ABACUS 449 LIMITED

Register to unlock more data on OkredoRegister

ABACUS 449 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279850

Incorporation date

08/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

West Broomhill, Whalton, Morpeth NE61 3THCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon25/02/2026
Termination of appointment of Trevor William Robert Adamson as a director on 2026-02-25
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/09/2025
Register inspection address has been changed to West Broomhill Whalton Morpeth NE61 3th
dot icon06/05/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2024
Registered office address changed from 3 Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ to West Broomhill Whalton Morpeth NE61 3th on 2024-11-11
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon24/10/2024
Sub-division of shares on 2024-10-21
dot icon24/10/2024
Cessation of Trevor William Robert Adamson as a person with significant control on 2024-10-22
dot icon24/10/2024
Notification of Mark Adamson as a person with significant control on 2024-10-22
dot icon23/04/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-11-08 with updates
dot icon25/09/2023
Termination of appointment of Beryl Adamson as a secretary on 2023-09-25
dot icon25/09/2023
Appointment of Mr Martk Adamson as a director on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Martk Adamson on 2023-09-25
dot icon21/04/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon19/04/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon10/05/2018
Micro company accounts made up to 2018-03-31
dot icon11/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 2011-08-03
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 2010-07-16
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Trevor William Robert Adamson on 2009-11-08
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2008
Return made up to 08/11/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 08/11/07; no change of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 08/11/06; full list of members
dot icon10/03/2006
Registered office changed on 10/03/06 from: 19 briar mews blackhill consett county durham DH8 0AT
dot icon19/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/11/2005
Return made up to 08/11/05; full list of members
dot icon10/03/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL
dot icon22/02/2005
Secretary resigned
dot icon16/02/2005
Certificate of change of name
dot icon08/12/2004
Registered office changed on 08/12/04 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon07/12/2004
Registered office changed on 07/12/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New secretary appointed
dot icon08/11/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
11.05K
-
0.00
-
-
2023
1
14.27K
-
0.00
-
-
2024
2
10.45K
-
0.00
-
-
2024
2
10.45K
-
0.00
-
-

Employees

2024

Employees

2 Ascended100 % *

Net Assets(GBP)

10.45K £Descended-26.81 % *

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
Jackson, Stephen
Director
30/11/2004 - 09/02/2005
90
Adamson, Martk
Director
25/09/2023 - Present
-
Adamson, Beryl
Secretary
09/02/2005 - 25/09/2023
-
Adamson, Trevor William Robert
Director
09/02/2005 - 25/02/2026
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABACUS 449 LIMITED

ABACUS 449 LIMITED is an(a) Active company incorporated on 08/11/2004 with the registered office located at West Broomhill, Whalton, Morpeth NE61 3TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS 449 LIMITED?

toggle

ABACUS 449 LIMITED is currently Active. It was registered on 08/11/2004 .

Where is ABACUS 449 LIMITED located?

toggle

ABACUS 449 LIMITED is registered at West Broomhill, Whalton, Morpeth NE61 3TH.

What does ABACUS 449 LIMITED do?

toggle

ABACUS 449 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ABACUS 449 LIMITED have?

toggle

ABACUS 449 LIMITED had 2 employees in 2024.

What is the latest filing for ABACUS 449 LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Trevor William Robert Adamson as a director on 2026-02-25.