ABACUS ADVICE LTD

Register to unlock more data on OkredoRegister

ABACUS ADVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694074

Incorporation date

12/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Pluto House, 6 Vale Avenue, Tunbridge Wells TN1 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon12/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon26/07/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon17/05/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Change of share class name or designation
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/12/2023
Registered office address changed from 2 Mount Sion Suite 40, 2 Mount Sion Tunbridge Wells TN1 1UE England to Pluto House 6 Vale Avenue Tunbridge Wells TN1 1DJ on 2023-12-16
dot icon04/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Change of details for Mr Michael Hardy as a person with significant control on 2022-12-15
dot icon15/12/2022
Secretary's details changed for Mrs Brenda Barker on 2022-12-15
dot icon15/12/2022
Notification of Brenda Nash as a person with significant control on 2022-12-15
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon11/01/2021
Registered office address changed from 2 Mount Sion Suite 40 2 Mount Sion Tunbridge Wells TN1 1UE England to 2 Mount Sion Suite 40, 2 Mount Sion Tunbridge Wells TN1 1UE on 2021-01-11
dot icon11/01/2021
Registered office address changed from 85 High Street Tunbridge Wells TN1 1XP England to 2 Mount Sion Suite 40 2 Mount Sion Tunbridge Wells TN1 1UE on 2021-01-11
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Secretary's details changed for Mrs Brenda Barker on 2018-03-16
dot icon16/03/2018
Director's details changed for Mr Michael Hardy on 2018-03-16
dot icon15/03/2018
Registered office address changed from 3 Station Road, Borough Green Sevenoaks Kent TN15 8ER to 85 High Street Tunbridge Wells TN1 1XP on 2018-03-15
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Michael Hardy on 2010-04-07
dot icon22/02/2010
Termination of appointment of Mark Raybould as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 12/01/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 12/01/08; full list of members
dot icon02/02/2008
Partial exemption accounts made up to 2007-03-31
dot icon10/05/2007
Partial exemption accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 12/01/07; full list of members
dot icon17/05/2006
Return made up to 12/01/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Ad 06/01/05--------- £ si 19@1
dot icon08/02/2005
Return made up to 12/01/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 12/01/04; full list of members
dot icon08/01/2004
Ad 03/07/03--------- £ si 1@1=1 £ ic 100/101
dot icon08/01/2004
£ nc 51000/51300 03/07/03
dot icon08/01/2004
Resolutions
dot icon14/11/2003
Registered office changed on 14/11/03 from: acquiro house 3 station road borough green sevenoaks kent TN15 8ER
dot icon12/08/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 12/01/03; full list of members
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed
dot icon06/01/2003
Particulars of mortgage/charge
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon20/02/2002
Ad 12/01/02--------- £ si 99@1
dot icon29/01/2002
Registered office changed on 29/01/02 from: maywal house 3 station road borough green sevenoaks kent TN15 8ER
dot icon21/01/2002
Resolutions
dot icon03/01/2002
Return made up to 12/01/02; full list of members
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 12/01/01; full list of members
dot icon02/02/2001
Director resigned
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Return made up to 12/01/00; full list of members
dot icon06/10/1999
New director appointed
dot icon01/09/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon21/01/1999
Secretary resigned
dot icon12/01/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* 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
17/01/2027
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
3
25.25K
-
0.00
21.54K
-
2023
-
-
-
0.00
-
-
2024
2
21.09K
-
0.00
-
-
2024
2
21.09K
-
0.00
-
-

Employees

2024

Employees

2 Ascended- *

Net Assets(GBP)

21.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hardy, Michael
Director
12/01/1999 - Present
6
Nash, Brenda
Secretary
08/01/2003 - 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 ADVICE LTD

ABACUS ADVICE LTD is an(a) Active company incorporated on 12/01/1999 with the registered office located at Pluto House, 6 Vale Avenue, Tunbridge Wells TN1 1DJ. There are currently 2 active directors 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 ADVICE LTD?

toggle

ABACUS ADVICE LTD is currently Active. It was registered on 12/01/1999 .

Where is ABACUS ADVICE LTD located?

toggle

ABACUS ADVICE LTD is registered at Pluto House, 6 Vale Avenue, Tunbridge Wells TN1 1DJ.

What does ABACUS ADVICE LTD do?

toggle

ABACUS ADVICE LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ABACUS ADVICE LTD have?

toggle

ABACUS ADVICE LTD had 2 employees in 2024.

What is the latest filing for ABACUS ADVICE LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-17 with no updates.