ABACUS EXPRESS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ABACUS EXPRESS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06379768

Incorporation date

24/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/09/2025
-
dot icon17/09/2025
Change of details for Michael Antoni Joseph Borkowski as a person with significant control on 2025-09-15
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/09/2025
Director's details changed for Michael Antoni Joseph Borkowski on 2025-09-15
dot icon03/09/2025
Change of details for Matthew Borkowski as a person with significant control on 2022-09-10
dot icon03/09/2025
Director's details changed for Matthew Borkowski on 2022-11-15
dot icon01/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Change of share class name or designation
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Confirmation statement made on 2023-09-09 with updates
dot icon19/10/2023
Notification of Matthew Borkowski as a person with significant control on 2022-09-10
dot icon19/10/2023
Change of details for Michael Antoni Joseph Borkowski as a person with significant control on 2022-09-10
dot icon29/11/2022
Appointment of Matthew Borkowski as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of Elizabeth Margaret Sillars as a secretary on 2022-09-10
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon07/08/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon26/09/2019
Change of details for Michael Antoni Joseph Borkowski as a person with significant control on 2019-09-26
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon28/03/2018
Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon01/08/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/08/2016
Micro company accounts made up to 2016-03-31
dot icon23/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon05/11/2014
Registered office address changed from Southward Undercliff Drive St Lawrence Ventnor PO38 1XX to East House 109 South Worple Way London SW14 8TN on 2014-11-05
dot icon04/11/2014
Director's details changed for Michael Antoni Joseph Borkowski on 2014-09-24
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Appointment of Miss Elizabeth Margaret Sillars as a secretary
dot icon13/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Registered office address changed from Unit 5 Polygon Business Centre David Road Colnbrook Berkshire SL3 0QT on 2010-10-07
dot icon06/10/2010
Previous accounting period extended from 2010-03-23 to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-09-24 with full list of shareholders
dot icon31/12/2009
Termination of appointment of Elaine Emmerton as a secretary
dot icon07/09/2009
Director appointed michael antoni borkowski
dot icon19/08/2009
Appointment terminated director james macrae
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-23
dot icon10/07/2009
Accounting reference date extended from 30/09/2008 to 23/03/2009
dot icon05/11/2008
Return made up to 24/09/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from east house 109 south worple way london SW14 8TN
dot icon21/02/2008
Ad 15/02/08--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Registered office changed on 25/10/07 from: p o box 55 7 spa road london SE16 3QQ
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon24/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.92K
-
0.00
-
-
2022
1
65.95K
-
0.00
-
-
2023
1
95.42K
-
0.00
-
-
2023
1
95.42K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

95.42K £Ascended44.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borkowski, Matthew
Director
15/11/2022 - Present
2
C & M SECRETARIES LIMITED
Nominee Secretary
23/09/2007 - 23/09/2007
1867
C & M REGISTRARS LIMITED
Nominee Director
23/09/2007 - 23/09/2007
2135
Macrae, James Moffat
Director
23/09/2007 - 30/07/2009
10
Michael Antoni Joseph Borkowski
Director
31/07/2009 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABACUS EXPRESS LOGISTICS LIMITED

ABACUS EXPRESS LOGISTICS LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS EXPRESS LOGISTICS LIMITED?

toggle

ABACUS EXPRESS LOGISTICS LIMITED is currently Active. It was registered on 24/09/2007 .

Where is ABACUS EXPRESS LOGISTICS LIMITED located?

toggle

ABACUS EXPRESS LOGISTICS LIMITED is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does ABACUS EXPRESS LOGISTICS LIMITED do?

toggle

ABACUS EXPRESS LOGISTICS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does ABACUS EXPRESS LOGISTICS LIMITED have?

toggle

ABACUS EXPRESS LOGISTICS LIMITED had 1 employees in 2023.

What is the latest filing for ABACUS EXPRESS LOGISTICS LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.