ABACUS SOLUTIONS DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

ABACUS SOLUTIONS DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003555

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Poundfield Road, Chalvington, Hailsham, East Sussex BN27 3YDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon31/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Registered office address changed from Old Bank House 59 High Street Odiham Hampshire RG29 1LF to 1 Poundfield Road Chalvington Hailsham East Sussex BN27 3YD on 2022-02-07
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon08/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Director's details changed for Mr Simon Marsh Butler on 2017-09-14
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Termination of appointment of Simon Marsh Butler as a secretary on 2009-11-01
dot icon10/02/2016
Termination of appointment of Simon Marsh Butler as a director on 2010-04-20
dot icon10/02/2016
Director's details changed for Mr Simon Marsh Butler on 2010-04-20
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Director's details changed for Mr Simon Marsh Butler on 2014-06-26
dot icon17/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Director's details changed for Mr Simon Marsh Butler on 2014-06-26
dot icon24/07/2014
Secretary's details changed for Mr Simon Marsh Butler on 2014-06-26
dot icon24/07/2014
Director's details changed for Mr Simon Marsh Butler on 2014-06-26
dot icon01/05/2014
Termination of appointment of James Shanks as a director
dot icon01/05/2014
Termination of appointment of Robert Holley as a director
dot icon01/05/2014
Termination of appointment of Alex Burstein as a director
dot icon24/02/2014
Certificate of change of name
dot icon24/02/2014
Change of name notice
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Change of name notice
dot icon30/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon12/09/2013
Appointment of Alex Burstein as a director
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Appointment of Robert Victor Holley as a director
dot icon11/06/2013
Appointment of Mr James Douglas Shanks as a director
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon08/03/2011
Termination of appointment of Sebastien Rompa as a director
dot icon19/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon28/05/2010
Registered office address changed from Btg Tax 11 Haymarket London SW1Y 4BP on 2010-05-28
dot icon06/05/2010
Certificate of change of name
dot icon30/04/2010
Appointment of Simon Marsh Butler as a director
dot icon27/04/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/04/2010
Change of name notice
dot icon12/04/2010
Annual return made up to 2008-11-20 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Accounts for a dormant company made up to 2008-12-31
dot icon21/09/2009
Secretary appointed simon butler
dot icon29/07/2009
Registered office changed on 29/07/2009 from btg tax 1 procter street london WC1V 6PG
dot icon20/07/2009
Director's change of particulars / simon butler / 09/07/2009
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon20/11/2008
Registered office changed on 20/11/2008 from 1 procter street london WC1V 6PG
dot icon03/11/2008
Appointment terminated secretary richmond company administration LIMITED
dot icon28/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/02/2008
Director's particulars changed
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon26/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Ad 10/08/07--------- £ si 998@1=998 £ ic 2/1000
dot icon08/08/2007
Certificate of change of name
dot icon20/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+29.56 % *

* during past year

Cash in Bank

£22,200.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.31M
-
0.00
17.14K
-
2022
5
3.58M
-
0.00
22.20K
-
2022
5
3.58M
-
0.00
22.20K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.58M £Ascended8.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.20K £Ascended29.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RICHMOND COMPANY ADMINISTRATION LIMITED
Corporate Secretary
20/11/2006 - 31/10/2008
54
RICHMOND COMPANY NOMINEES LIMITED
Corporate Director
20/11/2006 - 01/08/2007
32
Shanks, James Douglas
Director
05/06/2013 - 23/04/2014
80
Butler, Simon Marsh
Director
01/08/2007 - Present
5
Holley, Robert Victor
Director
20/06/2013 - 23/04/2014
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABACUS SOLUTIONS DEVELOPMENT LTD

ABACUS SOLUTIONS DEVELOPMENT LTD is an(a) Active company incorporated on 20/11/2006 with the registered office located at 1 Poundfield Road, Chalvington, Hailsham, East Sussex BN27 3YD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS SOLUTIONS DEVELOPMENT LTD?

toggle

ABACUS SOLUTIONS DEVELOPMENT LTD is currently Active. It was registered on 20/11/2006 .

Where is ABACUS SOLUTIONS DEVELOPMENT LTD located?

toggle

ABACUS SOLUTIONS DEVELOPMENT LTD is registered at 1 Poundfield Road, Chalvington, Hailsham, East Sussex BN27 3YD.

What does ABACUS SOLUTIONS DEVELOPMENT LTD do?

toggle

ABACUS SOLUTIONS DEVELOPMENT LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does ABACUS SOLUTIONS DEVELOPMENT LTD have?

toggle

ABACUS SOLUTIONS DEVELOPMENT LTD had 5 employees in 2022.

What is the latest filing for ABACUS SOLUTIONS DEVELOPMENT LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-22 with updates.