ABACUS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ABACUS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06765961

Incorporation date

04/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HALLIDAYS LIMITED, Riverside House Kings Reach Bus Park Yew St, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon26/03/2026
Appointment of Philip James Eagle as a director on 2026-03-26
dot icon26/03/2026
Termination of appointment of Valerie Susan Wain as a director on 2026-03-26
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon28/08/2025
Termination of appointment of Anna Elizabeth Bennett as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Nigel David Bennett as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Philip James Eagle as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Lyndsey Hayes as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Philip Greg Jones as a director on 2025-08-27
dot icon08/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon07/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon25/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon06/12/2017
Termination of appointment of Russell Philip Cox as a secretary on 2017-12-04
dot icon05/12/2017
Director's details changed for Mr Philip Greg Jones on 2017-07-11
dot icon05/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon14/03/2016
Director's details changed for Miss Lyndsey Hayes on 2016-03-14
dot icon10/03/2016
Amended accounts for a dormant company made up to 2015-12-31
dot icon08/03/2016
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-11-22
dot icon19/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/12/2013
Appointment of Mr Paul Andrew Whitney as a director on 2013-11-22
dot icon18/12/2013
Appointment of Ms Anna Elizabeth Bennett as a director on 2013-11-22
dot icon18/12/2013
Appointment of Mr Philip Greg Jones as a director on 2013-11-22
dot icon18/12/2013
Appointment of Mrs Valerie Susan Wain as a director on 2013-11-22
dot icon18/12/2013
Appointment of Mr Philip James Eagle as a director on 2013-11-22
dot icon18/12/2013
Appointment of Miss Lyndsey Hayes as a director on 2013-11-22
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Appointment of Mr Nigel David Bennett as a director on 2012-12-31
dot icon14/01/2013
Termination of appointment of Alistair Perkin as a director on 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon11/02/2010
Termination of appointment of Rosemary Perkin as a director
dot icon11/02/2010
Termination of appointment of Russell Cox as a director
dot icon11/02/2010
Termination of appointment of Deborah Cox as a director
dot icon11/02/2010
Termination of appointment of Jane Bennett as a director
dot icon11/02/2010
Termination of appointment of Nigel Bennett as a director
dot icon11/02/2010
Termination of appointment of Matthew Perkin as a director
dot icon25/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon06/02/2009
Director appointed rosemary patricia perkin
dot icon06/02/2009
Director appointed matthew perkin
dot icon06/02/2009
Director appointed alistair perkin
dot icon06/02/2009
Director and secretary appointed russell phjilip cox
dot icon06/02/2009
Director appointed deborah jane cox
dot icon06/02/2009
Director appointed jane elizabeth bennett
dot icon06/02/2009
Director appointed nigel david bennett
dot icon23/01/2009
Registered office changed on 23/01/2009 from abacus enterprises LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon23/01/2009
Resolutions
dot icon23/01/2009
Appointment terminated director lee gilburt
dot icon23/01/2009
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon23/01/2009
Ad 21/01/09\gbp si 1@1=1\gbp ic 7/8\
dot icon23/01/2009
Ad 21/01/09\gbp si 1@1=1\gbp ic 6/7\
dot icon23/01/2009
Ad 21/01/09\gbp si 1@1=1\gbp ic 5/6\
dot icon23/01/2009
Ad 21/01/09\gbp si 1@1=1\gbp ic 4/5\
dot icon23/01/2009
Ad 21/01/09\gbp si 1@1=1\gbp ic 3/4\
dot icon23/01/2009
Ad 21/01/09\gbp si 2@1=2\gbp ic 1/3\
dot icon04/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
700.00
-
0.00
-
-
2023
7
700.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Anna Elizabeth
Director
22/11/2013 - 27/08/2025
6
Cox, Russell Philip
Director
21/01/2009 - 09/02/2010
4
Cox, Deborah Jane
Director
21/01/2009 - 09/02/2010
2
Eagle, Philip James
Director
22/11/2013 - 27/08/2025
9
Eagle, Philip James
Director
26/03/2026 - Present
9

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 ENTERPRISES LIMITED

ABACUS ENTERPRISES LIMITED is an(a) Active company incorporated on 04/12/2008 with the registered office located at C/O HALLIDAYS LIMITED, Riverside House Kings Reach Bus Park Yew St, Stockport, Cheshire SK4 2HD. There are currently 2 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 ENTERPRISES LIMITED?

toggle

ABACUS ENTERPRISES LIMITED is currently Active. It was registered on 04/12/2008 .

Where is ABACUS ENTERPRISES LIMITED located?

toggle

ABACUS ENTERPRISES LIMITED is registered at C/O HALLIDAYS LIMITED, Riverside House Kings Reach Bus Park Yew St, Stockport, Cheshire SK4 2HD.

What does ABACUS ENTERPRISES LIMITED do?

toggle

ABACUS ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABACUS ENTERPRISES LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Philip James Eagle as a director on 2026-03-26.