ABACUS ADVISORY LIMITED

Register to unlock more data on OkredoRegister

ABACUS ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12412238

Incorporation date

20/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor, 3 Hardman Street Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2020)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon10/12/2025
Appointment of Mr Simon Broadhurst as a director on 2025-11-24
dot icon04/12/2025
Termination of appointment of Samantha Jayne Eves as a director on 2025-11-24
dot icon30/09/2025
Registered office address changed from 84 Brook Street London W1K 5EH England to 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon12/12/2024
Termination of appointment of David Nicholas Solly as a director on 2024-11-19
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Andras Lajos Tailby-Faulkes as a director on 2024-06-30
dot icon03/06/2024
Appointment of Mr David Nicholas Solly as a director on 2024-05-22
dot icon09/05/2024
Appointment of Mrs Samantha Jayne Eves as a director on 2024-05-01
dot icon09/05/2024
Director's details changed for Mrs Samantha Jayne Eves on 2024-05-01
dot icon23/01/2024
Termination of appointment of John Paul Watterson as a director on 2023-12-21
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Stewart Henderson Fleming as a director on 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon30/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Director's details changed for Mr Kevin Michael Loundes on 2022-01-20
dot icon26/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon22/12/2021
Termination of appointment of Alasdair John Nigel Johnston as a director on 2021-12-22
dot icon12/11/2021
Appointment of Mr Kevin Michael Loundes as a director on 2021-11-10
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/03/2021
Registered office address changed from 84 Brook Street Brook Street Office 1.08 London W1K 5EH England to 84 Brook Street London W1K 5EH on 2021-03-30
dot icon29/03/2021
Registered office address changed from Office 304 14 Curzon Street London W1J 5HN England to 84 Brook Street Brook Street Office 1.08 London W1K 5EH on 2021-03-29
dot icon27/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon04/01/2021
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon16/04/2020
Director's details changed for Mr Alasdair John Nigel Johnston on 2020-04-16
dot icon16/04/2020
Registered office address changed from 304 15 Curzon Street London W1J 5HN England to Office 304 14 Curzon Street London W1J 5HN on 2020-04-16
dot icon07/04/2020
Director's details changed for Mr Alasdair John Nigel Johnston on 2020-04-07
dot icon07/04/2020
Registered office address changed from 304 14 Curzon Street London W1J 5HN England to 304 15 Curzon Street London W1J 5HN on 2020-04-07
dot icon25/03/2020
Registered office address changed from 4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ England to 304 14 Curzon Street London W1J 5HN on 2020-03-25
dot icon24/03/2020
Appointment of Mr Alasdair John Nigel Johnston as a director on 2020-03-23
dot icon24/03/2020
Appointment of Mr John Paul Watterson as a director on 2020-03-23
dot icon20/01/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
88.31K
-
5.82K
12.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solly, David Nicholas
Director
22/05/2024 - 19/11/2024
22
Watterson, John Paul
Director
23/03/2020 - 21/12/2023
10
Fleming, Stewart Henderson
Director
20/01/2020 - 31/03/2023
68
Broadhurst, Simon
Director
24/11/2025 - Present
5
Tailby-Faulkes, Andras Lajos
Director
20/01/2020 - 30/06/2024
8

Persons with Significant Control

1
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 ADVISORY LIMITED

ABACUS ADVISORY LIMITED is an(a) Active company incorporated on 20/01/2020 with the registered office located at 10th Floor, 3 Hardman Street Spinningfields, Manchester M3 3HF. There are currently 2 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 ADVISORY LIMITED?

toggle

ABACUS ADVISORY LIMITED is currently Active. It was registered on 20/01/2020 .

Where is ABACUS ADVISORY LIMITED located?

toggle

ABACUS ADVISORY LIMITED is registered at 10th Floor, 3 Hardman Street Spinningfields, Manchester M3 3HF.

What does ABACUS ADVISORY LIMITED do?

toggle

ABACUS ADVISORY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABACUS ADVISORY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.