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

ABACUS LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
04207663
Private Limited Company
Active

Company Overview

About Abacus Ltd
ABACUS LIMITED was founded on 2001-04-27 and has its registered office in London. The organisation's status is listed as "Active". Abacus Limited is a Private Limited Company registered in UNITED KINGDOM 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
ABACUS LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in RG20
 
Filing Information
Company Number 04207663
Company ID Number 04207663
Date formed 2001-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 20:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS 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 ABACUS LIMITED
The following companies were found which have the same name as ABACUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Abacus 7878 Carolyn Drive Castle Rock CO 80108 Good Standing Company formed on the 2017-09-25
ABACUS California Unknown
ABACUS FURNITURE COMPANY 11750 6450 Road Montrose CO 81401 Voluntarily Dissolved Company formed on the 2005-09-12
ABACUS - AB BUILDING SERVICES LIMITED 171 BALLARDS LANE FINCHLEY LONDON N3 1LP Active Company formed on the 2005-09-30
ABACUS - ALASDAIR BEATON AVIATION CONSULTANCY LTD NO 4 THE BEECHES GORDON, KELSO BERWICKSHIRE TD3 6JQ Active - Proposal to Strike off Company formed on the 2014-08-29
ABACUS - ORGANIZATION & OPTIMIZATION LIMITED 14 BEVERTON WOOD DONABATE, DUBLIN, K36 NR58, IRELAND K36 NR58 Active Company formed on the 2019-02-01
ABACUS - RIVERLANDS PTY LTD Active Company formed on the 2019-07-09
ABACUS ( A LIMITED PARTNERSHIP) NV Permanently Revoked Company formed on the 1999-12-06
ABACUS (123) LIMITED 106 RABBITBURROW ROAD FARNAMULLAN, LISBELLAW ENNISKILLEN BT94 5FL Active - Proposal to Strike off Company formed on the 2015-04-13
ABACUS (2018) HOLDINGS LIMITED Unit 2 Burnden Business Park Burnden Road Bolton LANCASHIRE BL3 2RB Active Company formed on the 2018-01-16
ABACUS (456) LIMITED METEOR CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SY Dissolved Company formed on the 2013-11-14
ABACUS (ASIA PACIFIC) LIMITED Dissolved Company formed on the 1996-05-09
ABACUS (BIRMINGHAM) MANAGEMENT COMPANY LIMITED SMALL OFFICE, SECOND FLOOR, 13 ST PAULS SQUARE ST. PAULS SQUARE BIRMINGHAM B3 1RB Active Company formed on the 2005-07-05
ABACUS (BLACKBURN) LIMITED 7400 Daresbury Park Daresbury Warrington CHESHIRE WA4 4BS Liquidation Company formed on the 1984-02-27
ABACUS (BRISTOL) LIMITED BRIDGE VIEW HOUSE ALBERT ROAD ST PHILIPS BRISTOL BS2 0XS Active Company formed on the 1988-01-13
ABACUS (BRECHIN) LIMITED DAVYFIELD ROAD DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY Active - Proposal to Strike off Company formed on the 2015-05-06
ABACUS (BVI) LIMITED OMC CHAMBERS WICKHAMS CAY 1 ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-02-01
ABACUS (C.I.) LIMITED RAHEEN WATERVILLE CAHIRCIVEEN, KERRY, IRELAND Ceased Company formed on the 1994-02-25
ABACUS (CALEDONIA) LIMITED 2/2 RANNOCH GROVE EDINBURGH UNITED KINGDOM EH4 7EH Dissolved Company formed on the 2002-11-11
ABACUS (CENTRAL) LIMITED 10 OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF Dissolved Company formed on the 2002-07-05

Company Officers of ABACUS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEITH ELKINGTON
Director 2017-10-16
STEPHEN ANDREW JOSEPH MANN
Director 2016-04-19
KATHRYN ANNE WINUP
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARR
Director 2018-01-03 2018-06-04
IAN DEREK CORDWELL
Director 2016-04-19 2017-12-31
MICHAEL JONATHAN CROFTS
Director 2006-12-04 2017-12-13
ANDREW JOSEPH LYNSKEY
Director 2012-11-14 2017-12-13
PAUL DAVID O'MAHONY
Director 2012-03-01 2017-12-13
KATHERINE LILLY TAYLOR-JONES
Company Secretary 2015-03-01 2016-04-19
MICHAEL EDWARD NICHOLSON
Director 2001-04-27 2016-04-19
RICHARD WILLIAM HART
Company Secretary 2008-06-03 2014-11-26
RICHARD JOHN GRAHAM
Director 2008-08-05 2012-04-13
ANDREW ERNEST DAVIES
Company Secretary 2004-11-26 2008-06-03
ANDREW ERNEST DAVIES
Director 2005-08-09 2008-06-03
MICHAEL EDWARD NICHOLSON
Company Secretary 2001-04-27 2004-11-30
JEFFREY ANTHONY MOSTYN
Director 2001-04-27 2004-11-30
ANTHONY JOHN LESTER RICHARDS
Director 2001-04-27 2004-11-30
INSIDE TRACK SEMINARS LIMITED
Company Secretary 2004-10-19 2004-10-19
INSIDE TRACK SEMINARS LIMITED
Director 2004-10-19 2004-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-27 2001-04-27
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-27 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH ELKINGTON POLICE MUTUAL INVESTMENT SERVICES LIMITED Director 2017-12-14 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW KEITH ELKINGTON POLICE HOUSING FUND LIMITED Director 2017-12-14 CURRENT 2004-03-10 Active
ANDREW KEITH ELKINGTON PMMG LIMITED Director 2017-12-14 CURRENT 2012-12-10 Active - Proposal to Strike off
ANDREW KEITH ELKINGTON PM HOLDINGS LIMITED Director 2017-12-14 CURRENT 2015-12-08 Active
ANDREW KEITH ELKINGTON PMHC LIMITED Director 2017-12-14 CURRENT 1995-02-06 Active
ANDREW KEITH ELKINGTON POLICE MUTUAL FINANCIAL SERVICES LIMITED Director 2017-12-14 CURRENT 2003-11-07 Active - Proposal to Strike off
ANDREW KEITH ELKINGTON ABACUS INSURANCE HOLDINGS LTD Director 2017-12-14 CURRENT 2012-11-30 Active
ANDREW KEITH ELKINGTON PM CENTRAL SERVICES LIMITED Director 2017-12-14 CURRENT 2013-10-29 Active
ANDREW KEITH ELKINGTON MORTGAGE EXCELLENCE LIMITED Director 2017-10-16 CURRENT 1998-03-16 Active
ANDREW KEITH ELKINGTON FORCES INSURANCE LIMITED Director 2017-10-16 CURRENT 2001-03-27 Active - Proposal to Strike off
ANDREW KEITH ELKINGTON PM ADVISORY LIMITED Director 2017-10-16 CURRENT 2002-10-11 Active
ANDREW KEITH ELKINGTON PMGI LIMITED Director 2017-10-16 CURRENT 1972-09-25 Active
STEPHEN ANDREW JOSEPH MANN FORCES INSURANCE LIMITED Director 2016-04-19 CURRENT 2001-03-27 Active - Proposal to Strike off
STEPHEN ANDREW JOSEPH MANN ABACUS INSURANCE HOLDINGS LTD Director 2016-04-19 CURRENT 2012-11-30 Active
STEPHEN ANDREW JOSEPH MANN PM HOLDINGS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
KATHRYN ANNE WINUP MORTGAGE EXCELLENCE LIMITED Director 2017-12-21 CURRENT 1998-03-16 Active
KATHRYN ANNE WINUP FORCES INSURANCE LIMITED Director 2017-12-21 CURRENT 2001-03-27 Active - Proposal to Strike off
KATHRYN ANNE WINUP PM ADVISORY LIMITED Director 2017-12-21 CURRENT 2002-10-11 Active
KATHRYN ANNE WINUP PMGI LIMITED Director 2017-12-21 CURRENT 1972-09-25 Active
KATHRYN ANNE WINUP POLICE MUTUAL INVESTMENT SERVICES LIMITED Director 2017-12-14 CURRENT 1997-10-28 Active - Proposal to Strike off
KATHRYN ANNE WINUP POLICE HOUSING FUND LIMITED Director 2017-12-14 CURRENT 2004-03-10 Active
KATHRYN ANNE WINUP PMMG LIMITED Director 2017-12-14 CURRENT 2012-12-10 Active - Proposal to Strike off
KATHRYN ANNE WINUP PM HOLDINGS LIMITED Director 2017-12-14 CURRENT 2015-12-08 Active
KATHRYN ANNE WINUP PMHC LIMITED Director 2017-12-14 CURRENT 1995-02-06 Active
KATHRYN ANNE WINUP POLICE MUTUAL FINANCIAL SERVICES LIMITED Director 2017-12-14 CURRENT 2003-11-07 Active - Proposal to Strike off
KATHRYN ANNE WINUP ABACUS INSURANCE HOLDINGS LTD Director 2017-12-14 CURRENT 2012-11-30 Active
KATHRYN ANNE WINUP PM CENTRAL SERVICES LIMITED Director 2017-12-14 CURRENT 2013-10-29 Active
KATHRYN ANNE WINUP BATFORD DAY CARE LIMITED Director 2012-07-02 CURRENT 2004-08-05 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
2024-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-29CONFIRMATION STATEMENT MADE ON 16/07/24, WITH UPDATES
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-29Change of details for Pm Holdings Limited as a person with significant control on 2023-06-26
2023-06-27SECRETARY'S DETAILS CHNAGED FOR ROYAL LONDON MANAGEMENT SERVICES LIMITED on 2023-06-26
2023-06-26Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
2023-04-18Registers moved to registered inspection location of 55 Gracechurch Street London EC3V 0RL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 55 Gracechurch Street London EC3V 0RL United Kingdom
2023-04-11Register inspection address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
2023-01-06DIRECTOR APPOINTED ANDREW GEORGE VALENTINE
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MARTIN PIERCE LEWIS
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12Amended dormat accounts made up to 2021-12-31
2022-09-12AAMDAmended dormat accounts made up to 2021-12-31
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-28RP04CS01
2022-07-27AD04Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL
2022-07-27CH01Director's details changed for Mr Philip John Hall on 2022-07-27
2022-07-12PSC07CESSATION OF ABACUS INSURANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12AD04Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-19SH08Change of share class name or designation
2021-06-19MEM/ARTSARTICLES OF ASSOCIATION
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2021-03-16AP01DIRECTOR APPOINTED MR PHILIP JOHN HALL
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN VALLERY
2021-01-05PSC05Change of details for Pm Holdings Limited as a person with significant control on 2021-01-01
2021-01-04AD03Registers moved to registered inspection location of Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom
2020-12-18AD02Register inspection address changed from C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
2020-10-01AP04Appointment of Royal London Management Services Limited as company secretary on 2020-10-01
2020-10-01AP01DIRECTOR APPOINTED MR MARTIN PIERCE LEWIS
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH ELKINGTON
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LOUGHENBURY
2020-03-09AP01DIRECTOR APPOINTED MR DAVID STEPHEN VALLERY
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE WINUP
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14PSC02Notification of Pm Holdings Limited as a person with significant control on 2018-12-20
2019-01-14PSC07CESSATION OF ABACUS INSURANCE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW JOSEPH MANN
2018-08-13AP01DIRECTOR APPOINTED MR DAVID ANTHONY LOUGHENBURY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARR
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20AP01DIRECTOR APPOINTED MRS KATHRYN ANNE WINUP
2018-01-03AP01DIRECTOR APPOINTED PETER MARR
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK CORDWELL
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNSKEY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROFTS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'MAHONY
2017-10-27AP01DIRECTOR APPOINTED MR ANDREW KEITH ELKINGTON
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 54000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 54000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042076630006
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 54000
2016-06-10AR0127/04/16 ANNUAL RETURN FULL LIST
2016-06-10AD02Register inspection address changed to C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
2016-06-10AD03Registers moved to registered inspection location of C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS
2016-05-18AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-22AP01DIRECTOR APPOINTED MR STEPHEN ANDREW JOSEPH MANN
2016-04-22AP01DIRECTOR APPOINTED MR IAN DEREK CORDWELL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON
2016-04-21TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE TAYLOR-JONES
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 100 CEDARWWOD CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WD ENGLAND
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM QUEEN ISABELLE HOUSE KINGSCLERE PARK, KINGSCLERE NEWBURY BERKSHIRE RG20 4SW
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 54000
2015-04-29AR0127/04/15 FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-18AP03SECRETARY APPOINTED MS KATHERINE LILLY TAYLOR-JONES
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HART
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 54000
2014-05-16AR0127/04/14 FULL LIST
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042076630006
2013-05-23RP04SECOND FILING WITH MUD 27/04/13 FOR FORM AR01
2013-05-23ANNOTATIONClarification
2013-05-13AR0127/04/13 FULL LIST
2013-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-23AP01DIRECTOR APPOINTED MR ANDREW JOSEPH LYNSKEY
2012-11-23RES01ALTER ARTICLES 19/11/2012
2012-05-14AR0127/04/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN CROFTS / 31/10/2011
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM
2012-03-01AP01DIRECTOR APPOINTED DIRECTOR PAUL DAVID O'MAHONY
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-10AR0127/04/11 FULL LIST
2010-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-21AR0127/04/10 FULL LIST
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-05-18363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW ERNEST DAVIES LOGGED FORM
2008-09-12288aSECRETARY APPOINTED RICHARD WILLIAM HART
2008-09-12288aDIRECTOR APPOINTED RICHARD JOHN GRAHAM
2008-06-03363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-01363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-06-07363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-21123NC INC ALREADY ADJUSTED 09/08/05
2005-11-21RES04£ NC 1000/65000
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-2188(2)RAD 09/08/05--------- £ SI 53997@1=53997 £ IC 3/54000
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-16225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: PHOENIX HOUSE, BARTHOLOMEW STRRET, NEWBURY, RG14 5QA
2001-05-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ABACUS 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 ABACUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-25 Satisfied MICHAEL EDWARD NICHOLSON
DEBENTURE 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-09 Satisfied ABACUS GOODWILL LIMITED
DEBENTURE 2005-08-09 Satisfied ANTHONY JOHN LESTER RICHARDS
DEBENTURE 2005-08-09 Satisfied JEFFREY ANTHONY MOSTYN
DEBENTURE 2005-08-09 Satisfied MICHAEL EDWARD NICHOLSON
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ABACUS LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS LIMITED registering or being granted any patents
Domain Names

ABACUS LIMITED owns 9 domain names.

forcescarinsurance.co.uk   forceskit.co.uk   forceskitinsurance.co.uk   forcessavings.co.uk   forcessupermarket.co.uk   militarycarinsurance.co.uk   militarykitinsurance.co.uk   victoryfinancial.co.uk   victoryfinancialservices.co.uk  

Trademarks
We have not found any records of ABACUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABACUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-01-12 GBP £300 CYPS - Learning & Skills
Hull City Council 2015-01-12 GBP £450 CYPS - Learning & Skills
Hull City Council 2015-01-12 GBP £1,050 CYPS - Learning & Skills
Hull City Council 2015-01-12 GBP £300 CYPS - Learning & Skills
Hull City Council 2015-01-12 GBP £1,200 CYPS - Learning & Skills
Hull City Council 2014-12-09 GBP £360 CYPS - Localities & Learning
Hull City Council 2014-12-09 GBP £540 CYPS - Localities & Learning
Hull City Council 2014-12-09 GBP £1,260 CYPS - Localities & Learning
Hull City Council 2014-12-09 GBP £400 CYPS - Localities & Learning
Hull City Council 2014-12-09 GBP £1,600 CYPS - Localities & Learning
Hull City Council 2014-11-03 GBP £360 CYPS - Learning & Skills
Hull City Council 2014-11-03 GBP £1,440 CYPS - Learning & Skills
Hull City Council 2014-10-13 GBP £400 CYPS - Learning & Skills
Hull City Council 2014-10-13 GBP £1,600 CYPS - Learning & Skills
Leeds City Council 2014-03-07 GBP £28 Other Hired And Contracted Services
Hull City Council 2013-12-04 GBP £1,600 CYPS - Localities & Learning
Hull City Council 2013-12-04 GBP £400 CYPS - Localities & Learning
Leeds City Council 2013-05-10 GBP £2,825 Other Hired And Contracted Services
Leeds City Council 2013-01-21 GBP £3,000 Other Hired And Contracted Services
Hull City Council 2012-07-31 GBP £1,091 CYPS - Localities & Learning
Hull City Council 2012-07-31 GBP £409 CYPS - Localities & Learning
Hull City Council 2012-07-03 GBP £1,091 CYPS - Localities & Learning
Hull City Council 2012-07-03 GBP £409 CYPS - Localities & Learning
Hull City Council 2012-05-01 GBP £733 CYPS - Localities & Learning
Hull City Council 2012-05-01 GBP £275 CYPS - Localities & Learning
Hull City Council 2012-05-01 GBP £92 CYPS - Localities & Safeguarding
Hull City Council 2012-01-09 GBP £1,305 CYPS - Localities & Learning
South Bucks District Council 2010-05-01 GBP £1,017
South Bucks District Council 2010-05-01 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABACUS 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 ABACUS 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 ABACUS 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.