ABACUS COST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ABACUS COST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324386

Incorporation date

25/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon09/01/2026
Termination of appointment of Oliver John Dennis as a director on 2025-12-28
dot icon17/12/2025
Registered office address changed from Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL England to The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2025-12-17
dot icon12/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon05/08/2025
Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 2025-08-05
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/04/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon31/10/2024
Registration of charge 063243860006, created on 2024-10-29
dot icon30/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Appointment of Ms Ruth Hannah Percival as a director on 2024-02-09
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon21/02/2024
Change of share class name or designation
dot icon19/02/2024
Appointment of Mr Oliver John Dennis as a director on 2024-02-09
dot icon19/02/2024
Notification of Contollo Group Limited as a person with significant control on 2024-02-09
dot icon19/02/2024
Cessation of Ellis James Goodfellow as a person with significant control on 2024-02-09
dot icon19/02/2024
Cessation of Michael Anthony Perry as a person with significant control on 2024-02-09
dot icon13/02/2024
Registration of charge 063243860002, created on 2024-02-09
dot icon13/02/2024
Registration of charge 063243860003, created on 2024-02-09
dot icon13/02/2024
Registration of charge 063243860004, created on 2024-02-09
dot icon13/02/2024
Registration of charge 063243860005, created on 2024-02-09
dot icon07/02/2024
Satisfaction of charge 063243860001 in full
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon13/07/2021
Change of details for Mr Michael Anthony Perry as a person with significant control on 2021-07-13
dot icon13/07/2021
Change of details for Mr Ellis James Goodfellow as a person with significant control on 2021-07-13
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Registered office address changed from The Copper Room, Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-03-19
dot icon16/12/2020
Secretary's details changed for Mr Ellis James Goodfellow on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr Michael Anthony Perry on 2020-12-16
dot icon16/12/2020
Director's details changed for Mr Ellis James Goodfellow on 2020-12-16
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2016
Resolutions
dot icon18/08/2016
Change of share class name or designation
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Change of share class name or designation
dot icon29/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2014
Change of share class name or designation
dot icon13/08/2014
Resolutions
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Registration of charge 063243860001
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon29/07/2013
Director's details changed for Michael Perry on 2013-04-30
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Resolutions
dot icon09/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon09/09/2010
Director's details changed for Michael Perry on 2010-07-25
dot icon09/09/2010
Director's details changed for Ellis Goodfellow on 2010-07-25
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 25/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Ad 02/04/09\gbp si 948@1=948\gbp ic 2/950\
dot icon08/04/2009
Resolutions
dot icon03/09/2008
Return made up to 25/07/08; full list of members
dot icon02/09/2008
Director and secretary's change of particulars / ellis goodman / 20/08/2008
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
New secretary appointed;new director appointed
dot icon17/01/2008
Ad 04/01/08--------- £ si 1@1=1 £ ic 1/2
dot icon17/01/2008
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
New director appointed
dot icon25/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Oliver John
Director
09/02/2024 - 28/12/2025
30
Fairhurst, Raymond
Secretary
25/07/2007 - 04/01/2008
-
WATERLOW NOMINEES LIMITED
Nominee Director
25/07/2007 - 25/07/2007
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/07/2007 - 25/07/2007
38039
Goodfellow, Ellis James
Secretary
04/01/2008 - Present
-

Persons with Significant Control

5
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 COST MANAGEMENT LIMITED

ABACUS COST MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB. There are currently 4 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 COST MANAGEMENT LIMITED?

toggle

ABACUS COST MANAGEMENT LIMITED is currently Active. It was registered on 25/07/2007 .

Where is ABACUS COST MANAGEMENT LIMITED located?

toggle

ABACUS COST MANAGEMENT LIMITED is registered at The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB.

What does ABACUS COST MANAGEMENT LIMITED do?

toggle

ABACUS COST MANAGEMENT LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for ABACUS COST MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.