ABACUS AZURE LTD

Register to unlock more data on OkredoRegister

ABACUS AZURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363050

Incorporation date

02/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

85-87 Bayham Street, London NW1 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon24/12/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon26/11/2025
Compulsory strike-off action has been discontinued
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/12/2024
Micro company accounts made up to 2023-12-31
dot icon26/11/2024
Compulsory strike-off action has been discontinued
dot icon25/11/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon29/03/2024
Micro company accounts made up to 2022-12-31
dot icon30/12/2023
Current accounting period shortened from 2022-12-30 to 2022-12-29
dot icon15/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon16/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Micro company accounts made up to 2020-12-31
dot icon31/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon29/01/2018
Micro company accounts made up to 2016-12-31
dot icon31/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon30/09/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Resolutions
dot icon08/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon19/09/2014
Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 85-87 Bayham Street London NW1 0AG on 2014-09-19
dot icon18/10/2013
Director's details changed for Mr Noel Aloko on 2013-10-17
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/09/2013
Register(s) moved to registered inspection location
dot icon04/09/2013
Register inspection address has been changed
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Director's details changed for Mr Noel Aloko on 2012-10-08
dot icon08/10/2012
Registered office address changed from 55 Tysoe Avenue Enfield Middlesex EN3 6DZ on 2012-10-08
dot icon08/10/2012
Secretary's details changed for Mrs Ufuoma Sandra Aloko on 2012-10-08
dot icon08/10/2012
Registered office address changed from 3 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 2012-10-08
dot icon04/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon04/09/2012
Appointment of Mrs Ufuoma Sandra Aloko as a secretary
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Previous accounting period shortened from 2012-09-30 to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon30/09/2011
Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW England on 2011-09-30
dot icon30/09/2011
Accounts for a dormant company made up to 2011-09-30
dot icon02/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.94K
-
0.00
-
-
2022
3
5.64K
-
0.00
-
-
2022
3
5.64K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.64K £Ascended43.33 % *

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
Mr Noel Aloko
Director
02/09/2010 - Present
2
Aloko, Ufuoma Sandra
Secretary
01/01/2012 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABACUS AZURE LTD

ABACUS AZURE LTD is an(a) Active company incorporated on 02/09/2010 with the registered office located at 85-87 Bayham Street, London NW1 0AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS AZURE LTD?

toggle

ABACUS AZURE LTD is currently Active. It was registered on 02/09/2010 .

Where is ABACUS AZURE LTD located?

toggle

ABACUS AZURE LTD is registered at 85-87 Bayham Street, London NW1 0AG.

What does ABACUS AZURE LTD do?

toggle

ABACUS AZURE LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ABACUS AZURE LTD have?

toggle

ABACUS AZURE LTD had 3 employees in 2022.

What is the latest filing for ABACUS AZURE LTD?

toggle

The latest filing was on 24/12/2025: Previous accounting period shortened from 2024-12-29 to 2024-12-28.