ABACUS FINANCIAL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ABACUS FINANCIAL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03634794

Incorporation date

18/09/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hamilton Centre, Rodney Way, Chelmsford CM1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1998)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 2025-03-28
dot icon22/04/2025
Termination of appointment of Guido Frederico as a director on 2025-03-28
dot icon17/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon30/01/2024
Change of details for Maitland Administration Services Limited as a person with significant control on 2023-06-08
dot icon30/01/2024
Secretary's details changed for Maitland Administration Services Limited on 2023-06-08
dot icon30/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon29/12/2022
Termination of appointment of Steven Georgala as a director on 2022-12-19
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon03/06/2021
Appointment of Mr Guido Frederico as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Robert Walter Leedham as a director on 2021-05-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon03/02/2020
Termination of appointment of Reinhold Ackermann as a director on 2020-01-31
dot icon16/08/2019
Director's details changed for Mr Reinhold Ackermann on 2019-08-16
dot icon09/04/2019
Secretary's details changed for Maitland Administration Services Limited on 2019-04-09
dot icon25/02/2019
Registered office address changed from Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2019-02-25
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/12/2017
Full accounts made up to 2017-04-30
dot icon30/11/2017
Termination of appointment of David Kubilus as a director on 2017-11-20
dot icon30/11/2017
Termination of appointment of Veit Schuhen as a director on 2017-11-20
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/01/2017
Appointment of Mr Reinhold Ackermann as a director on 2017-01-01
dot icon23/11/2016
Full accounts made up to 2016-04-30
dot icon14/10/2016
Termination of appointment of David William Munting as a director on 2016-10-10
dot icon26/05/2016
Full accounts made up to 2015-09-30
dot icon18/05/2016
Secretary's details changed for Phoenix Administration Services Limited on 2016-04-01
dot icon04/04/2016
Resolutions
dot icon19/01/2016
Current accounting period shortened from 2016-09-30 to 2016-04-30
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon16/11/2015
Auditor's resignation
dot icon11/06/2015
Appointment of Mr David Kubilus as a director on 2015-06-05
dot icon10/06/2015
Appointment of Mr Veit Schuhen as a director on 2015-06-05
dot icon10/06/2015
Appointment of Mr Steven Georgala as a director on 2015-06-05
dot icon14/04/2015
Full accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon01/05/2013
Termination of appointment of John Rice as a director
dot icon23/01/2013
Appointment of Mr Robert Walter Leedham as a director
dot icon09/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon09/01/2013
Register(s) moved to registered office address
dot icon05/09/2012
Appointment of Mr David William Munting as a director
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon11/04/2012
Termination of appointment of Steven King as a director
dot icon13/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon01/12/2011
Register inspection address has been changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW
dot icon26/10/2011
Auditor's resignation
dot icon19/10/2011
Appointment of Mr John Michael Rice as a director
dot icon14/06/2011
Full accounts made up to 2010-09-30
dot icon03/02/2011
Director's details changed for Steven Andrew King on 2011-02-01
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Phoenix Administration Services Limited on 2011-01-08
dot icon24/06/2010
Full accounts made up to 2009-09-30
dot icon14/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon02/10/2009
Appointment terminated secretary steven king
dot icon02/10/2009
Secretary appointed phoenix administration services LIMITED
dot icon02/10/2009
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon24/06/2009
Appointment terminated director alan richardson
dot icon07/02/2009
Return made up to 08/01/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 08/01/08; no change of members
dot icon25/10/2007
Accounts for a small company made up to 2007-04-30
dot icon26/01/2007
Return made up to 08/01/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/10/2005
Return made up to 18/09/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR
dot icon09/11/2004
Return made up to 18/09/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 18/09/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/05/2003
Secretary's particulars changed;director's particulars changed
dot icon07/05/2003
Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000
dot icon08/11/2002
Accounts for a small company made up to 2002-04-30
dot icon02/09/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon28/10/2001
Accounts for a small company made up to 2001-04-30
dot icon04/10/2001
Return made up to 18/09/01; full list of members
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon16/11/2000
Nc inc already adjusted 14/09/00
dot icon16/11/2000
Ad 14/09/00--------- £ si 15200@1
dot icon16/11/2000
Ad 14/09/00--------- £ si 3800@1
dot icon24/10/2000
Return made up to 18/09/00; full list of members
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Registered office changed on 21/09/00 from: 46-54 high stree ingatestone essex CM4 9DW
dot icon05/09/2000
New director appointed
dot icon12/07/2000
Particulars of mortgage/charge
dot icon19/06/2000
Accounts for a small company made up to 2000-04-30
dot icon29/10/1999
Return made up to 18/09/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-04-30
dot icon14/07/1999
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Ad 01/01/99--------- £ si 999@1=999 £ ic 1/1000
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Secretary resigned
dot icon18/09/1998
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
30/04/2023
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leedham, Robert Walter
Director
22/01/2013 - 31/05/2021
7
King, Steven Andrew
Director
01/01/1999 - 31/03/2012
8
PHOENIX ADMINISTRATION SERVICES LIMITED
Corporate Secretary
30/09/2009 - Present
16
RAPID NOMINEES LIMITED
Nominee Director
18/09/1998 - 18/09/1998
472
Richardson, Alan John
Director
22/08/2000 - 18/06/2009
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS FINANCIAL SOFTWARE LIMITED

ABACUS FINANCIAL SOFTWARE LIMITED is an(a) Dissolved company incorporated on 18/09/1998 with the registered office located at Hamilton Centre, Rodney Way, Chelmsford CM1 3BY. 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 FINANCIAL SOFTWARE LIMITED?

toggle

ABACUS FINANCIAL SOFTWARE LIMITED is currently Dissolved. It was registered on 18/09/1998 and dissolved on 16/09/2025.

Where is ABACUS FINANCIAL SOFTWARE LIMITED located?

toggle

ABACUS FINANCIAL SOFTWARE LIMITED is registered at Hamilton Centre, Rodney Way, Chelmsford CM1 3BY.

What does ABACUS FINANCIAL SOFTWARE LIMITED do?

toggle

ABACUS FINANCIAL SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ABACUS FINANCIAL SOFTWARE LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.