ABACUS ONE LIMITED

Register to unlock more data on OkredoRegister

ABACUS ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06611805

Incorporation date

05/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

14 Brook Street, Grantham, Lincolnshire NG31 6PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/01/2026
Cessation of Jonathan David Pocock as a person with significant control on 2026-01-28
dot icon31/01/2026
Change of details for Mr Stephen Kenneth Pocock as a person with significant control on 2026-01-28
dot icon28/01/2026
Termination of appointment of Jonathan David Pocock as a director on 2026-01-28
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-09-24
dot icon24/09/2025
Register inspection address has been changed from Dunlop Bookkeeping Unit 6 Hill Court Turnpike Close Grantham NG31 7XY England to 14 Brook Street Grantham NG31 6PS
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon02/07/2025
Registered office address changed from 14 Back Lane Long Bennington Newark NG23 5DT England to 14 Brook Street Grantham Lincolnshire NG31 6PS on 2025-07-02
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon08/11/2024
Change of details for Mr Stephen Kenneth Beck Pocock as a person with significant control on 2024-11-08
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon23/12/2022
Change of details for Mr Jonathan David Pocock as a person with significant control on 2022-12-23
dot icon23/12/2022
Director's details changed for Mr Jonathan David Pocock on 2022-12-23
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon10/08/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-04-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon08/12/2020
Register inspection address has been changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to Dunlop Bookkeeping Unit 6 Hill Court Turnpike Close Grantham NG31 7XY
dot icon20/07/2020
Register(s) moved to registered office address 14 Back Lane Long Bennington Newark NG23 5DT
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/09/2019
Change of details for Mr Jonathan David Pocock as a person with significant control on 2019-09-19
dot icon19/09/2019
Director's details changed for Mr Jonathan David Pocock on 2019-09-19
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon16/05/2019
Director's details changed for Mrs Sandra Jane Pocock on 2019-05-16
dot icon16/05/2019
Director's details changed for Mr Stephen Kenneth Pocock on 2019-05-16
dot icon16/05/2019
Registered office address changed from 14 Back Lane Long Bennington Notts NG23 5DT to 14 Back Lane Long Bennington Newark NG23 5DT on 2019-05-16
dot icon09/05/2019
Notification of Jonathan David Pocock as a person with significant control on 2019-04-06
dot icon09/05/2019
Cessation of Sandra Jane Pocock as a person with significant control on 2019-04-06
dot icon09/05/2019
Change of details for Mr Stephen Kenneth Beck Pocock as a person with significant control on 2019-04-06
dot icon09/05/2019
Appointment of Mr Jonathan David Pocock as a director on 2019-04-06
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon13/06/2016
Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon13/06/2016
Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon08/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon16/11/2009
Appointment of Sandra Jane Pocock as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/08/2009
Return made up to 05/06/09; full list of members
dot icon20/03/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon11/06/2008
Secretary's change of particulars / sandra pocock / 05/06/2008
dot icon05/06/2008
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
30/04/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
2
73.48K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, Sandra Jane
Director
01/11/2009 - Present
-
Pocock, Jonathan David
Director
06/04/2019 - 28/01/2026
8
Pocock, Stephen Kenneth
Director
05/06/2008 - Present
1
Pocock, Sandra Jane
Secretary
05/06/2008 - Present
-

Persons with Significant Control

4
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 ONE LIMITED

ABACUS ONE LIMITED is an(a) Active company incorporated on 05/06/2008 with the registered office located at 14 Brook Street, Grantham, Lincolnshire NG31 6PS. There are currently 3 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 ONE LIMITED?

toggle

ABACUS ONE LIMITED is currently Active. It was registered on 05/06/2008 .

Where is ABACUS ONE LIMITED located?

toggle

ABACUS ONE LIMITED is registered at 14 Brook Street, Grantham, Lincolnshire NG31 6PS.

What does ABACUS ONE LIMITED do?

toggle

ABACUS ONE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ABACUS ONE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with updates.