Abm Intelligence Limited NOTTINGHAM


Abm Intelligence started in year 1997 as Private Limited Company with registration number 03319098. The Abm Intelligence company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at Altia-abm. Postal code: NG7 2RL. Since Friday 16th September 2016 Abm Intelligence Limited is no longer carrying the name Abm United Kingdom.

The company has 2 directors, namely Lauren P., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 23 April 2018 and Lauren P. has been with the company for the least time - from 24 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abm Intelligence Limited Address / Contact

Office Address Altia-abm
Office Address2 Nottingham Science & Technology Park
Town Nottingham
Post code NG7 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319098
Date of Incorporation Tue, 11th Feb 1997
Industry Business and domestic software development
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Lauren P.

Position: Director

Appointed: 24 January 2024

Robert S.

Position: Director

Appointed: 23 April 2018

Andrew P.

Position: Director

Appointed: 28 April 2021

Resigned: 24 July 2023

Paul H.

Position: Director

Appointed: 21 April 2020

Resigned: 23 November 2020

Rodney O.

Position: Director

Appointed: 09 August 2016

Resigned: 24 November 2020

John B.

Position: Director

Appointed: 09 August 2016

Resigned: 23 November 2020

Ian W.

Position: Director

Appointed: 09 August 2016

Resigned: 23 November 2020

Andrew P.

Position: Secretary

Appointed: 07 September 2015

Resigned: 09 August 2016

Stephen F.

Position: Secretary

Appointed: 24 September 2014

Resigned: 07 September 2015

Mark D.

Position: Director

Appointed: 01 January 2014

Resigned: 17 February 2015

Declan M.

Position: Director

Appointed: 12 September 2013

Resigned: 01 September 2015

Anton R.

Position: Director

Appointed: 01 October 2009

Resigned: 09 August 2016

Timothy E.

Position: Director

Appointed: 07 October 2008

Resigned: 13 September 2012

Timothy E.

Position: Secretary

Appointed: 07 October 2008

Resigned: 13 September 2012

Anton R.

Position: Director

Appointed: 01 January 2008

Resigned: 24 September 2014

Mark D.

Position: Director

Appointed: 10 May 2007

Resigned: 31 December 2008

Mark D.

Position: Secretary

Appointed: 10 May 2007

Resigned: 07 October 2008

Declan M.

Position: Director

Appointed: 09 February 2006

Resigned: 31 December 2007

John B.

Position: Director

Appointed: 01 January 2005

Resigned: 16 January 2006

Lawrence K.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2007

Bryan B.

Position: Director

Appointed: 01 July 2003

Resigned: 31 August 2004

Simon L.

Position: Director

Appointed: 01 April 2003

Resigned: 09 May 2007

Barry B.

Position: Director

Appointed: 01 April 2002

Resigned: 12 June 2003

Laurence A.

Position: Director

Appointed: 07 March 2002

Resigned: 13 February 2004

John F.

Position: Director

Appointed: 07 March 2002

Resigned: 01 April 2015

Alastair L.

Position: Director

Appointed: 07 March 2002

Resigned: 31 May 2011

David O.

Position: Director

Appointed: 01 January 2002

Resigned: 28 November 2002

Nicholas M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2003

John B.

Position: Director

Appointed: 14 January 1999

Resigned: 31 March 2003

John S.

Position: Director

Appointed: 29 June 1998

Resigned: 10 February 2006

Gary W.

Position: Director

Appointed: 29 June 1998

Resigned: 22 February 2002

Simon L.

Position: Secretary

Appointed: 29 June 1998

Resigned: 09 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1997

Resigned: 11 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 1997

Resigned: 11 February 1997

John M.

Position: Director

Appointed: 11 February 1997

Resigned: 09 August 2016

Michael M.

Position: Secretary

Appointed: 11 February 1997

Resigned: 29 June 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Altia Solutions Limited from Glasgow, Scotland. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Altia Solutions Limited

146 West Regent Street, Glasgow, G2 2RQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc228451
Notified on 9 August 2016
Nature of control: significiant influence or control

Company previous names

Abm United Kingdom September 16, 2016
Zeda Abm October 2, 2000
Abm United Kingdom August 29, 2000
Zeda A.b.m June 30, 2000
Zeda Eastern July 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand412 895818 60683 620
Current Assets1 453 9692 179 8171 283 147
Debtors1 041 0741 361 2111 199 527
Net Assets Liabilities733 2081 065 368 
Property Plant Equipment30 89421 71715 047
Other
Accumulated Depreciation Impairment Property Plant Equipment172 835197 063215 304
Amounts Owed By Group Undertakings469 604591 256408 059
Amounts Owed To Group Undertakings 6 709108 468
Average Number Employees During Period282830
Corporation Tax Payable18 28846 704 
Corporation Tax Recoverable  56 946
Creditors751 6551 480 3251 003 044
Deferred Income510 565644 341586 819
Deferred Tax Asset Debtors9 2578 262124 478
Future Minimum Lease Payments Under Non-cancellable Operating Leases555 000495 000155 000
Increase From Depreciation Charge For Year Property Plant Equipment 24 22818 241
Net Current Assets Liabilities702 314699 492280 103
Other Creditors139 510149 042150 355
Other Taxation Social Security Payable69 976308 147106 136
Prepayments Accrued Income281 03356 752139 533
Property Plant Equipment Gross Cost203 729218 780230 351
Total Additions Including From Business Combinations Property Plant Equipment 15 05111 571
Total Assets Less Current Liabilities733 208721 209295 150
Trade Creditors Trade Payables13 3167 07951 266
Trade Debtors Trade Receivables281 180724 088470 511

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (22 pages)

Company search