ABACUS PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABACUS PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742604

Incorporation date

25/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bakery St Mary's Square, Kelvedon, Colchester, Essex CO5 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon30/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon02/04/2025
Cessation of Matthew Lukas Cleverdon as a person with significant control on 2025-03-25
dot icon02/04/2025
Change of details for Mrs Claire Louise Cleverdon as a person with significant control on 2025-03-25
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon19/05/2021
Director's details changed for Matthew Lukas Cleverdon on 2021-05-19
dot icon19/05/2021
Registered office address changed from Suite 11, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA to The Old Bakery St Mary's Square Kelvedon Colchester Essex CO5 9AN on 2021-05-19
dot icon08/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Satisfaction of charge 2 in full
dot icon16/02/2015
Termination of appointment of Michael Leslie Massie as a director on 2015-01-31
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Cancellation of shares. Statement of capital on 2014-03-28
dot icon16/10/2014
Purchase of own shares.
dot icon29/09/2014
Registered office address changed from 107 Warley Hill Brentwood Essex CM14 5HG to Suite 11, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 2014-09-29
dot icon18/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon25/04/2014
Appointment of Mr Michael Leslie Massie as a director
dot icon25/04/2014
Termination of appointment of Sylvia Rolland as a director
dot icon25/04/2014
Termination of appointment of Sylvia Rolland as a secretary
dot icon14/01/2014
Appointment of Mrs Sylvia Rose Margaret Rolland as a director
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Termination of appointment of Robert Harper as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon12/03/2012
Appointment of Mrs Sylvia Rose Margaret Rolland as a secretary
dot icon27/02/2012
Appointment of Mr Robert Harper as a director
dot icon27/02/2012
Termination of appointment of Gary Shaffer as a director
dot icon27/02/2012
Termination of appointment of Gary Shaffer as a secretary
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon09/08/2010
Director's details changed for Matthew Lukas Cleverdon on 2010-08-06
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Appointment terminated director michael morter
dot icon14/10/2008
Return made up to 06/08/08; full list of members
dot icon06/02/2008
New director appointed
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Director resigned
dot icon08/08/2007
Return made up to 06/08/07; full list of members
dot icon08/08/2007
Location of register of members
dot icon07/03/2007
Director resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 06/08/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2004
Director resigned
dot icon14/02/2004
New director appointed
dot icon22/08/2003
Return made up to 06/08/03; full list of members
dot icon12/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon09/04/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon14/08/2002
Return made up to 06/08/02; full list of members
dot icon23/05/2002
Director resigned
dot icon12/12/2001
Accounts for a small company made up to 2001-03-31
dot icon23/08/2001
Return made up to 19/08/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Return made up to 19/08/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon10/11/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 19/08/99; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1998-03-31
dot icon04/09/1998
Return made up to 19/08/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Return made up to 19/08/97; no change of members
dot icon13/03/1997
Accounts made up to 1996-03-31
dot icon01/11/1996
New director appointed
dot icon28/10/1996
Return made up to 25/08/96; full list of members
dot icon09/02/1996
Accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 25/08/95; no change of members
dot icon18/05/1995
Registered office changed on 18/05/95 from: abacus house brentwood road herongate essex CM13 3PH
dot icon30/01/1995
Accounts made up to 1994-03-31
dot icon22/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 25/08/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/09/1993
Return made up to 25/08/93; full list of members
dot icon24/06/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon24/06/1993
Registered office changed on 24/06/93 from: star house pudding lane maidstone kent ME14 1LT
dot icon23/09/1992
Accounting reference date notified as 31/12
dot icon23/09/1992
Ad 25/08/92--------- £ si 998@1=998 £ ic 2/1000
dot icon17/09/1992
Registered office changed on 17/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1992
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
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
207.02K
-
0.00
203.92K
-
2022
4
205.47K
-
0.00
165.46K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
24/08/1992 - 24/08/1992
15403
Mr Matthew Lukas Cleverdon
Director
16/01/2008 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/08/1992 - 24/08/1992
16011
Shaffer, Gary
Director
24/08/1992 - 29/12/2011
6
Rolland, Sylvia Rose Margaret
Director
27/02/2013 - 15/04/2014
4

Persons with Significant Control

3
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 PROJECT SERVICES LIMITED

ABACUS PROJECT SERVICES LIMITED is an(a) Active company incorporated on 25/08/1992 with the registered office located at The Old Bakery St Mary's Square, Kelvedon, Colchester, Essex CO5 9AN. There is currently 1 active director 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 PROJECT SERVICES LIMITED?

toggle

ABACUS PROJECT SERVICES LIMITED is currently Active. It was registered on 25/08/1992 .

Where is ABACUS PROJECT SERVICES LIMITED located?

toggle

ABACUS PROJECT SERVICES LIMITED is registered at The Old Bakery St Mary's Square, Kelvedon, Colchester, Essex CO5 9AN.

What does ABACUS PROJECT SERVICES LIMITED do?

toggle

ABACUS PROJECT SERVICES LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for ABACUS PROJECT SERVICES LIMITED?

toggle

The latest filing was on 30/11/2025: Total exemption full accounts made up to 2025-03-31.