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

ABSTRACT SELECT LIMITED

10 Rose And Crown Yard, King Street, London, SW1Y 6RE,
Company Registration Number
03967655
Private Limited Company
Active

Company Overview

About Abstract Select Ltd
ABSTRACT SELECT LIMITED was founded on 2000-04-04 and has its registered office in London. The organisation's status is listed as "Active". Abstract Select Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABSTRACT SELECT LIMITED
 
Legal Registered Office
10 Rose And Crown Yard
King Street
London
SW1Y 6RE
Other companies in LS1
 
Filing Information
Company Number 03967655
Company ID Number 03967655
Date formed 2000-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-17
Return next due 2025-01-31
Type of accounts SMALL
VAT Number /Sales tax ID GB734656515  
Last Datalog update: 2024-06-13 14:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSTRACT SELECT 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.

Company Officers of ABSTRACT SELECT LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILES
Company Secretary 2003-01-31
MARK LEWIS GLATMAN
Director 2000-04-04
JOHN ALEXANDER CHARLES KIRKLAND
Director 2005-05-27
SARAH MILLINGTON
Director 2012-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MYRA REID FAIRBAIRN
Company Secretary 2000-04-04 2003-01-31
KEVIN MCCABE ARTHUR
Director 2000-04-04 2002-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-04 2000-04-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-04 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE MILES ABSTRACT INVESTMENTS LIMITED Company Secretary 2008-01-08 CURRENT 1987-04-01 Active
STEPHANIE MILES ABSTRACT (SALFORD) LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
STEPHANIE MILES ABSTRACT VENTURES LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
STEPHANIE MILES ABSTRACT (EMERALD) LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
STEPHANIE MILES ABSTRACT HEALTHCARE SERVICES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
STEPHANIE MILES JAM TIME LIMITED Company Secretary 2006-04-06 CURRENT 2006-03-13 Dissolved 2016-02-20
STEPHANIE MILES NINE EIGHT LIMITED Company Secretary 2006-04-05 CURRENT 2006-02-20 Dissolved 2014-07-29
STEPHANIE MILES LEGACY 2013 LIMITED Company Secretary 2003-01-31 CURRENT 2000-06-26 Dissolved 2016-03-14
STEPHANIE MILES ARTVEST LIMITED Company Secretary 2003-01-31 CURRENT 2000-06-12 Active
STEPHANIE MILES BRE-BMR CITP (CAMBRIDGE) LIMITED Company Secretary 2003-01-31 CURRENT 2001-04-19 Active
STEPHANIE MILES ABSTRACT SECURITIES LIMITED Company Secretary 2003-01-31 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT (BRISTOL) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
MARK LEWIS GLATMAN FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY) LIMITED Director 2016-02-18 CURRENT 2011-06-15 Active
MARK LEWIS GLATMAN SEGRO (JUNCTION 15) LIMITED Director 2016-02-18 CURRENT 2013-11-05 Active
MARK LEWIS GLATMAN ROXHILL WARTH 3 LIMITED Director 2016-02-18 CURRENT 2015-07-23 Active
MARK LEWIS GLATMAN ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN SEGRO (COVENTRY M6 J2) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Active
MARK LEWIS GLATMAN SEGRO (RUSHDEN) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL (HOWBURY) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2015-11-11 Active
MARK LEWIS GLATMAN SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
MARK LEWIS GLATMAN ABSTRACT (INDUSTRIAL 1) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-06-07
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 10) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 5) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 4) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN RESIDUAL LAND HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 9) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 3) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MARK LEWIS GLATMAN ABERDEEN INTERNATIONAL BUSINESS PARK LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARK LEWIS GLATMAN ABSTRACT (ABERDEEN 2) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
MARK LEWIS GLATMAN ABSTRACT (CROYDON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2017-02-07
MARK LEWIS GLATMAN ABSTRACT NOMINEES LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
MARK LEWIS GLATMAN CAVENDISH QUARTER PROPERTIES LIMITED Director 2010-12-20 CURRENT 2010-11-17 Dissolved 2016-04-12
MARK LEWIS GLATMAN ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
MARK LEWIS GLATMAN ASIH LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
MARK LEWIS GLATMAN TP112 LIMITED Director 2010-11-18 CURRENT 2010-11-18 Liquidation
MARK LEWIS GLATMAN ABSTRACT INTEGRATED HEALTHCARE LIMITED Director 2009-09-07 CURRENT 2009-08-19 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT DEVELOPMENT SERVICES LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
MARK LEWIS GLATMAN ABSTRACT CONSULTANCY SERVICES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
MARK LEWIS GLATMAN ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE MANAGEMENT LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK LEWIS GLATMAN ABSTRACT (SALFORD) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MARK LEWIS GLATMAN ABSTRACT VENTURES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-03-11
MARK LEWIS GLATMAN ABSTRACT (EMERALD) LIMITED Director 2006-12-19 CURRENT 2006-12-19 Dissolved 2016-11-15
MARK LEWIS GLATMAN ABSTRACT HEALTHCARE SERVICES LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MARK LEWIS GLATMAN NINE EIGHT LIMITED Director 2006-04-13 CURRENT 2006-02-20 Dissolved 2014-07-29
MARK LEWIS GLATMAN JAM TIME LIMITED Director 2006-04-13 CURRENT 2006-03-13 Dissolved 2016-02-20
MARK LEWIS GLATMAN BRE-BMR CITP (CAMBRIDGE) LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
MARK LEWIS GLATMAN LEGACY 2013 LIMITED Director 2000-08-11 CURRENT 2000-06-26 Dissolved 2016-03-14
MARK LEWIS GLATMAN ARTVEST LIMITED Director 2000-06-12 CURRENT 2000-06-12 Active
MARK LEWIS GLATMAN ABSTRACT SECURITIES LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active
MARK LEWIS GLATMAN ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN ALEXANDER CHARLES KIRKLAND PEVERIL SECURITIES LIMITED Director 2016-11-14 CURRENT 1953-03-04 Active
JOHN ALEXANDER CHARLES KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN ALEXANDER CHARLES KIRKLAND ABSTRACT SECURITIES LIMITED Director 2014-02-18 CURRENT 2000-03-14 Active
JOHN ALEXANDER CHARLES KIRKLAND THE BRIDGET RILEY ART FOUNDATION Director 2013-09-17 CURRENT 2011-06-21 Active
JOHN ALEXANDER CHARLES KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 1981-11-18 Active
JOHN ALEXANDER CHARLES KIRKLAND NOTTINGHAM CONTEMPORARY Director 2013-06-25 CURRENT 2006-01-17 Active
JOHN ALEXANDER CHARLES KIRKLAND 10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED Director 2012-02-09 CURRENT 2010-07-02 Active
JOHN ALEXANDER CHARLES KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 2009-08-01 CURRENT 1954-11-13 Active
JOHN ALEXANDER CHARLES KIRKLAND BOWMER AND KIRKLAND LIMITED Director 2009-04-01 CURRENT 1961-08-30 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
2024-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-29CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SARAH MILLINGTON
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE
2020-06-19SH19Statement of capital on 2020-06-19 GBP 482,880
2020-06-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-19SH20Statement by Directors
2020-06-19CAP-SSSolvency Statement dated 24/03/20
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-11-22SH19Statement of capital on 2018-11-22 GBP 682,880
2018-11-22CAP-SSSolvency Statement dated 09/11/18
2018-11-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1052880
2017-09-15SH19Statement of capital on 2017-09-15 GBP 1,052,880
2017-08-30SH20Statement by Directors
2017-08-30CAP-SSSolvency Statement dated 31/07/17
2017-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1323200
2017-06-14SH19Statement of capital on 2017-06-14 GBP 1,323,200
2017-05-30SH20Statement by Directors
2017-05-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-30CAP-SSSolvency Statement dated 04/05/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1568200
2016-07-26SH19Statement of capital on 2016-07-26 GBP 1,568,200
2016-07-04SH20Statement by Directors
2016-07-04CAP-SSSolvency Statement dated 29/06/16
2016-07-04RES13Resolutions passed:
  • Allot of shares 29/06/2016
  • Capitalisation resolution Resolutions
2016-07-04RES1429/06/2016
2016-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-29SH0129/06/16 STATEMENT OF CAPITAL GBP 2000000
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2000000
2016-01-26AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2000000
2015-01-27AR0117/01/15 FULL LIST
2014-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2000000
2014-01-28AR0117/01/14 FULL LIST
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-07AR0117/01/13 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED MS SARAH MILLINGTON
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-06AR0117/01/12 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-28AR0117/01/11 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-29AR0117/01/10 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE MILES / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CHARLES KIRKLAND / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS GLATMAN / 14/10/2009
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-22288aNEW DIRECTOR APPOINTED
2005-05-2088(2)RAD 12/05/05--------- £ SI 390000@1=390000 £ IC 1610000/2000000
2005-04-1388(2)RAD 08/03/05--------- £ SI 160000@1=160000 £ IC 1450000/1610000
2005-02-05363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-06288cSECRETARY'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-13363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-1388(2)RAD 28/06/02--------- £ SI 550000@1=550000 £ IC 1450000/2000000
2003-02-06288bSECRETARY RESIGNED
2003-02-06288aNEW SECRETARY APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-0388(2)RAD 28/06/02--------- £ SI 550000@1=550000 £ IC 900000/1450000
2002-03-26363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-1488(2)RAD 01/06/00--------- £ SI 150000@1=150000 £ IC 750000/900000
2000-05-3188(2)RAD 15/05/00--------- £ SI 250000@1=250000 £ IC 500000/750000
2000-05-04225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-04-2288(2)RAD 06/04/00--------- £ SI 499999@1=499999 £ IC 1/500000
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-11288bSECRETARY RESIGNED
2000-04-11288bDIRECTOR RESIGNED
2000-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to ABSTRACT SELECT 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 ABSTRACT SELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ABSTRACT SELECT LIMITED

Intangible Assets
Patents
We have not found any records of ABSTRACT SELECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSTRACT SELECT LIMITED
Trademarks
We have not found any records of ABSTRACT SELECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSTRACT SELECT 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 (90040 - Operation of arts facilities) as ABSTRACT SELECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABSTRACT SELECT 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 ABSTRACT SELECT 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 ABSTRACT SELECT 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.