ABACUS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ABACUS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387095

Incorporation date

16/06/1997

Size

Full

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon18/11/2024
Director's details changed for Mr Michael David Moore on 2024-11-06
dot icon06/11/2024
Appointment of Mr Michael David Moore as a director on 2024-11-06
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Jeffery Paul Neunsinger as a director on 2024-09-09
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon03/10/2023
Change of details for Urdgrup Limited as a person with significant control on 2023-03-08
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon08/03/2023
Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 2023-03-08
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/05/2022
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England to Miles House Easthampstead Road Bracknell RG12 1NJ on 2022-05-06
dot icon14/03/2022
Change of details for Urdgrup Limited as a person with significant control on 2022-03-02
dot icon14/03/2022
Appointment of Mr Jeffery Paul Neunsinger as a director on 2022-03-02
dot icon14/03/2022
Appointment of Mr Scott Edward Roessler as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Jody Daniel George Willis as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Stephen Feigen as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Stephen Cave as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Martin Bernard Durham as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Ian Jeffery Eckert as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Francisco Amaro as a director on 2022-03-02
dot icon14/03/2022
Termination of appointment of Nebiha Aman as a secretary on 2022-03-02
dot icon14/03/2022
Termination of appointment of Alasdair Huw Bird as a director on 2022-03-02
dot icon14/03/2022
Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU on 2022-03-14
dot icon14/03/2022
Notification of Urdgrup Limited as a person with significant control on 2022-03-02
dot icon14/03/2022
Cessation of Bgf Gp Limited as a person with significant control on 2022-03-02
dot icon02/03/2022
Satisfaction of charge 9 in full
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon29/06/2020
Registered office address changed from 21 Southampton Row London WC1B 5HA England to 107-111 Fleet Street London EC4A 2AB on 2020-06-29
dot icon01/04/2020
Termination of appointment of Daniel James Murphy as a director on 2019-12-31
dot icon11/09/2019
Amended full accounts made up to 2018-12-31
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon17/06/2019
Appointment of Ms Nebiha Aman as a secretary on 2019-06-17
dot icon01/11/2018
Termination of appointment of Alexandra Lord as a director on 2018-11-01
dot icon01/11/2018
Termination of appointment of Alexandra Lord as a secretary on 2018-11-01
dot icon16/07/2018
Registered office address changed from 10 Furnival Street London EC4A 1AB England to 21 Southampton Row London WC1B 5HA on 2018-07-16
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon12/10/2017
Change of details for Bgf Investments Lp as a person with significant control on 2017-10-01
dot icon22/09/2017
Registered office address changed from 10 (3rd Floor) Furnival Street London EC4A 1YH to 10 Furnival Street London EC4A 1AB on 2017-09-22
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/06/2016
Appointment of Mr Alasdair Huw Bird as a director on 2016-06-28
dot icon30/06/2016
Appointment of Ms Alexandra Lord as a director on 2015-02-24
dot icon15/01/2016
Auditor's resignation
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon10/10/2014
Appointment of Alexandra Lord as a secretary on 2014-10-09
dot icon09/10/2014
Termination of appointment of Auriel Folkes as a secretary on 2014-10-09
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon19/06/2014
Director's details changed for Stephen Feigen on 2014-06-15
dot icon19/06/2014
Director's details changed for Stephen Cave on 2014-06-15
dot icon19/06/2014
Director's details changed for Mr Francisco Amaro on 2014-06-15
dot icon22/04/2014
Auditor's resignation
dot icon14/04/2014
Appointment of Mrs Auriel Folkes as a secretary
dot icon14/04/2014
Termination of appointment of Jeremy Smith as a secretary
dot icon04/04/2014
Satisfaction of charge 7 in full
dot icon12/09/2013
Registered office address changed from 14-16 Regent Street London SW1Y 4PH on 2013-09-12
dot icon10/09/2013
Appointment of Mr Martin Durham as a director
dot icon14/08/2013
Satisfaction of charge 8 in full
dot icon12/08/2013
Accounts for a small company made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon12/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon19/04/2012
Accounts for a small company made up to 2011-12-31
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon26/05/2011
Purchase of own shares.
dot icon12/05/2011
Cancellation of shares. Statement of capital on 2011-05-12
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Appointment of Jeremy Smith as a secretary
dot icon06/05/2011
Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ on 2011-05-06
dot icon06/05/2011
Termination of appointment of Bruce Morrison as a director
dot icon04/05/2011
Resolutions
dot icon27/04/2011
Resolutions
dot icon21/04/2011
Termination of appointment of Richard Hall as a secretary
dot icon21/04/2011
Termination of appointment of Stephen Russell as a director
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/07/2010
Director's details changed for Francisco Amaro on 2010-06-01
dot icon02/07/2010
Director's details changed for Stephen Cave on 2010-06-01
dot icon02/07/2010
Director's details changed for Stephen Feigen on 2010-06-01
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2009
Appointment of Ian Jeffery Eckert as a director
dot icon13/12/2009
Appointment of Daniel James Murphy as a director
dot icon13/12/2009
Appointment of Jody Daniel George Willis as a director
dot icon03/12/2009
Director's details changed for Stephen Raymond Russell on 2009-12-01
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 16/06/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 16/06/08; full list of members
dot icon21/04/2008
Director appointed francisco amaro
dot icon10/04/2008
Director appointed stephen cave
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 16/06/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: 84-86 regent street london W1B 5RR
dot icon19/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/02/2007
Secretary resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/09/2006
Accounts for a small company made up to 2006-03-31
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 16/06/06; full list of members
dot icon04/07/2006
Particulars of mortgage/charge
dot icon20/06/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ
dot icon22/11/2005
Return made up to 16/06/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon23/05/2005
New director appointed
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
Registered office changed on 10/05/05 from: paulton house 8 shepherdess walk london N1 7LB
dot icon16/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon25/01/2005
Auditor's resignation
dot icon25/01/2005
Declaration of assistance for shares acquisition
dot icon21/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Declaration of mortgage charge released/ceased
dot icon07/10/2004
Full accounts made up to 2004-06-30
dot icon20/07/2004
Ad 30/06/04--------- £ si 500000@1=500000 £ ic 1000/501000
dot icon20/07/2004
Nc inc already adjusted 30/06/04
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon01/07/2004
Return made up to 16/06/04; full list of members
dot icon21/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon07/08/2003
Return made up to 16/06/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-06-30
dot icon12/02/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon14/07/2002
Return made up to 16/06/02; full list of members
dot icon25/02/2002
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon09/10/2001
Full accounts made up to 2001-02-28
dot icon10/07/2001
Return made up to 16/06/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-02-29
dot icon26/07/2000
Return made up to 16/06/00; full list of members
dot icon10/09/1999
Full accounts made up to 1999-02-28
dot icon21/07/1999
Return made up to 16/06/99; no change of members
dot icon20/07/1999
Auditor's resignation
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
New director appointed
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Director resigned
dot icon25/11/1998
Full accounts made up to 1998-02-28
dot icon07/10/1998
Director's particulars changed
dot icon10/07/1998
Return made up to 16/06/98; full list of members
dot icon25/02/1998
Accounting reference date shortened from 30/06/98 to 28/02/98
dot icon25/02/1998
Registered office changed on 25/02/98 from: 6-8 underwood street london N1 7JQ
dot icon08/01/1998
Registered office changed on 08/01/98 from: c/o wilmington group PLC paulton house 8 shepherdess walk london N1 7LB
dot icon22/12/1997
S-div 03/12/97
dot icon22/12/1997
Ad 03/12/97--------- £ si [email protected]=998 £ ic 2/1000
dot icon17/12/1997
New director appointed
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon15/12/1997
Certificate of change of name
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New secretary appointed
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned
dot icon05/12/1997
Registered office changed on 05/12/97 from: classic house 174-180 old street london EC1V 9BP
dot icon16/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durham, Martin Bernard
Director
12/08/2013 - 02/03/2022
22
Bird, Alasdair Huw
Director
28/06/2016 - 02/03/2022
8
Harrington, Michael
Director
28/11/1997 - 28/02/1999
21
Harrington, Michael
Director
28/02/1999 - 18/01/2005
21
Cave, Stephen
Director
12/02/2008 - 02/03/2022
1

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 SOFTWARE LIMITED

ABACUS SOFTWARE LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at 5 Brayford Square, London E1 0SG. 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 SOFTWARE LIMITED?

toggle

ABACUS SOFTWARE LIMITED is currently Active. It was registered on 16/06/1997 .

Where is ABACUS SOFTWARE LIMITED located?

toggle

ABACUS SOFTWARE LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does ABACUS SOFTWARE LIMITED do?

toggle

ABACUS SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ABACUS SOFTWARE LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.