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

ABSTRACT VENTURES LIMITED

STREET, LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
06251594
Private Limited Company
Dissolved

Dissolved 2014-03-11

Company Overview

About Abstract Ventures Ltd
ABSTRACT VENTURES LIMITED was founded on 2007-05-17 and had its registered office in Street, Leeds. The company was dissolved on the 2014-03-11 and is no longer trading or active.

Key Data
Company Name
ABSTRACT VENTURES LIMITED
 
Legal Registered Office
STREET, LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 06251594
Date formed 2007-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-11
Type of accounts SMALL
Last Datalog update: 2015-06-04 14:50:33
Primary Source:Companies House
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 ABSTRACT VENTURES LIMITED
The following companies were found which have the same name as ABSTRACT VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSTRACT VENTURES LLP 164 WALKDEN ROAD WORSLEY MANCHESTER M28 7DP Active Company formed on the 2014-11-03
ABSTRACT VENTURES INC. 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-03-23
ABSTRACT VENTURES INC. Alberta Active Company formed on the 2003-05-15
ABSTRACT VENTURES PTE. LTD. EU TONG SEN STREET Singapore 059818 Active Company formed on the 2017-02-24
ABSTRACT VENTURES INCORPORATED Michigan UNKNOWN
ABSTRACT VENTURES PTY LTD Active Company formed on the 2019-11-20
ABSTRACT VENTURES LLC Georgia Unknown
ABSTRACT VENTURES INC Arizona Unknown
ABSTRACT VENTURES PTY LTD Active Company formed on the 2019-11-20
ABSTRACT VENTURES INC British Columbia Voluntary dissolved

Company Officers of ABSTRACT VENTURES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE MILES
Company Secretary 2007-05-17
MARK LEWIS GLATMAN
Director 2007-05-17
STEPHANIE MILES
Director 2011-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS CHRISTOPHER CALVERT COLLETT
Director 2008-02-15 2011-12-05
JAMES COLE
Director 2007-07-02 2008-02-15

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 (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 ABSTRACT SELECT LIMITED Company Secretary 2003-01-31 CURRENT 2000-04-04 Active
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 Liquidation
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 - Proposal to Strike off
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 (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 SELECT LIMITED Director 2000-04-04 CURRENT 2000-04-04 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
STEPHANIE MILES UPLAND LIMITED Director 2016-09-19 CURRENT 2016-09-05 Active
STEPHANIE MILES ROXHILL DEVELOPMENTS GROUP LIMITED Director 2011-12-16 CURRENT 2010-11-11 Active
STEPHANIE MILES ABSTRACT NIKAL MANAGEMENT LIMITED Director 2011-12-05 CURRENT 2008-10-29 Dissolved 2017-11-07
STEPHANIE MILES ABSTRACT (SALFORD) LIMITED Director 2011-12-05 CURRENT 2007-07-31 Active
STEPHANIE MILES ASIH LIMITED Director 2011-12-05 CURRENT 2010-11-18 Active
STEPHANIE MILES TP112 LIMITED Director 2011-12-05 CURRENT 2010-11-18 Liquidation
STEPHANIE MILES MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED Director 2008-11-04 CURRENT 1999-03-09 Active
STEPHANIE MILES ABSTRACT SECURITIES LIMITED Director 2004-07-09 CURRENT 2000-03-14 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
2014-03-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-14DS01APPLICATION FOR STRIKING-OFF
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-05-28LATEST SOC28/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-28AR0117/05/13 FULL LIST
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-28AR0117/05/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MRS STEPHANIE MILES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS COLLETT
2011-06-09AR0117/05/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AR0117/05/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS GLATMAN / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MILES / 14/10/2009
2009-06-03363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-05-30225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ABSTRACT VENTURES 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 VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-24 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-02-02 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ABSTRACT VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSTRACT VENTURES LIMITED
Trademarks
We have not found any records of ABSTRACT VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSTRACT VENTURES 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 (68310 - Real estate agencies) as ABSTRACT VENTURES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ABSTRACT VENTURES 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 VENTURES 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 VENTURES 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.
    Other companies at postcode LS1