ABACUS SIGMA LIMITED

Register to unlock more data on OkredoRegister

ABACUS SIGMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028021

Incorporation date

15/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

12 Ardara Elms, Comber, Newtownards BT23 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1993)
dot icon13/01/2026
Confirmation statement made on 2025-01-06 with no updates
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Micro company accounts made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Secretary's details changed for Mrs Audrey Heath on 2023-09-01
dot icon06/09/2023
Director's details changed for Mr Michael John Heath on 2023-09-01
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/01/2023
Registered office address changed from Machan Lodge 34 Quarry Road Belfast BT4 2NP to 12 Ardara Elms Comber Newtownards BT23 5UD on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Statement of capital on 2017-12-29
dot icon29/12/2017
Statement by Directors
dot icon29/12/2017
Solvency Statement dated 19/12/17
dot icon29/12/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Jennifer Way as a director on 2016-01-04
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Jennifer Way on 2009-12-15
dot icon12/01/2010
Director's details changed for Michael John Heath on 2009-12-15
dot icon12/01/2010
Secretary's details changed for Audrey Heath on 2009-12-15
dot icon10/02/2009
15/12/08 annual return shuttle
dot icon06/02/2009
31/03/08 annual accts
dot icon18/01/2008
15/12/07 annual return shuttle
dot icon19/12/2007
31/03/07 annual accts
dot icon07/02/2007
31/03/06 annual accts
dot icon12/01/2007
15/12/06 annual return shuttle
dot icon24/02/2006
31/03/05 annual accts
dot icon10/02/2006
15/12/05 annual return shuttle
dot icon09/02/2005
31/03/04 annual accts
dot icon27/01/2005
15/12/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon30/01/2004
15/12/03 annual return shuttle
dot icon07/02/2003
31/03/02 annual accts
dot icon29/01/2003
15/12/02 annual return shuttle
dot icon19/04/2002
Particulars of a mortgage charge
dot icon19/04/2002
Particulars of a mortgage charge
dot icon19/04/2002
Particulars of a mortgage charge
dot icon09/02/2002
31/03/01 annual accts
dot icon31/01/2002
15/12/01 annual return shuttle
dot icon31/01/2002
Return of allot of shares
dot icon06/02/2001
31/03/00 annual accts
dot icon18/01/2001
15/12/00 annual return shuttle
dot icon31/01/2000
31/03/99 annual accts
dot icon29/01/2000
Return of allot of shares
dot icon29/01/2000
15/12/99 annual return shuttle
dot icon21/07/1999
Not of incr in nom cap
dot icon21/07/1999
Resolutions
dot icon22/01/1999
31/03/98 annual accts
dot icon18/12/1998
15/12/98 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon13/01/1998
15/12/97 annual return shuttle
dot icon21/01/1997
15/12/96 annual return shuttle
dot icon14/10/1996
31/03/96 annual accts
dot icon19/01/1996
15/12/95 annual return shuttle
dot icon12/10/1995
31/03/95 annual accts
dot icon13/06/1995
Statutory declaration
dot icon13/06/1995
Return of allot of shares
dot icon13/06/1995
Return of allot of shares
dot icon13/06/1995
Return of allot of shares
dot icon13/06/1995
Return of allot of shares
dot icon17/01/1995
15/12/94 annual return shuttle
dot icon18/04/1994
Notice of ARD
dot icon15/12/1993
Memorandum
dot icon15/12/1993
Articles
dot icon15/12/1993
Decln complnce reg new co
dot icon15/12/1993
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
368.00
-
0.00
-
-
2022
1
704.00
-
0.00
-
-
2023
-
1.01K
-
0.00
-
-
2023
-
1.01K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.01K £Ascended42.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Way, Jennifer
Director
15/12/1993 - 04/01/2016
-
Heath, Audrey
Secretary
15/12/1993 - Present
-
Heath, Michael John
Director
15/12/1993 - Present
2

Persons with Significant Control

2
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 SIGMA LIMITED

ABACUS SIGMA LIMITED is an(a) Active company incorporated on 15/12/1993 with the registered office located at 12 Ardara Elms, Comber, Newtownards BT23 5UD. There are currently 2 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 SIGMA LIMITED?

toggle

ABACUS SIGMA LIMITED is currently Active. It was registered on 15/12/1993 .

Where is ABACUS SIGMA LIMITED located?

toggle

ABACUS SIGMA LIMITED is registered at 12 Ardara Elms, Comber, Newtownards BT23 5UD.

What does ABACUS SIGMA LIMITED do?

toggle

ABACUS SIGMA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABACUS SIGMA LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-01-06 with no updates.