ABACAI TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ABACAI TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13147398

Incorporation date

20/01/2021

Size

Full

Contacts

Registered address

Registered address

Mara House, Nantwich Road, Tarporley CW6 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2021)
dot icon27/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon06/05/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Appointment of Mr Jonathan Hill as a director on 2025-04-21
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/05/2024
Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Mara House Nantwich Road Tarporley CW6 9UY on 2024-05-08
dot icon21/12/2023
Cessation of Talos Capital Limited as a person with significant control on 2021-04-20
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon15/12/2023
Termination of appointment of Barry John Bown as a director on 2023-11-29
dot icon15/12/2023
Termination of appointment of Edward Spencer-Churchill as a director on 2023-11-29
dot icon15/12/2023
Appointment of Mr Mark Duthie as a director on 2023-11-29
dot icon15/12/2023
Appointment of Mr Andria Abashidze as a director on 2023-11-29
dot icon17/10/2023
Termination of appointment of Charlie Love as a director on 2023-10-13
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/08/2023
Appointment of Mr Barry John Bown as a director on 2023-08-10
dot icon16/08/2023
Appointment of Mr Charlie Love as a director on 2023-08-10
dot icon28/07/2023
Termination of appointment of James John Hay as a director on 2023-07-14
dot icon28/07/2023
Termination of appointment of Colin Neil Price as a director on 2023-07-14
dot icon28/07/2023
Termination of appointment of Mark Andrew Wilson as a director on 2023-07-14
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon14/12/2022
Appointment of Mr Mark Andrew Wilson as a director on 2022-12-14
dot icon13/10/2022
Director's details changed for Mr Colin Neil Price on 2022-10-13
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 2022-04-01
dot icon14/03/2022
Notification of Talos Capital Limited as a person with significant control on 2021-04-20
dot icon18/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon17/12/2021
Termination of appointment of Mark Andrew Wilson as a director on 2021-12-07
dot icon20/10/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon12/05/2021
Sub-division of shares on 2021-04-20
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Change of share class name or designation
dot icon05/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-20
dot icon30/04/2021
Appointment of Lord Edward Spencer-Churchill as a director on 2021-04-20
dot icon30/04/2021
Appointment of Mr James John Hay as a director on 2021-04-20
dot icon30/04/2021
Appointment of Mr Mark Andrew Wilson as a director on 2021-04-20
dot icon30/04/2021
Appointment of Mr Colin Neil Price as a director on 2021-04-20
dot icon30/04/2021
Cessation of Edward Spencer-Churchill as a person with significant control on 2021-04-20
dot icon30/04/2021
Notification of Key Topco Limited as a person with significant control on 2021-04-20
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon23/04/2021
Registration of charge 131473980001, created on 2021-04-20
dot icon20/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Churchill, Edward
Director
20/04/2021 - 29/11/2023
100
Price, Colin Neil
Director
20/04/2021 - 14/07/2023
11
Mr Mark Andrew Wilson
Director
20/04/2021 - 07/12/2021
11
Mr Mark Andrew Wilson
Director
14/12/2022 - 14/07/2023
11
Hay, James John
Director
20/04/2021 - 14/07/2023
15

Persons with Significant Control

2
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 ABACAI TECHNOLOGIES LIMITED

ABACAI TECHNOLOGIES LIMITED is an(a) Active company incorporated on 20/01/2021 with the registered office located at Mara House, Nantwich Road, Tarporley CW6 9UY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACAI TECHNOLOGIES LIMITED?

toggle

ABACAI TECHNOLOGIES LIMITED is currently Active. It was registered on 20/01/2021 .

Where is ABACAI TECHNOLOGIES LIMITED located?

toggle

ABACAI TECHNOLOGIES LIMITED is registered at Mara House, Nantwich Road, Tarporley CW6 9UY.

What does ABACAI TECHNOLOGIES LIMITED do?

toggle

ABACAI TECHNOLOGIES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ABACAI TECHNOLOGIES LIMITED?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-11 with no updates.