ABACUS ACCOUNTS LIMITED

Register to unlock more data on OkredoRegister

ABACUS ACCOUNTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983435

Incorporation date

26/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

54 Church Road, Catworth, Huntingdon, Cambridgeshire PE28 0PACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon15/07/2025
Micro company accounts made up to 2025-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon24/06/2024
Micro company accounts made up to 2024-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon01/11/2021
Appointment of Mr Fraser Ellson as a secretary on 2021-10-30
dot icon01/11/2021
Termination of appointment of Christopher Stuart Ellson as a secretary on 2021-10-29
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon03/11/2020
Notification of Philippa Jane Ellson as a person with significant control on 2020-10-24
dot icon03/11/2020
Cessation of Philippa Ellson as a person with significant control on 2020-10-24
dot icon02/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/07/2016
Micro company accounts made up to 2016-04-30
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/11/2009
Director's details changed for Philippa Jane Ellson on 2009-10-25
dot icon06/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/10/2008
Return made up to 26/10/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/11/2007
Return made up to 26/10/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Secretary's particulars changed
dot icon19/06/2007
Registered office changed on 19/06/07 from: 11 whytewell road wellingborough northants NN8 5BE
dot icon30/01/2007
Registered office changed on 30/01/07 from: 7 hay close rushden northamptonshire NN10 0TT
dot icon09/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon01/11/2005
Return made up to 26/10/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/11/2004
Return made up to 26/10/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/11/2003
Return made up to 26/10/03; full list of members
dot icon05/11/2002
Return made up to 26/10/02; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/11/2001
Return made up to 26/10/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2001-04-30
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-04-30
dot icon04/11/1999
Return made up to 26/10/99; full list of members
dot icon21/06/1999
Accounts for a small company made up to 1999-04-30
dot icon04/11/1998
Return made up to 26/10/98; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1998-04-30
dot icon04/11/1997
Return made up to 26/10/97; no change of members
dot icon13/07/1997
Accounts for a small company made up to 1997-04-30
dot icon03/11/1996
Return made up to 26/10/96; no change of members
dot icon23/06/1996
Accounts for a small company made up to 1996-04-30
dot icon23/06/1996
Return made up to 26/10/95; full list of members
dot icon23/01/1996
Accounts for a small company made up to 1995-04-30
dot icon15/01/1996
Registered office changed on 15/01/96 from: 16 maybush walk olney buckinghamshire MK46 5NA
dot icon15/01/1996
Secretary's particulars changed
dot icon15/01/1996
Director's particulars changed
dot icon25/11/1994
Accounting reference date notified as 30/04
dot icon25/11/1994
Registered office changed on 25/11/94 from: witan court 305 upper fourth street milton keynes bucks,MK9 1EH
dot icon25/11/1994
Director resigned;new director appointed
dot icon25/11/1994
Secretary resigned;new secretary appointed
dot icon26/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+46.10 % *

* during past year

Cash in Bank

£10,886.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.00
-
0.00
3.71K
-
2022
1
148.00
-
0.00
7.45K
-
2023
1
626.00
-
0.00
10.89K
-
2023
1
626.00
-
0.00
10.89K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

626.00 £Ascended322.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.89K £Ascended46.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellson, Philippa Jane
Director
26/10/1994 - 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+
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 ACCOUNTS LIMITED

ABACUS ACCOUNTS LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at 54 Church Road, Catworth, Huntingdon, Cambridgeshire PE28 0PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS ACCOUNTS LIMITED?

toggle

ABACUS ACCOUNTS LIMITED is currently Active. It was registered on 26/10/1994 .

Where is ABACUS ACCOUNTS LIMITED located?

toggle

ABACUS ACCOUNTS LIMITED is registered at 54 Church Road, Catworth, Huntingdon, Cambridgeshire PE28 0PA.

What does ABACUS ACCOUNTS LIMITED do?

toggle

ABACUS ACCOUNTS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does ABACUS ACCOUNTS LIMITED have?

toggle

ABACUS ACCOUNTS LIMITED had 1 employees in 2023.

What is the latest filing for ABACUS ACCOUNTS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-26 with no updates.