ABACUS CONSULTING.CO.UK LIMITED

Register to unlock more data on OkredoRegister

ABACUS CONSULTING.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063927

Incorporation date

01/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon16/04/2026
Change of details for Mr William Hayward as a person with significant control on 2026-04-01
dot icon16/04/2026
Director's details changed for Mr William James Theodore Hayward on 2026-04-03
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon16/09/2025
Satisfaction of charge 040639270002 in full
dot icon16/09/2025
Satisfaction of charge 040639270003 in full
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Director's details changed for Mr William James Theodore Hayward on 2024-03-27
dot icon27/03/2024
Change of details for Mr William Hayward as a person with significant control on 2024-03-27
dot icon04/09/2023
Director's details changed for Mr William James Theodore Hayward on 2014-09-25
dot icon04/09/2023
Change of details for Mr William Hayward as a person with significant control on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE to 3 Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 2023-01-11
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Purchase of own shares.
dot icon16/11/2022
Cancellation of shares. Statement of capital on 2022-09-27
dot icon20/10/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon20/10/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon27/09/2022
Termination of appointment of Jeremy David Cutler as a secretary on 2022-09-27
dot icon27/09/2022
Termination of appointment of Jeremy David Cutler as a director on 2022-09-27
dot icon27/09/2022
Cessation of Jeremy David Cutler as a person with significant control on 2022-09-27
dot icon27/09/2022
Change of details for Mr William Hayward as a person with significant control on 2022-09-27
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon07/12/2021
Change of details for Mr Jeremy David Cutler as a person with significant control on 2021-11-07
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon24/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/02/2018
Notification of William Hayward as a person with significant control on 2017-09-02
dot icon04/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/09/2016
Director's details changed for Mr Jeremy David Cutler on 2016-09-01
dot icon09/09/2016
Secretary's details changed for Mr Jeremy David Cutler on 2016-09-01
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Registration of charge 040639270003
dot icon20/12/2013
Registration of charge 040639270002
dot icon06/12/2013
Satisfaction of charge 1 in full
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon29/04/2013
Amended accounts made up to 2012-12-31
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon09/10/2012
Director's details changed for William James Theodore Hayward on 2012-09-01
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon26/09/2011
Director's details changed for William James Theodore Hayward on 2011-08-31
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon13/09/2010
Director's details changed for William James Theodore Hayward on 2010-09-01
dot icon13/09/2010
Director's details changed for Jeremy David Cutler on 2010-09-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Director's change of particulars / william hayward / 17/09/2009
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Appointment terminated director joanne hassall
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 01/09/07; change of members
dot icon05/10/2007
Director resigned
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2006
Return made up to 01/09/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/09/2005
Return made up to 01/09/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/05/2004
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 01/09/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/02/2003
Registered office changed on 05/02/03 from: 10 spencer parade northampton northamptonshire NN1 5AH
dot icon06/09/2002
Return made up to 01/09/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2001
Return made up to 01/09/01; full list of members
dot icon28/08/2001
New secretary appointed
dot icon20/08/2001
New director appointed
dot icon01/03/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon29/01/2001
Registered office changed on 29/01/01 from: 22 hargwyne street clapham london SW9 9RG
dot icon29/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon12/01/2001
Resolutions
dot icon12/01/2001
£ nc 1000/20000 30/12/00
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Secretary resigned;director resigned
dot icon20/09/2000
Registered office changed on 20/09/00 from: interactive house 4 emma terrace the drive london SW20 8QL
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon01/09/2000
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
01/09/2026
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)
2021
29
353.63K
-
0.00
51.49K
-
2022
28
124.47K
-
0.00
46.87K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutler, Jeremy David
Director
16/09/2000 - 27/09/2022
-
Smith, David William
Director
01/09/2000 - 16/09/2000
79
Hayward, William James Theodore
Director
02/01/2001 - Present
-
Cutler, Jeremy David
Secretary
02/01/2001 - 27/09/2022
-
Hall, Jonathan Woolsey
Director
01/08/2001 - 03/10/2007
1

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+
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 CONSULTING.CO.UK LIMITED

ABACUS CONSULTING.CO.UK LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at 3 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZ. 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 CONSULTING.CO.UK LIMITED?

toggle

ABACUS CONSULTING.CO.UK LIMITED is currently Active. It was registered on 01/09/2000 .

Where is ABACUS CONSULTING.CO.UK LIMITED located?

toggle

ABACUS CONSULTING.CO.UK LIMITED is registered at 3 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire NN4 5EZ.

What does ABACUS CONSULTING.CO.UK LIMITED do?

toggle

ABACUS CONSULTING.CO.UK LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ABACUS CONSULTING.CO.UK LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr William Hayward as a person with significant control on 2026-04-01.