ABACUS CHILDRENS STORES LIMITED

Register to unlock more data on OkredoRegister

ABACUS CHILDRENS STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037635

Incorporation date

09/02/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Sterling House, Langston Road, Loughton IG10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon14/10/2025
Termination of appointment of Gabriel Samuel as a director on 2025-08-09
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-29
dot icon19/08/2025
Satisfaction of charge 1 in full
dot icon31/07/2025
Appointment of Mr David-Lee Samuel as a director on 2025-07-31
dot icon05/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-29
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-29
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon10/05/2023
Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Micro company accounts made up to 2021-12-29
dot icon11/05/2022
Amended micro company accounts made up to 2020-12-29
dot icon30/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon27/12/2021
Micro company accounts made up to 2020-12-29
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon06/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon03/12/2020
Micro company accounts made up to 2019-12-30
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon10/06/2019
Current accounting period shortened from 2019-12-31 to 2019-06-30
dot icon27/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/06/2017
Director's details changed for Gabriel Samuel on 2017-06-08
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon14/11/2014
Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2014-11-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon17/02/2012
Registered office address changed from 2Nd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 2012-02-17
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Termination of appointment of Dragana Samuel as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Gabriel Samuel on 2009-11-01
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 09/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/09/2007
Registered office changed on 03/09/07 from: 5 laurie walk liberty 1 shopping centre romford RM1 3RT
dot icon26/03/2007
Return made up to 09/02/07; full list of members
dot icon23/02/2007
Return made up to 09/02/06; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2006
Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/2006
Registered office changed on 10/03/06 from: 75 cranbrook road ilford IG1 4PG
dot icon26/05/2005
Return made up to 09/02/05; full list of members
dot icon20/04/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon13/05/2004
Particulars of mortgage/charge
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
165.92K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Gabriel
Director
01/03/2004 - 09/08/2025
-
Samuel, David Lee
Director
31/07/2025 - Present
2

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 CHILDRENS STORES LIMITED

ABACUS CHILDRENS STORES LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at 2nd Floor Sterling House, Langston Road, Loughton IG10 3TS. 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 CHILDRENS STORES LIMITED?

toggle

ABACUS CHILDRENS STORES LIMITED is currently Active. It was registered on 09/02/2004 .

Where is ABACUS CHILDRENS STORES LIMITED located?

toggle

ABACUS CHILDRENS STORES LIMITED is registered at 2nd Floor Sterling House, Langston Road, Loughton IG10 3TS.

What does ABACUS CHILDRENS STORES LIMITED do?

toggle

ABACUS CHILDRENS STORES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ABACUS CHILDRENS STORES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-21 with no updates.