified under the NACE and SIC code 62090: Other information technology service activities. 31st December 2021 is the last time when the company accounts were reported.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was licensed in 2017. The one that will expire first, that is in September, 2026 is UK00003188330.

Bruce M., Alexander M., Fahd R. and Benoit L. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2023.

  • Previous company's names
  • Abaka Holdings Limited 2016-04-02
  • Arrow Central Ltd 2016-01-11

Trade marks

Trademark UK00003188330
Trademark image:-
Status:Registered
Filing date:2016-09-29
Date of entry in register:2017-01-13
Renewal date:2026-09-29
Owner name:ABAKA Holdings Ltd
Owner address:86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE
Trademark UK00003193608
Trademark image:-
Status:Registered
Filing date:2016-10-27
Date of entry in register:2017-01-20
Renewal date:2026-10-27
Owner name:ABAKA Holdings Ltd
Owner address:86-90 Paul Street, 3rd Floor, London, United Kingdom, EC2A 4NE

Financial data based on annual reports

Company staff

Bruce M.

Role: Director

Appointed: 01 February 2023

Latest update: 14 March 2024

Alexander M.

Role: Director

Appointed: 21 October 2021

Latest update: 14 March 2024

Fahd R.

Role: Director

Appointed: 08 March 2016

Latest update: 14 March 2024

Benoit L.

Role: Director

Appointed: 08 March 2016

Latest update: 14 March 2024

People with significant control

Fahd R.
Notified on 6 April 2016
Ceased on 8 August 2022
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 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 11 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 11 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 11 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 11 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 11 January 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 11 January 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Change occurred on January 9, 2024. Company's previous address: 25 Wilton Road London SW1V 1LW England. (AD01)
filed on: 9th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
8
Company Age

Closest Companies - by postcode