Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABF2 LIMITED
Company Information for

ABF2 LIMITED

8 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
03101837
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abf2 Ltd
ABF2 LIMITED was founded on 1995-09-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Abf2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABF2 LIMITED
 
Legal Registered Office
8 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in EC4V
 
Previous Names
TECHNOLOGY + MEDIA LIMITED10/03/2006
Filing Information
Company Number 03101837
Company ID Number 03101837
Date formed 1995-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-13 06:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABF2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABF2 LIMITED
The following companies were found which have the same name as ABF2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABF2 L.L.C. 301 GOLFCREST DR. DEARBORN Michigan 48124 UNKNOWN Company formed on the 2003-02-28
ABF2 LIMITED Singapore Active Company formed on the 2016-09-21

Company Officers of ABF2 LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2017-12-15 2018-06-08
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2001-04-11 2018-03-29
PAUL NEVILLE HUNT
Director 2006-03-14 2017-12-15
ANTHONY TREVOR BROWN
Company Secretary 2006-03-14 2015-06-01
COLIN ROBERT JONES
Company Secretary 2001-04-11 2006-03-14
ROGER DAVIES
Director 2001-04-11 2006-03-14
ANGELA JONES
Director 2001-04-11 2002-07-26
SUSAN HARRIET VOGT
Company Secretary 1997-05-16 2001-04-11
PHILIP JOHN GALLAGHER
Company Secretary 1995-10-02 1997-05-16
PHILIP JOHN GALLAGHER
Director 1995-10-02 1997-05-16
PETER GEORGE PURTON
Director 1995-10-02 1997-05-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-09-13 1995-10-02
COMBINED NOMINEES LIMITED
Nominated Director 1995-09-13 1995-10-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-09-13 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE GLENPRINT LIMITED Director 2018-06-08 CURRENT 1992-04-03 Active
SARAH JOANNE COOKE EII (VENTURES) LIMITED Director 2018-06-08 CURRENT 2006-07-25 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
SARAH JOANNE COOKE DELINIAN HOLDCO LIMITED Director 2018-06-08 CURRENT 2006-11-10 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-18DS01Application to strike the company off the register
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-21AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 0.001
2021-03-26CAP-SSSolvency Statement dated 26/02/21
2021-03-26RES13Resolutions passed:
  • Cancel share prem a/c 26/02/2021
  • Resolution of reduction in issued share capital
2021-01-20AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 3661172
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-21AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 3661172
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-09CH01Director's details changed for Mr Paul Neville Hunt on 2017-02-08
2017-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-26CH01Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-11TM02Termination of appointment of Anthony Trevor Brown on 2015-06-01
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3661172
2016-03-29AR0128/02/16 FULL LIST
2016-03-29AR0128/02/16 FULL LIST
2015-08-28CC04Statement of company's objects
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 3661172
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/14 FROM Nestor House Playhouse Yard London EC4V 5EX
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 3661172
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-03-15AR0128/02/13 FULL LIST
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-21AR0128/02/12 FULL LIST
2011-03-23AR0128/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04AR0128/02/10 FULL LIST
2009-12-0888(2)AD 14/08/09-14/08/09 GBP SI 193237000@0.001=193237 GBP IC 3467935/3661172
2009-09-29123GBP NC 3500000/4500000 14/08/09
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 01/12/2008
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-1888(2)RAD 23/05/07--------- £ SI 1758278000@.001=1758278 £ IC 1709657/3467935
2007-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-11-0288(2)RAD 29/09/06--------- £ SI 1708657000@.001=1708657 £ IC 1000/1709657
2006-10-31123£ NC 1000/3500000 29/09/06
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-10CERTNMCOMPANY NAME CHANGED TECHNOLOGY + MEDIA LIMITED CERTIFICATE ISSUED ON 10/03/06
2005-10-19363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-06-22363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-05363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-24363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-15288bDIRECTOR RESIGNED
2001-10-23363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 52 FOUNDLING COURT BRUNSWICK CENTRE LONDON WC1N 1AN
2001-06-13288aNEW DIRECTOR APPOINTED
2001-05-10288bSECRETARY RESIGNED
2001-05-10AUDAUDITOR'S RESIGNATION
2001-05-10288aNEW DIRECTOR APPOINTED
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
1999-09-23363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-11363bRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1999-02-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-21288aNEW DIRECTOR APPOINTED
1998-01-27287REGISTERED OFFICE CHANGED ON 27/01/98 FROM: FIRST FLOORT ST BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1DH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABF2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABF2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABF2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABF2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 3,661,172
Shareholder Funds 2012-10-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABF2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABF2 LIMITED
Trademarks
We have not found any records of ABF2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABF2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ABF2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABF2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABF2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABF2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.