ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED

Register to unlock more data on OkredoRegister

ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03757928

Incorporation date

22/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 The Windmills, St. Marys Close, Alton, Hampshire GU34 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon30/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon10/02/2026
Change of details for Mr Anthony Charles Wheeler as a person with significant control on 2025-10-06
dot icon10/02/2026
Director's details changed for Mr Anthony Charles Wheeler on 2025-10-06
dot icon02/06/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon04/06/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/03/2015
Micro company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Registered office address changed from 1a Rookery Farm, Ramsdean Petersfield Hampshire GU32 1RU on 2013-07-16
dot icon15/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon11/08/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 22/04/09; full list of members
dot icon27/07/2009
Director's change of particulars / anthony wheeler / 13/12/2007
dot icon27/07/2009
Appointment terminated secretary robin seymour
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 22/04/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Return made up to 22/04/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 22/04/06; full list of members
dot icon10/07/2006
Location of debenture register
dot icon10/07/2006
Location of register of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/12/2005
Registered office changed on 02/12/05 from: 24 - 28 forest centre bordon hampshire GU35 0TN
dot icon14/06/2005
Return made up to 22/04/05; full list of members
dot icon09/06/2005
Ad 01/07/02-30/06/03 £ si 7000@1=7000
dot icon09/06/2005
Nc inc already adjusted 30/06/03
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 22/04/04; full list of members
dot icon07/05/2004
Ad 01/07/01-30/06/02 £ si 999@1
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Return made up to 22/04/03; full list of members
dot icon18/12/2003
Particulars of mortgage/charge
dot icon05/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/06/2003
Return made up to 31/01/03; full list of members
dot icon02/05/2002
Return made up to 22/04/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/10/2001
Return made up to 22/04/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-06-30
dot icon07/08/2000
Return made up to 22/04/00; full list of members
dot icon11/05/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Registered office changed on 26/05/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon22/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
66.80K
-
0.00
-
-
2022
1
64.97K
-
0.00
-
-
2023
-
66.96K
-
0.00
-
-
2023
-
66.96K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

66.96K £Ascended3.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wheeler, Anthony Charles
Director
22/04/1999 - Present
28

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 BUSINESS SOLUTIONS (CONSULTANCY) LIMITED

ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED is an(a) Active company incorporated on 22/04/1999 with the registered office located at 7 The Windmills, St. Marys Close, Alton, Hampshire GU34 1EF. There is currently 1 active director 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 BUSINESS SOLUTIONS (CONSULTANCY) LIMITED?

toggle

ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED is currently Active. It was registered on 22/04/1999 .

Where is ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED located?

toggle

ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED is registered at 7 The Windmills, St. Marys Close, Alton, Hampshire GU34 1EF.

What does ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED do?

toggle

ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ABACUS BUSINESS SOLUTIONS (CONSULTANCY) LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.