ABACUS FISCAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABACUS FISCAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860427

Incorporation date

18/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Orange Street, London, WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/01/2025
Accounts for a small company made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/01/2023
Accounts for a small company made up to 2022-04-30
dot icon01/11/2022
Termination of appointment of Michael David Luckett as a director on 2022-11-01
dot icon01/11/2022
Appointment of Joseph Kinton as a director on 2022-11-01
dot icon01/11/2022
Appointment of Mr David Francis Hartles as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Simon William Robinson as a director on 2022-11-01
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/06/2022
Change of details for Shipleys Llp as a person with significant control on 2016-04-06
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon23/12/2021
Appointment of Mr Stephen John Foster as a director on 2021-10-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/01/2021
Accounts for a small company made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2019-04-30
dot icon28/01/2019
Accounts for a small company made up to 2018-04-30
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon10/10/2018
Termination of appointment of St James's Services Limited as a secretary on 2018-10-03
dot icon29/01/2018
Accounts for a small company made up to 2017-04-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/05/2016
Termination of appointment of Kenneth Sidney Roberts as a director on 2016-04-30
dot icon15/04/2016
Appointment of Simon William Robinson as a director on 2016-04-08
dot icon04/02/2016
Accounts for a small company made up to 2015-04-30
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon19/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon24/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Steven Jeffcott as a director
dot icon25/01/2012
Appointment of Mr Kenneth Sidney Roberts as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mr Michael David Luckett on 2010-12-01
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Michael David Luckett on 2010-09-23
dot icon19/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/10/2008
Return made up to 18/10/08; full list of members
dot icon18/10/2007
Return made up to 18/10/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/01/2007
Return made up to 18/10/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon05/12/2005
Return made up to 18/10/05; full list of members
dot icon05/12/2005
Director resigned
dot icon14/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon17/11/2004
Return made up to 18/10/04; full list of members
dot icon02/02/2004
Accounts made up to 2003-04-30
dot icon11/11/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon08/10/2003
Ad 11/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon30/08/2003
New director appointed
dot icon07/08/2003
Certificate of change of name
dot icon27/05/2003
Director's particulars changed
dot icon01/11/2002
Accounts made up to 2002-04-30
dot icon23/10/2002
Return made up to 18/10/02; full list of members
dot icon17/01/2002
Accounts made up to 2001-04-30
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon01/02/2001
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon01/02/2001
Accounts made up to 2000-10-31
dot icon22/11/2000
Return made up to 18/10/00; full list of members
dot icon29/11/1999
New director appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon19/11/1999
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon09/11/1999
Certificate of change of name
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Director resigned
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-5.98 % *

* during past year

Cash in Bank

£7,417.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
0
7.60K
-
0.00
7.89K
-
2022
0
7.11K
-
0.00
7.42K
-
2022
0
7.11K
-
0.00
7.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.11K £Descended-6.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.42K £Descended-5.98 % *

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
Roberts, Kenneth Sidney
Director
23/01/2012 - 30/04/2016
18
Foster, Stephen John
Director
31/10/2021 - Present
8
Kinton, Joseph
Director
01/11/2022 - Present
6
Hartles, David Francis
Director
01/11/2022 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS FISCAL SOLUTIONS LIMITED

ABACUS FISCAL SOLUTIONS LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 10 Orange Street, London, WC2H 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS FISCAL SOLUTIONS LIMITED?

toggle

ABACUS FISCAL SOLUTIONS LIMITED is currently Active. It was registered on 18/10/1999 .

Where is ABACUS FISCAL SOLUTIONS LIMITED located?

toggle

ABACUS FISCAL SOLUTIONS LIMITED is registered at 10 Orange Street, London, WC2H 7DQ.

What does ABACUS FISCAL SOLUTIONS LIMITED do?

toggle

ABACUS FISCAL SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABACUS FISCAL SOLUTIONS LIMITED?

toggle

The latest filing was on 04/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.