ABACUS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ABACUS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01824856

Incorporation date

14/06/1984

Size

Dormant

Contacts

Registered address

Registered address

10 Orange Street, Haymarket, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1984)
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon02/11/2022
Termination of appointment of a director
dot icon01/11/2022
Termination of appointment of Stephen Blandford Ryman as a director on 2022-11-01
dot icon01/11/2022
Appointment of Joseph Kinton as a director on 2022-11-01
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon15/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon23/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon10/10/2018
Termination of appointment of St James's Services Limited as a secretary on 2018-10-03
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon15/03/2018
Notification of Shipleys Llp as a person with significant control on 2016-04-06
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon05/12/2017
Director's details changed for Mr Stephen Blandford Ryman on 2017-12-05
dot icon24/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon01/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon16/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon19/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon03/12/2010
Director's details changed for Mr Stephen Blandford Ryman on 2010-12-02
dot icon10/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon21/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon22/01/2009
Return made up to 13/01/09; full list of members
dot icon07/04/2008
Secretary appointed st james's services LIMITED
dot icon07/04/2008
Appointment terminated secretary shaws secretaries LIMITED
dot icon05/03/2008
Appointment terminated director susan whiting
dot icon23/01/2008
Return made up to 13/01/08; full list of members
dot icon20/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon20/08/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon27/07/2007
Certificate of change of name
dot icon05/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: clareville house 26/27 oxendon street london SW1Y 4EP
dot icon17/01/2007
Return made up to 13/01/07; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon14/03/2006
Return made up to 13/01/06; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon08/02/2005
Return made up to 13/01/05; full list of members
dot icon18/05/2004
Return made up to 13/01/04; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon13/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon07/02/2003
Return made up to 13/01/03; full list of members
dot icon22/01/2002
Return made up to 13/01/02; full list of members
dot icon15/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon11/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon28/01/2001
Return made up to 13/01/01; full list of members
dot icon23/02/2000
Return made up to 13/01/00; full list of members
dot icon17/08/1999
Accounts for a dormant company made up to 1999-07-31
dot icon04/02/1999
Return made up to 13/01/99; no change of members
dot icon04/02/1999
Accounts for a dormant company made up to 1998-07-31
dot icon22/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon25/01/1998
Return made up to 13/01/98; full list of members
dot icon24/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon18/02/1997
Return made up to 13/01/97; no change of members
dot icon31/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon18/02/1996
Return made up to 13/01/96; no change of members
dot icon24/05/1995
Accounts for a dormant company made up to 1994-07-31
dot icon08/02/1995
Return made up to 13/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Accounts for a dormant company made up to 1993-07-31
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned
dot icon01/03/1994
Return made up to 13/01/94; no change of members
dot icon26/04/1993
Return made up to 13/01/93; no change of members
dot icon15/09/1992
Accounts for a dormant company made up to 1992-07-31
dot icon15/09/1992
Accounts for a dormant company made up to 1991-07-31
dot icon17/02/1992
Return made up to 31/12/91; full list of members
dot icon13/09/1991
Accounts for a dormant company made up to 1990-07-31
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon07/02/1990
Accounts for a dormant company made up to 1989-07-31
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Return made up to 13/01/90; full list of members
dot icon22/08/1989
Director resigned;new director appointed
dot icon07/04/1989
Return made up to 30/12/88; full list of members
dot icon07/04/1989
Accounts for a dormant company made up to 1988-07-31
dot icon29/11/1988
New director appointed
dot icon21/06/1988
Accounts for a dormant company made up to 1987-07-31
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon14/09/1987
Director resigned;new director appointed
dot icon07/03/1987
Accounts for a dormant company made up to 1986-07-31
dot icon14/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Registered office changed on 30/10/86 from: 21 panton street london SW1Y 4DR
dot icon14/06/1984
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 icon0 % *

* during past year

Cash in Bank

£2.00

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
Dormant
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
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Susan May
Director
31/01/1994 - 28/02/2008
1
Kinton, Joseph
Director
01/11/2022 - Present
6
ST JAMES'S SERVICES LIMITED
Corporate Secretary
02/04/2008 - 03/10/2018
1

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+
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 NOMINEES LIMITED

ABACUS NOMINEES LIMITED is an(a) Active company incorporated on 14/06/1984 with the registered office located at 10 Orange Street, Haymarket, London WC2H 7DQ. There is currently 1 active director 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 NOMINEES LIMITED?

toggle

ABACUS NOMINEES LIMITED is currently Active. It was registered on 14/06/1984 .

Where is ABACUS NOMINEES LIMITED located?

toggle

ABACUS NOMINEES LIMITED is registered at 10 Orange Street, Haymarket, London WC2H 7DQ.

What does ABACUS NOMINEES LIMITED do?

toggle

ABACUS NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABACUS NOMINEES LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a dormant company made up to 2025-04-30.