ABACUS FASHIONS LIMITED

Register to unlock more data on OkredoRegister

ABACUS FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771151

Incorporation date

04/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

222-224 High Road, Ilford, London IG1 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1992)
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon13/11/2025
Director's details changed for Mr Ajay Velji Malde on 2025-11-13
dot icon02/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon03/07/2023
Change of share class name or designation
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Particulars of variation of rights attached to shares
dot icon03/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Secretary's details changed for Miss Chetna Velji Malde on 2023-06-27
dot icon21/06/2023
Cessation of Ajay Velji Malde as a person with significant control on 2023-05-31
dot icon21/06/2023
Notification of Zoo Estates Limited as a person with significant control on 2023-05-31
dot icon20/06/2023
Registered office address changed from 222-224 High Road Ilford IG1 1QF England to 222-224 High Road Ilford London IG1 1QF on 2023-06-20
dot icon20/06/2023
Secretary's details changed for Miss Chetna Velji Malde on 2023-06-20
dot icon20/06/2023
Director's details changed for Mr Ajay Velji Malde on 2023-06-20
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon19/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon05/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon05/05/2022
Court order
dot icon25/02/2022
-
dot icon25/02/2022
Rectified The accounts for the period ending 31/05/2021 were removed from the public register on 05/05/2022 pursuant to order of court.
dot icon21/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon10/08/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon20/07/2020
Registered office address changed from 616D Green Lane Ilford IG3 9SE England to 222-224 High Road Ilford IG1 1QF on 2020-07-20
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon25/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon21/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon09/04/2019
Director's details changed for Mr Ajay Velji Malde on 2019-04-09
dot icon09/04/2019
Secretary's details changed for Miss Chetna Velji Malde on 2019-04-09
dot icon09/04/2019
Registered office address changed from 222-224 High Road Ilford IG1 1QF England to 616D Green Lane Ilford IG3 9SE on 2019-04-09
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/07/2017
Satisfaction of charge 3 in full
dot icon30/05/2017
Director's details changed for Mr Ajay Velji Malde on 2017-05-30
dot icon10/02/2017
Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 222-224 High Road Ilford IG1 1QF on 2017-02-10
dot icon09/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon03/10/2016
Previous accounting period extended from 2016-02-28 to 2016-05-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon19/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-04
dot icon17/07/2014
Amended total exemption full accounts made up to 2014-02-28
dot icon17/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon06/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/01/2014
Registered office address changed from , 616D Green Lane, Green Lane Ilford, Ilford, Essex, IG3 9SE, England to 616D Green Lane Ilford Essex IG3 9SE on 2014-01-06
dot icon12/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon28/05/2013
Registered office address changed from , 551 Green Lane, Ilford, Essex, IG3 9RJ to 616D Green Lane Ilford Essex IG3 9SE on 2013-05-28
dot icon11/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon20/08/2012
Total exemption full accounts made up to 2012-02-29
dot icon05/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon10/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for Ajay Malde on 2009-10-02
dot icon28/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from, 277 ilford lane, ilford, essex, IG1 2SD
dot icon07/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon24/01/2008
Return made up to 04/12/07; no change of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon20/12/2006
Return made up to 04/12/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon10/01/2006
Return made up to 04/12/05; full list of members
dot icon21/12/2004
Return made up to 04/12/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-02-29
dot icon15/01/2004
Amended full accounts made up to 2003-02-28
dot icon19/12/2003
Accounts for a small company made up to 2003-02-28
dot icon06/12/2003
Return made up to 04/12/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-02-28
dot icon16/12/2002
Return made up to 04/12/02; full list of members
dot icon27/11/2002
Amended accounts made up to 2001-01-31
dot icon27/11/2002
Amended accounts made up to 2000-01-31
dot icon17/07/2002
Accounts for a small company made up to 2001-01-31
dot icon17/07/2002
Accounts for a small company made up to 2000-01-31
dot icon20/02/2002
Return made up to 04/12/01; full list of members
dot icon30/01/2002
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon14/11/2001
Registered office changed on 14/11/01 from: 4-5 loveridge mews, london, NW6 2DP
dot icon15/02/2001
Return made up to 04/12/00; change of members
dot icon02/06/2000
Accounts for a small company made up to 1999-01-31
dot icon29/01/2000
Particulars of mortgage/charge
dot icon28/01/2000
Ad 03/12/99--------- £ si 98@1
dot icon28/01/2000
Return made up to 04/12/99; full list of members
dot icon26/01/2000
Ad 17/12/99--------- £ si 250000@1=250000 £ ic 57002/307002
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
£ nc 100100/500100 03/12/99
dot icon08/03/1999
Return made up to 04/12/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-01-31
dot icon16/04/1998
Full accounts made up to 1997-01-31
dot icon17/03/1998
Return made up to 04/12/97; full list of members
dot icon04/03/1997
Ad 31/01/97--------- £ si 57000@1=57000 £ ic 2/57002
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
£ nc 100/100100 31/01/97
dot icon04/03/1997
Full accounts made up to 1996-01-31
dot icon31/01/1997
Return made up to 04/12/96; full list of members
dot icon04/12/1996
Particulars of mortgage/charge
dot icon21/11/1996
Full accounts made up to 1995-01-31
dot icon22/02/1996
Return made up to 04/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 04/12/94; no change of members
dot icon22/11/1994
Accounts for a small company made up to 1994-01-31
dot icon22/03/1994
Return made up to 04/12/93; full list of members
dot icon25/08/1993
Accounting reference date notified as 31/01
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Director resigned;new director appointed
dot icon25/03/1993
Registered office changed on 25/03/93 from: suite 6413, 72 new bond street, london, W1Y 9DD
dot icon04/12/1992
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
31/05/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
975.65K
-
0.00
713.60K
-
2022
15
1.08M
-
0.00
626.12K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST DIRECTORS LIMITED
Nominee Director
04/12/1992 - 22/03/1993
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
04/12/1992 - 22/03/1993
6838
Malde, Chetna Velji
Secretary
08/03/1993 - Present
1
Mr Ajay Velji Malde
Director
08/03/1993 - Present
8

Persons with Significant Control

3
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 FASHIONS LIMITED

ABACUS FASHIONS LIMITED is an(a) Active company incorporated on 04/12/1992 with the registered office located at 222-224 High Road, Ilford, London IG1 1QF. 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 FASHIONS LIMITED?

toggle

ABACUS FASHIONS LIMITED is currently Active. It was registered on 04/12/1992 .

Where is ABACUS FASHIONS LIMITED located?

toggle

ABACUS FASHIONS LIMITED is registered at 222-224 High Road, Ilford, London IG1 1QF.

What does ABACUS FASHIONS LIMITED do?

toggle

ABACUS FASHIONS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ABACUS FASHIONS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-13 with no updates.