Ab Scientific Ltd LONDON


Founded in 2014, Ab Scientific, classified under reg no. 09033854 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Greg D., Mark A. and Nigel B.. Of them, Mark A., Nigel B. have been with the company the longest, being appointed on 30 December 2014 and Greg D. has been with the company for the least time - from 12 November 2015. As of 19 April 2024, there were 2 ex directors - Helen A., Karen B. and others listed below. There were no ex secretaries.

Ab Scientific Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09033854
Date of Incorporation Mon, 12th May 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Greg D.

Position: Director

Appointed: 12 November 2015

Mark A.

Position: Director

Appointed: 30 December 2014

Nigel B.

Position: Director

Appointed: 30 December 2014

Helen A.

Position: Director

Appointed: 12 May 2014

Resigned: 30 December 2014

Karen B.

Position: Director

Appointed: 12 May 2014

Resigned: 30 December 2014

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As BizStats discovered, there is Nklb Limited from London, England. This PSC is categorised as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Gdo Investments Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Greg D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Nklb Limited

Kemp House 152 City Road, London, England, EC1V 2NX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13423535
Notified on 9 December 2021
Nature of control: 25-50% shares

Gdo Investments Limited

Kemp House 152 City Road, London, England, EC1V 2NX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13426281
Notified on 9 December 2021
Nature of control: 25-50% shares

Greg D.

Notified on 9 December 2021
Nature of control: 25-50% voting rights

Hemato Limited

Kemp House 152 City Road, London, England, EC1V 2NX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13396186
Notified on 9 December 2021
Nature of control: 25-50% shares

Mark A.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% voting rights

Greg D.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% voting rights

Nigel B.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 50133 881       
Balance Sheet
Cash Bank On Hand 18 94977 20374 752109 22245 7065 729 258866 437835 716
Current Assets79 432122 631245 185262 805403 5091 947 7417 165 2171 825 4141 757 267
Debtors39 31952 63678 848135 868176 1331 522 5441 155 838645 430766 993
Net Assets Liabilities 33 88155 16175 738115 163316 8384 319 0761 101 6341 099 430
Other Debtors  4 0035 86121 63017 58034 81435 09565 714
Property Plant Equipment 4 5453 99436 24039 87939 38869 55552 06446 770
Total Inventories 51 04689 13452 185118 154379 491280 121313 547154 558
Cash Bank In Hand20 91618 949       
Net Assets Liabilities Including Pension Asset Liability-5 50133 881       
Stocks Inventory19 19751 046       
Tangible Fixed Assets3154 545       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-5 70133 681       
Shareholder Funds-5 50133 881       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 6543 53716 79635 54858 46089 444109 757127 612
Additions Other Than Through Business Combinations Property Plant Equipment  1 33245 50522 39122 42161 1512 82212 561
Average Number Employees During Period  4681015-17-16
Bank Borrowings 13 0959 0854 996726    
Bank Overdrafts 3 8284 0104 1234 270509 158256 632  
Creditors 79 291184 174211 425319 9221 662 8072 910 328772 927701 824
Increase From Depreciation Charge For Year Property Plant Equipment  1 88313 25918 75222 91230 98420 31317 855
Net Current Assets Liabilities-5 81643 34061 01151 38083 587284 9344 254 8891 052 4871 055 443
Other Creditors 14 50677 61670 09067 079321 084201 677112 26584 976
Property Plant Equipment Gross Cost 6 1997 53153 03675 42797 848158 999161 821174 382
Provisions For Liabilities Balance Sheet Subtotal 9097596 8867 5777 4845 3682 9172 783
Taxation Social Security Payable 15 04527 87534 04364 337323 9581 532 431382 321326 493
Total Assets Less Current Liabilities-5 50147 88565 00587 620123 466324 3224 324 4441 104 551 
Trade Creditors Trade Payables 45 91274 673103 169184 236508 607919 588278 341290 355
Trade Debtors Trade Receivables 52 63674 845130 007154 5031 504 9641 121 024610 335701 279
Creditors Due After One Year 13 095       
Creditors Due Within One Year85 24879 291       
Fixed Assets3154 545       
Number Shares Allotted200400       
Par Value Share11       
Provisions For Liabilities Charges 909       
Share Capital Allotted Called Up Paid100200       
Tangible Fixed Assets Additions4195 780       
Tangible Fixed Assets Cost Or Valuation4196 199       
Tangible Fixed Assets Depreciation1041 654       
Tangible Fixed Assets Depreciation Charged In Period1041 550       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 14th June 2023 director's details were changed
filed on: 22nd, June 2023
Free Download (2 pages)

Company search