ABACUS 164 LIMITED

Register to unlock more data on OkredoRegister

ABACUS 164 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05683334

Incorporation date

22/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Cbx, Cobalt Park Way, Wallsend NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2006)
dot icon09/03/2026
Appointment of Mrs Agata Winder as a director on 2026-03-09
dot icon02/03/2026
Micro company accounts made up to 2026-02-28
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon14/03/2025
Micro company accounts made up to 2025-02-28
dot icon16/07/2024
Change of details for Mr Robert Winder as a person with significant control on 2024-07-15
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon15/07/2024
Director's details changed for Mr Robert Winder on 2024-07-15
dot icon01/03/2024
Micro company accounts made up to 2024-02-29
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon27/03/2023
Micro company accounts made up to 2023-02-28
dot icon28/10/2022
Registered office address changed from 10 Canterbury Avenue Wallsend NE28 9QB England to Cbx Cobalt Park Way Wallsend NE28 9NZ on 2022-10-28
dot icon14/10/2022
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 10 Canterbury Avenue Wallsend NE28 9QB on 2022-10-14
dot icon15/07/2022
Change of details for Mr Roibert Winder as a person with significant control on 2022-07-15
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/07/2022
Cessation of Agata Winder as a person with significant control on 2022-02-22
dot icon21/06/2022
Cessation of Robert Winder as a person with significant control on 2022-06-21
dot icon13/04/2022
Micro company accounts made up to 2022-02-28
dot icon08/03/2022
Change of details for Mr Robert Winder as a person with significant control on 2021-03-01
dot icon22/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon22/01/2022
Notification of Agata Winder as a person with significant control on 2022-01-22
dot icon15/03/2021
Micro company accounts made up to 2021-02-28
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon29/04/2020
Micro company accounts made up to 2020-02-28
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon15/03/2019
Micro company accounts made up to 2019-02-28
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/01/2018
Notification of Roibert Winder as a person with significant control on 2016-04-06
dot icon07/07/2017
Micro company accounts made up to 2017-02-28
dot icon25/02/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2016
Director's details changed for Robert Winder on 2015-03-01
dot icon22/01/2016
Secretary's details changed for Mrs Agata Winder on 2015-03-01
dot icon03/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Registered office address changed from 555 Shields Road Newcastle upon Tyne NE6 4QL to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2015-03-03
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/01/2014
Secretary's details changed for Mrs Agata Winder on 2014-01-14
dot icon23/01/2014
Director's details changed for Robert Winder on 2014-01-14
dot icon18/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon25/01/2012
Registered office address changed from 5 Tree Top Mews Wallsend Tyne and Wear NE28 9EH United Kingdom on 2012-01-25
dot icon27/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Robert Winder on 2010-03-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/02/2009
Return made up to 22/01/09; full list of members
dot icon06/02/2009
Secretary's change of particulars / agata reznzkova / 10/11/2008
dot icon05/02/2009
Director's change of particulars / robert winder / 06/06/2008
dot icon28/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/07/2008
Registered office changed on 01/07/2008 from 3A colima avenue sunderland enterprise park sunderland tyne & wear SR5 3XB
dot icon06/05/2008
Return made up to 22/01/08; full list of members
dot icon06/05/2008
Secretary appointed miss agata reznzkova
dot icon06/05/2008
Director's change of particulars / robert winder / 01/01/2008
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon28/11/2007
Secretary resigned
dot icon21/11/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon06/03/2007
Return made up to 22/01/07; full list of members
dot icon16/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon22/01/2006
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
43.00
-
0.00
-
-
2023
0
11.02K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winder, Robert
Director
22/01/2006 - Present
4
Winder, Agata
Director
09/03/2026 - Present
2
Winder, Agata
Secretary
01/01/2007 - Present
-
Winder, Paula
Secretary
22/01/2006 - 01/01/2007
-

Persons with Significant Control

3
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 ABACUS 164 LIMITED

ABACUS 164 LIMITED is an(a) Active company incorporated on 22/01/2006 with the registered office located at Cbx, Cobalt Park Way, Wallsend NE28 9NZ. There are currently 3 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 ABACUS 164 LIMITED?

toggle

ABACUS 164 LIMITED is currently Active. It was registered on 22/01/2006 .

Where is ABACUS 164 LIMITED located?

toggle

ABACUS 164 LIMITED is registered at Cbx, Cobalt Park Way, Wallsend NE28 9NZ.

What does ABACUS 164 LIMITED do?

toggle

ABACUS 164 LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ABACUS 164 LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Agata Winder as a director on 2026-03-09.