ABACUS PLAYGROUNDS LIMITED

Register to unlock more data on OkredoRegister

ABACUS PLAYGROUNDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992616

Incorporation date

21/11/1994

Size

Small

Contacts

Registered address

Registered address

Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent DA1 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with updates
dot icon03/10/2025
Director's details changed for Mr Geoffrey Walter Rodwell on 2025-10-03
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Satisfaction of charge 17 in full
dot icon19/06/2025
Satisfaction of charge 14 in full
dot icon16/06/2025
Registration of charge 029926160018, created on 2025-06-16
dot icon06/05/2025
Satisfaction of charge 15 in full
dot icon29/11/2024
Change of details for Abacus Lawrence Group Limited as a person with significant control on 2024-11-21
dot icon29/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon03/11/2023
Termination of appointment of Karen Louise Harris as a secretary on 2023-11-03
dot icon03/11/2023
Appointment of Mrs Heidi Elizabeth Rodwell as a secretary on 2023-11-03
dot icon03/11/2023
Termination of appointment of William Paul Worthington as a director on 2023-11-03
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/03/2023
Termination of appointment of Michael John White as a director on 2023-02-20
dot icon14/03/2023
Appointment of Mr Luke Richard Overall as a director on 2023-02-20
dot icon14/03/2023
Appointment of Mr Darren Brian Spittles as a director on 2023-02-20
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Registered office address changed from , 11/30 the Creek, Gravesend, Kent, DA11 9AS to Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG on 2022-01-17
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon14/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/01/2019
Appointment of Mr William Paul Worthington as a director on 2019-01-23
dot icon28/12/2018
Director's details changed for Mr Michael John White on 2018-12-20
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2018
Director's details changed for Michael John White on 2018-08-23
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Secretary's details changed for Mrs Karen Louise Lloyd on 2017-05-11
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon08/04/2015
Director's details changed for Mr Geoffrey Walter Rodwell on 2015-04-07
dot icon26/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Geoffrey Walter Rodwell on 2014-10-07
dot icon07/10/2014
Secretary's details changed for Mrs Karen Louise Lloyd on 2014-10-07
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2011-12-31
dot icon19/06/2012
Appointment of Mrs Karen Louise Lloyd as a secretary
dot icon19/06/2012
Termination of appointment of Michael White as a secretary
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 17
dot icon22/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Michael John White on 2011-04-29
dot icon22/11/2011
Director's details changed for Michael John White on 2011-04-29
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/05/2010
Accounts for a small company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Geoffrey Walter Rodwell on 2009-11-21
dot icon17/12/2009
Director's details changed for Michael John White on 2009-11-21
dot icon23/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/01/2009
Return made up to 21/11/08; full list of members
dot icon26/11/2008
Location of debenture register
dot icon26/11/2008
Location of register of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from, 11-30 the creek, northfleet, kent, DA11 9AS
dot icon24/07/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-27
dot icon10/01/2008
Return made up to 21/11/07; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon05/11/2007
Accounting reference date shortened from 27/09/08 to 31/12/07
dot icon11/10/2007
New director appointed
dot icon10/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Accounting reference date shortened from 31/12/07 to 27/09/07
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 21/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 21/11/05; full list of members
dot icon21/11/2005
Location of register of members
dot icon02/09/2005
Notice of assignment of name or new name to shares
dot icon17/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon04/10/2004
Resolutions
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon14/01/2004
Return made up to 21/11/03; full list of members
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Accounts for a small company made up to 2002-12-31
dot icon15/03/2003
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 21/11/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon17/05/2002
Particulars of mortgage/charge
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon14/12/2001
Return made up to 21/11/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/08/2001
Particulars of mortgage/charge
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
New secretary appointed
dot icon18/04/2001
Registered office changed on 18/04/01 from:\1 fairby cottages ash road, hartley, longfeld, kent DA3 8EW
dot icon20/02/2001
Return made up to 21/11/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Return made up to 21/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon12/05/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 21/11/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon12/02/1998
Return made up to 21/11/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Return made up to 21/11/96; full list of members
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon30/04/1996
Resolutions
dot icon15/01/1996
Return made up to 21/11/95; full list of members
dot icon19/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon06/12/1994
Ad 21/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon21/11/1994
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
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04M
-
0.00
30.05K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Paul Worthington
Director
23/01/2019 - 03/11/2023
4
Mr Geoffrey Walter Rodwell
Director
21/11/1994 - Present
10
Owen, Barry
Secretary
20/11/1994 - 20/11/1994
31
White, Michael John
Director
27/09/2007 - 20/02/2023
5
Overall, Luke Richard
Director
20/02/2023 - Present
8

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+
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 PLAYGROUNDS LIMITED

ABACUS PLAYGROUNDS LIMITED is an(a) Active company incorporated on 21/11/1994 with the registered office located at Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent DA1 1QG. There are currently 4 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 PLAYGROUNDS LIMITED?

toggle

ABACUS PLAYGROUNDS LIMITED is currently Active. It was registered on 21/11/1994 .

Where is ABACUS PLAYGROUNDS LIMITED located?

toggle

ABACUS PLAYGROUNDS LIMITED is registered at Unit 1 Orbital One Trading Estate, Green Street Green Road, Dartford, Kent DA1 1QG.

What does ABACUS PLAYGROUNDS LIMITED do?

toggle

ABACUS PLAYGROUNDS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABACUS PLAYGROUNDS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-21 with updates.