ABACO SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ABACO SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521977

Incorporation date

04/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Lancaster Gate House, 47 Lancaster Gate, London W2 3NACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon04/03/2026
Application to strike the company off the register
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Notification of Richard Charles Hains as a person with significant control on 2024-08-01
dot icon13/08/2024
Cessation of Ian Dennis Fair as a person with significant control on 2024-08-01
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon06/08/2024
Termination of appointment of Ian Dennis Fair as a director on 2024-07-31
dot icon06/08/2024
Appointment of Mr Richard Charles Hains as a director on 2024-07-31
dot icon06/08/2024
Appointment of Mr Maximilian Richard Duclos Hains as a director on 2024-07-31
dot icon02/08/2024
Termination of appointment of Annette Karin Rieger as a secretary on 2024-07-31
dot icon02/08/2024
Appointment of Mr Tapan Dalal as a secretary on 2024-07-31
dot icon12/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Cessation of Abaco Holdings Limited as a person with significant control on 2021-06-04
dot icon04/03/2021
Cessation of Richard Charles Hains as a person with significant control on 2021-03-04
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Notification of Abaco Holdings Limited as a person with significant control on 2019-12-09
dot icon04/03/2021
Appointment of Ms Annette Karin Rieger as a secretary on 2021-03-04
dot icon04/03/2021
Termination of appointment of Carmen Particia Durgheu as a secretary on 2021-03-04
dot icon12/11/2020
Notification of Ian Dennis Fair as a person with significant control on 2020-11-06
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon31/01/2020
Cessation of Ian Dennis Fair as a person with significant control on 2020-01-24
dot icon31/01/2020
Notification of Richard Charles Hains as a person with significant control on 2020-01-24
dot icon09/10/2019
Appointment of Mrs Carmen Patricia Durgheu as a director on 2019-10-01
dot icon09/10/2019
Termination of appointment of Guy Thomas Ernest Parsons as a director on 2019-10-01
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Cessation of Abaco Holdings Limited as a person with significant control on 2016-04-06
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/02/2019
Notification of Ian Dennis Fair as a person with significant control on 2016-04-06
dot icon18/05/2018
Cessation of Ian Dennis Fair as a person with significant control on 2016-04-06
dot icon16/05/2018
Notification of Ian Dennis Fair as a person with significant control on 2016-04-06
dot icon20/03/2018
Notification of Ian Dennis Fair as a person with significant control on 2016-04-06
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-12-31
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/04/2016
Micro company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon08/06/2015
Secretary's details changed for Mrs Carmen Particia Durgheu on 2015-06-08
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/03/2014
Secretary's details changed for Mrs Carmen Particia Durgheu on 2012-09-01
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Ian Dennis Fair on 2010-03-22
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 04/03/09; full list of members
dot icon15/04/2008
Secretary appointed mrs carmen patricia durgheu
dot icon14/04/2008
Appointment terminated secretary guy parsons
dot icon04/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.84K
-
0.00
-
-
2022
3
3.23K
-
631.98K
-
-
2022
3
3.23K
-
631.98K
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

3.23K £Descended-33.30 % *

Total Assets(GBP)

-

Turnover(GBP)

631.98K £Ascended- *

Cash in Bank(GBP)

-

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
Fair, Ian Dennis
Director
04/03/2008 - 31/07/2024
7
Hains, Richard Charles
Director
31/07/2024 - Present
5
Hains, Maximilian Richard Duclos
Director
31/07/2024 - Present
8
Durgheu, Carmen Patricia
Director
01/10/2019 - Present
5
Parsons, Guy Thomas Ernest, Mr.
Secretary
04/03/2008 - 14/04/2008
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

-
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACO SERVICES (UK) LIMITED

ABACO SERVICES (UK) LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at Lancaster Gate House, 47 Lancaster Gate, London W2 3NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACO SERVICES (UK) LIMITED?

toggle

ABACO SERVICES (UK) LIMITED is currently Active. It was registered on 04/03/2008 .

Where is ABACO SERVICES (UK) LIMITED located?

toggle

ABACO SERVICES (UK) LIMITED is registered at Lancaster Gate House, 47 Lancaster Gate, London W2 3NA.

What does ABACO SERVICES (UK) LIMITED do?

toggle

ABACO SERVICES (UK) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ABACO SERVICES (UK) LIMITED have?

toggle

ABACO SERVICES (UK) LIMITED had 3 employees in 2022.

What is the latest filing for ABACO SERVICES (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.