ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05079978

Incorporation date

22/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Abbeydale Road, Sheffield, South Yorkshire S7 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon31/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Appointment of Mr Nazar Hussain as a secretary on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon25/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon19/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon14/07/2021
Termination of appointment of Fahrin Jivraj as a secretary on 2021-07-11
dot icon14/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Withdrawal of a person with significant control statement on 2020-12-03
dot icon17/06/2020
Change of details for Mr Mehmud Nathu as a person with significant control on 2020-06-17
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/03/2020
Change of details for Mr Mehmud Nathu as a person with significant control on 2020-03-26
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Termination of appointment of Anthony Peter March as a director on 2018-03-27
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/03/2018
Notification of Mehmud Nathu as a person with significant control on 2018-02-01
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Anthony Peter March as a secretary on 2016-03-29
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/01/2013
Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD England on 2013-01-15
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/04/2011
Registered office address changed from 60 Abbeydale Road Sheffield England S7 1FD England on 2011-04-14
dot icon14/04/2011
Registered office address changed from 549 Attercliffe Road Sheffield S9 3RA United Kingdom on 2011-04-14
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/01/2010
Secretary's details changed for Fahrin Jivraj on 2010-01-04
dot icon09/01/2010
Director's details changed for Mehmud Nathu on 2010-01-04
dot icon09/01/2010
Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 2010-01-09
dot icon09/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon09/01/2010
Termination of appointment of Shehnaaz Jivraj as a director
dot icon09/01/2010
Appointment of Mr Anthony Peter March as a director
dot icon05/01/2010
Resolutions
dot icon05/08/2009
Compulsory strike-off action has been discontinued
dot icon04/08/2009
Return made up to 22/03/09; full list of members
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon02/02/2009
Return made up to 22/03/08; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/10/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/10/2008
Return made up to 22/03/07; full list of members
dot icon19/04/2007
Secretary's particulars changed
dot icon19/04/2007
Secretary's particulars changed
dot icon19/04/2007
Registered office changed on 19/04/07 from: 11 orchard way rotherham S60 5LZ
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Director's particulars changed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/05/2006
Return made up to 22/03/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/04/2005
Return made up to 22/03/05; full list of members
dot icon02/08/2004
New secretary appointed
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon22/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-48.51 % *

* during past year

Cash in Bank

£14,302.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
35.52K
-
0.00
-
-
2022
0
36.70K
-
0.00
27.77K
-
2023
0
23.41K
-
0.00
14.30K
-
2023
0
23.41K
-
0.00
14.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.41K £Descended-36.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.30K £Descended-48.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathu, Mehmud
Director
22/03/2004 - Present
4
Hussain, Nazar
Secretary
28/03/2024 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED

ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED is an(a) Active company incorporated on 22/03/2004 with the registered office located at 66 Abbeydale Road, Sheffield, South Yorkshire S7 1FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED?

toggle

ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED is currently Active. It was registered on 22/03/2004 .

Where is ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED located?

toggle

ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED is registered at 66 Abbeydale Road, Sheffield, South Yorkshire S7 1FD.

What does ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED do?

toggle

ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ABACUS ACCOUNTING & PAYROLL SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-22 with updates.