ABACA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ABACA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02551115

Incorporation date

23/10/1990

Size

Small

Contacts

Registered address

Registered address

6 Hattersley Court, Ormskirk, Lancashire L39 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1990)
dot icon13/04/2026
Director's details changed for Mr Ryan Asche on 2026-04-13
dot icon23/02/2026
Accounts for a small company made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Kevin Michael Boyce as a director on 2025-11-17
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Appointment of Chief Executive Officer Kevin Michael Boyce as a director on 2024-05-20
dot icon10/06/2024
Termination of appointment of Benoit De La Tour as a director on 2024-05-20
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon14/11/2023
Cessation of Dominic James Batty as a person with significant control on 2023-11-02
dot icon14/11/2023
Cessation of Graham Dickinson as a person with significant control on 2023-11-02
dot icon07/11/2023
Appointment of Mr Benoit De La Tour as a director on 2023-11-02
dot icon07/11/2023
Appointment of Mr Ryan Asche as a director on 2023-11-02
dot icon07/11/2023
Notification of Berry Uk Bidco Limited as a person with significant control on 2023-11-02
dot icon07/11/2023
Termination of appointment of Alan Linzey Cartwright as a director on 2023-11-02
dot icon07/11/2023
Termination of appointment of Dominic James Batty as a director on 2023-11-02
dot icon07/11/2023
Cessation of Alan Linzey Cartwright as a person with significant control on 2023-11-02
dot icon07/11/2023
Termination of appointment of Graham Dickinson as a director on 2023-11-02
dot icon07/11/2023
Termination of appointment of Dominic James Batty as a secretary on 2023-11-02
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon14/07/2023
Change of details for Mr Alan Linzey Cartwright as a person with significant control on 2023-04-17
dot icon14/07/2023
Change of details for Mr Dominic James Batty as a person with significant control on 2018-10-01
dot icon14/07/2023
Change of details for Mr Graham Dickinson as a person with significant control on 2018-07-01
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Change of share class name or designation
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Cessation of Barbara Cartwright as a person with significant control on 2022-09-12
dot icon27/09/2022
Termination of appointment of Barbara Cartwright as a director on 2022-09-12
dot icon27/09/2022
Termination of appointment of Barbara Cartwright as a secretary on 2022-07-22
dot icon22/08/2022
Appointment of Mr Dominic James Batty as a secretary on 2022-07-22
dot icon22/08/2022
Director's details changed for Mr Graham Dickinson on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr Alan Linzey Cartwright on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr Dominic James Batty on 2022-08-22
dot icon09/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/11/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/11/2021
Satisfaction of charge 1 in full
dot icon02/11/2021
Satisfaction of charge 2 in full
dot icon02/11/2021
Satisfaction of charge 025511150003 in full
dot icon22/10/2021
All of the property or undertaking has been released from charge 2
dot icon22/10/2021
All of the property or undertaking has been released from charge 025511150003
dot icon22/10/2021
All of the property or undertaking has been released from charge 1
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Registration of charge 025511150003, created on 2017-07-20
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Memorandum and Articles of Association
dot icon09/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Particulars of variation of rights attached to shares
dot icon22/04/2015
Change of share class name or designation
dot icon22/04/2015
Resolutions
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Dominic James Batty on 2014-11-07
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Dominic James Batty on 2013-11-12
dot icon18/11/2013
Director's details changed for Mrs Barbara Cartwright on 2013-11-12
dot icon18/11/2013
Director's details changed for Mr Graham Dickinson on 2013-11-12
dot icon18/11/2013
Director's details changed for Mr Alan Linzey Cartwright on 2013-11-12
dot icon18/11/2013
Secretary's details changed for Mrs Barbara Cartwright on 2013-11-12
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Dominic James Batty as a director
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Graham Dickinson on 2010-10-25
dot icon25/10/2010
Director's details changed for Mrs Barbara Cartwright on 2010-10-25
dot icon25/10/2010
Director's details changed for Mr Alan Linzey Cartwright on 2010-10-25
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon30/10/2009
Director's details changed for Graham Dickinson on 2009-10-29
dot icon30/10/2009
Director's details changed for Barbara Cartwright on 2009-10-29
dot icon30/10/2009
Director's details changed for Alan Linzey Cartwright on 2009-10-29
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 23/10/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Registered office changed on 26/06/2008 from west lancs investment centre whitemoss business park maple view skelmersdale lancashire WN8 9TG
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2007
Return made up to 23/10/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 23/10/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 23/10/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
Registered office changed on 08/03/05 from: suite 8 west lancashire technology management centre moss lane view skelmersdale lancashire WN8 9TN
dot icon15/11/2004
Return made up to 23/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 23/10/03; full list of members
dot icon13/11/2002
Return made up to 23/10/02; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/04/2002
Registered office changed on 18/04/02 from: c/o moore stphens barratt house 47-49 north john street liverpool merseyside L2 6TG
dot icon24/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/11/2001
Return made up to 23/10/01; full list of members
dot icon10/11/2000
Return made up to 23/10/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Return made up to 23/10/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Return made up to 23/10/98; full list of members
dot icon11/11/1997
Return made up to 23/10/97; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/07/1997
New director appointed
dot icon28/10/1996
Return made up to 23/10/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1995
Return made up to 23/10/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 23/10/94; full list of members
dot icon04/11/1994
Auditor's resignation
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon22/08/1994
Registered office changed on 22/08/94 from:\moore stephens 42 castle street liverpool L2 7TJ
dot icon29/11/1993
Return made up to 23/10/93; no change of members
dot icon12/11/1993
Accounts for a small company made up to 1992-12-31
dot icon30/09/1993
Certificate of change of name
dot icon30/09/1993
Certificate of change of name
dot icon07/12/1992
Return made up to 23/10/92; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon25/11/1991
Return made up to 23/10/91; full list of members
dot icon04/02/1991
Ad 17/01/91--------- £ si 2498@1=2498 £ ic 2/2500
dot icon04/02/1991
Accounting reference date notified as 31/12
dot icon14/01/1991
Particulars of mortgage/charge
dot icon03/12/1990
Certificate of change of name
dot icon03/12/1990
Certificate of change of name
dot icon29/11/1990
Memorandum and Articles of Association
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
£ nc 1000/2500 22/11/90
dot icon29/11/1990
Registered office changed on 29/11/90 from:\the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1990
Resolutions
dot icon23/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.75M
-
0.00
1.41M
-
2022
20
2.17M
-
0.00
1.98M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batty, Dominic James
Director
02/05/2012 - 02/11/2023
4
Dickinson, Graham
Director
01/07/1997 - 02/11/2023
-
Asche, Ryan
Director
02/11/2023 - Present
7
De La Tour, Benoit
Director
02/11/2023 - 20/05/2024
2
Batty, Dominic James
Secretary
22/07/2022 - 02/11/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACA SYSTEMS LIMITED

ABACA SYSTEMS LIMITED is an(a) Active company incorporated on 23/10/1990 with the registered office located at 6 Hattersley Court, Ormskirk, Lancashire L39 2AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACA SYSTEMS LIMITED?

toggle

ABACA SYSTEMS LIMITED is currently Active. It was registered on 23/10/1990 .

Where is ABACA SYSTEMS LIMITED located?

toggle

ABACA SYSTEMS LIMITED is registered at 6 Hattersley Court, Ormskirk, Lancashire L39 2AY.

What does ABACA SYSTEMS LIMITED do?

toggle

ABACA SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ABACA SYSTEMS LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Ryan Asche on 2026-04-13.