ABACUS ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABACUS ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09128024

Incorporation date

14/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Sefton Business Park, Olympic Way, Bootle, Merseyside L30 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2014)
dot icon27/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon11/05/2023
Registered office address changed from 100 Derby Road Bootle Liverpool Merseyside L20 1BP United Kingdom to Unit 7 Sefton Business Park Olympic Way Bootle Merseyside L30 1rd on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Michael Lee Platt on 2023-05-01
dot icon11/05/2023
Director's details changed for Mr Michael Lee Platt on 2023-05-01
dot icon11/05/2023
Director's details changed for Mr James Allan Griffith on 2023-05-01
dot icon11/05/2023
Change of details for Mr James Allan Griffith as a person with significant control on 2023-05-01
dot icon11/05/2023
Notification of Michael Lee Platt as a person with significant control on 2023-05-01
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon20/10/2020
Change of details for Mr James Allan Griffith as a person with significant control on 2020-10-20
dot icon02/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon23/01/2019
Appointment of Mr Michael Lee Platt as a director on 2018-01-20
dot icon01/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon19/01/2018
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 100 Derby Road Bootle Liverpool Merseyside L20 1BP on 2018-01-19
dot icon16/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon10/10/2016
Appointment of Mr James Allan Griffith as a secretary on 2016-10-10
dot icon06/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon06/10/2016
Previous accounting period shortened from 2017-04-30 to 2016-09-30
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/05/2016
Appointment of Mr James Allan Griffith as a director on 2016-05-23
dot icon26/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/05/2016
Termination of appointment of Richard William James Brown as a director on 2016-05-23
dot icon25/05/2016
Previous accounting period shortened from 2016-07-31 to 2016-04-30
dot icon24/05/2016
Resolutions
dot icon08/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/03/2016
Termination of appointment of Mark Richard Wrigglesworth as a director on 2016-03-17
dot icon06/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon06/08/2015
Director's details changed for Mr Richard William James Brown on 2015-07-22
dot icon06/08/2015
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2015-08-06
dot icon21/08/2014
Director's details changed for Wrigglesworth Richard Wrigglesworth on 2014-08-07
dot icon14/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-52.85 % *

* during past year

Cash in Bank

£121,669.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/01/2027
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
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
142.43K
-
0.00
258.06K
-
2022
4
85.05K
-
0.00
121.67K
-
2022
4
85.05K
-
0.00
121.67K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

85.05K £Descended-40.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.67K £Descended-52.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrigglesworth, Mark Richard
Director
14/07/2014 - 17/03/2016
13
Brown, Richard William James
Director
14/07/2014 - 23/05/2016
19
Mr James Allan Griffith
Director
23/05/2016 - Present
2
Mr Michael Lee Platt
Director
20/01/2018 - Present
2
Griffith, James Allan
Secretary
10/10/2016 - Present
-

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+
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 ENERGY SOLUTIONS LIMITED

ABACUS ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 14/07/2014 with the registered office located at Unit 7 Sefton Business Park, Olympic Way, Bootle, Merseyside L30 1RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS ENERGY SOLUTIONS LIMITED?

toggle

ABACUS ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 14/07/2014 .

Where is ABACUS ENERGY SOLUTIONS LIMITED located?

toggle

ABACUS ENERGY SOLUTIONS LIMITED is registered at Unit 7 Sefton Business Park, Olympic Way, Bootle, Merseyside L30 1RD.

What does ABACUS ENERGY SOLUTIONS LIMITED do?

toggle

ABACUS ENERGY SOLUTIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ABACUS ENERGY SOLUTIONS LIMITED have?

toggle

ABACUS ENERGY SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for ABACUS ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-19 with no updates.