ABACUS REGENCY WORLD LTD

Register to unlock more data on OkredoRegister

ABACUS REGENCY WORLD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10811348

Incorporation date

09/06/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 10811348 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2017)
dot icon21/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon14/09/2025
Accounts for a dormant company made up to 2024-12-29
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Registered office address changed to PO Box 4385, 10811348 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-13
dot icon17/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-29
dot icon02/09/2024
Application to strike the company off the register
dot icon02/09/2024
Withdraw the company strike off application
dot icon10/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon13/10/2023
Micro company accounts made up to 2022-12-29
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-29
dot icon10/03/2022
Micro company accounts made up to 2020-12-29
dot icon11/02/2022
Registered office address changed from PO Box 4385 10811348: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2022-02-11
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon25/01/2022
Registered office address changed to PO Box 4385, 10811348: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-25
dot icon17/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon14/05/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon16/02/2021
Director's details changed for Mr Alexander Sperber on 2021-02-16
dot icon16/02/2021
Change of details for Mr Alexander Sperber as a person with significant control on 2021-02-16
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon16/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon11/09/2020
Amended micro company accounts made up to 2019-06-30
dot icon10/09/2020
Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to 7 Bell Yard London WC2A 2JR on 2020-09-10
dot icon07/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2020
Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0FD to Burnden House Viking Street Bolton BL3 2RR on 2020-07-30
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon23/05/2019
Change of details for Mr Alexander Sperber as a person with significant control on 2019-05-23
dot icon23/05/2019
Director's details changed for Mr Alexander Sperber on 2019-05-23
dot icon21/05/2019
Director's details changed for Mr Alexander Sperber on 2019-05-21
dot icon21/05/2019
Termination of appointment of Devadutta Arthur Luther as a director on 2019-05-21
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/12/2018
Appointment of Devadutta Arthur Luther as a director on 2018-11-05
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon31/05/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor De Burgh House Market Road Wickford Essex SS12 0FD on 2018-05-31
dot icon21/03/2018
Termination of appointment of Miriam Frenkel as a director on 2018-02-01
dot icon21/03/2018
Appointment of Mr Alexander Sperber as a director on 2018-02-01
dot icon09/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£86,152.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
86.15K
-
0.00
86.15K
-
2021
1
86.15K
-
0.00
86.15K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

86.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.15K £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
Frenkel, Miriam, Dr
Director
09/06/2017 - 01/02/2018
-
Sperber, Alexander
Director
01/02/2018 - Present
12
Luther, Devadutta Arthur
Director
05/11/2018 - 21/05/2019
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS REGENCY WORLD LTD

ABACUS REGENCY WORLD LTD is an(a) Dissolved company incorporated on 09/06/2017 with the registered office located at 4385, 10811348 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS REGENCY WORLD LTD?

toggle

ABACUS REGENCY WORLD LTD is currently Dissolved. It was registered on 09/06/2017 and dissolved on 21/04/2026.

Where is ABACUS REGENCY WORLD LTD located?

toggle

ABACUS REGENCY WORLD LTD is registered at 4385, 10811348 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ABACUS REGENCY WORLD LTD do?

toggle

ABACUS REGENCY WORLD LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ABACUS REGENCY WORLD LTD have?

toggle

ABACUS REGENCY WORLD LTD had 1 employees in 2021.

What is the latest filing for ABACUS REGENCY WORLD LTD?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via compulsory strike-off.