AA ABACUS ROTA-ROD LIMITED

Register to unlock more data on OkredoRegister

AA ABACUS ROTA-ROD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05273434

Incorporation date

29/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon13/01/2026
Final Gazette dissolved following liquidation
dot icon13/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-08-13
dot icon08/04/2024
Satisfaction of charge 052734340002 in full
dot icon16/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/08/2023
Resolutions
dot icon26/08/2023
Registered office address changed from Unit 3, Windsor Business Park Farningham Road Crowborough East Sussex TN6 2GB England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-08-26
dot icon26/08/2023
Appointment of a voluntary liquidator
dot icon26/08/2023
Statement of affairs
dot icon03/01/2023
Appointment of Mr James Fitzgerald as a director on 2023-01-03
dot icon03/01/2023
Appointment of Mr Shane Smith as a director on 2023-01-03
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon03/11/2021
Director's details changed for Anne Kingdon on 2021-09-06
dot icon03/11/2021
Director's details changed for Mr Terence James Stead on 2021-11-03
dot icon03/11/2021
Director's details changed for Lesley Stead on 2021-11-03
dot icon03/11/2021
Director's details changed for Mr Clive Graeme Kingdon on 2021-11-03
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Registered office address changed from Unit 1, St Florian House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD England to Unit 3, Windsor Business Park Farningham Road Crowborough East Sussex TN6 2GB on 2021-09-06
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon02/11/2020
Director's details changed for Lesley Stead on 2020-10-24
dot icon02/11/2020
Director's details changed for Mr Terence James Stead on 2020-10-24
dot icon02/11/2020
Director's details changed for Mr Clive Graeme Kingdon on 2020-10-24
dot icon02/11/2020
Director's details changed for Anne Kingdon on 2020-10-24
dot icon29/10/2020
Director's details changed for Mr Terence James Stead on 2020-09-29
dot icon29/10/2020
Director's details changed for Lesley Stead on 2020-09-29
dot icon29/10/2020
Director's details changed for Anne Kingdon on 2020-09-29
dot icon29/10/2020
Director's details changed for Mr Clive Graeme Kingdon on 2020-09-29
dot icon28/10/2020
Termination of appointment of Jason Mark Read as a director on 2020-07-16
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Mr Terrence James Stead on 2020-07-16
dot icon30/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon05/11/2019
Satisfaction of charge 052734340001 in full
dot icon05/11/2019
Registration of charge 052734340002, created on 2019-10-30
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon09/05/2019
Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to Unit 1, St Florian House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD on 2019-05-09
dot icon01/04/2019
Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2019-04-01
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2018
Appointment of Mr Jason Mark Read as a director on 2018-01-02
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/11/2013
Registration of charge 052734340001
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/11/2010
Amended accounts made up to 2010-06-30
dot icon05/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Denis Lunn as a secretary
dot icon08/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon26/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-06-30
dot icon17/03/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/03/2010
Director's details changed for Terrence James Stead on 2009-10-01
dot icon17/03/2010
Director's details changed for Anne Kingdon on 2009-10-01
dot icon17/03/2010
Director's details changed for Lesley Stead on 2009-10-01
dot icon17/03/2010
Director's details changed for Clive Graeme Kingdon on 2009-10-01
dot icon16/03/2010
Registered office address changed from 1 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 2010-03-16
dot icon11/02/2010
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2010-02-11
dot icon21/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2008
Return made up to 29/10/08; full list of members
dot icon17/12/2008
Director's change of particulars / anne kingdon / 24/09/2008
dot icon17/12/2008
Director's change of particulars / clive kingdon / 24/09/2008
dot icon04/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/11/2007
Return made up to 29/10/07; no change of members
dot icon16/11/2006
Return made up to 29/10/06; full list of members
dot icon07/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon09/05/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon04/05/2005
Certificate of change of name
dot icon29/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,628.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
25/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
26.19K
-
0.00
37.63K
-
2021
40
26.19K
-
0.00
37.63K
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

26.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingdon, Clive Graeme
Director
01/04/2005 - Present
3
Lunn, Denis Christopher Carter
Secretary
29/10/2004 - 12/10/2009
199
Good, Jayne Elizabeth
Director
29/10/2004 - 01/04/2005
627
Fitzgerald, James
Director
03/01/2023 - Present
-
Read, Jason Mark
Director
02/01/2018 - 16/07/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About AA ABACUS ROTA-ROD LIMITED

AA ABACUS ROTA-ROD LIMITED is an(a) Dissolved company incorporated on 29/10/2004 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of AA ABACUS ROTA-ROD LIMITED?

toggle

AA ABACUS ROTA-ROD LIMITED is currently Dissolved. It was registered on 29/10/2004 and dissolved on 13/01/2026.

Where is AA ABACUS ROTA-ROD LIMITED located?

toggle

AA ABACUS ROTA-ROD LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does AA ABACUS ROTA-ROD LIMITED do?

toggle

AA ABACUS ROTA-ROD LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AA ABACUS ROTA-ROD LIMITED have?

toggle

AA ABACUS ROTA-ROD LIMITED had 40 employees in 2021.

What is the latest filing for AA ABACUS ROTA-ROD LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved following liquidation.