ABACUS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABACUS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903460

Incorporation date

01/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

51 Winchcombe Road, Twyford, Berkshire RG10 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1994)
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/03/2018
Termination of appointment of Vina Frances Cochrane as a director on 2017-08-01
dot icon29/03/2018
Termination of appointment of Vina Frances Cochrame as a secretary on 2017-08-01
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Ian Nelson Cochrane as a director on 2015-02-28
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/05/2010
Director's details changed for Kenneth George Cochrane on 2009-10-01
dot icon02/05/2010
Director's details changed for Ian Nelson Cochrane on 2009-10-01
dot icon02/05/2010
Director's details changed for Vina Frances Cochrane on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 01/03/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 01/03/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 01/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 01/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 01/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
New director appointed
dot icon29/03/2004
Return made up to 01/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/08/2003
New secretary appointed
dot icon30/04/2003
Return made up to 01/03/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 01/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon28/03/2001
New director appointed
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 01/03/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 01/03/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon09/04/1998
Return made up to 01/03/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon07/04/1997
Return made up to 01/03/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon31/03/1996
Return made up to 01/03/96; full list of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon16/10/1995
Registered office changed on 16/10/95 from: 87 colleton drive twyford berkshire RG10 0AX
dot icon16/10/1995
Director's particulars changed
dot icon27/03/1995
Return made up to 01/03/95; full list of members
dot icon17/02/1995
Director's particulars changed
dot icon26/01/1995
Registered office changed on 26/01/95 from: 17 highfield court waltham road twyford berkshire RG10 0AA
dot icon29/03/1994
Accounting reference date notified as 31/03
dot icon29/03/1994
Director resigned;new director appointed
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: aci house torrington park north finchley london N12 9SZ
dot icon01/03/1994
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
13/02/2027
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
127.81K
-
0.00
-
-
2022
1
130.02K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth George Cochrane
Director
04/03/1994 - Present
-
Cowan, Graham Michael
Nominee Director
01/03/1994 - 04/03/1994
7050
Cochrame, Vina Frances
Secretary
01/08/2003 - 01/08/2017
-
Cochrane, Keith
Secretary
04/03/1994 - 01/08/2003
-
Conway, Robert
Nominee Secretary
01/03/1994 - 04/03/1994
401

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+
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 SOLUTIONS LIMITED

ABACUS SOLUTIONS LIMITED is an(a) Active company incorporated on 01/03/1994 with the registered office located at 51 Winchcombe Road, Twyford, Berkshire RG10 0AS. 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 SOLUTIONS LIMITED?

toggle

ABACUS SOLUTIONS LIMITED is currently Active. It was registered on 01/03/1994 .

Where is ABACUS SOLUTIONS LIMITED located?

toggle

ABACUS SOLUTIONS LIMITED is registered at 51 Winchcombe Road, Twyford, Berkshire RG10 0AS.

What does ABACUS SOLUTIONS LIMITED do?

toggle

ABACUS SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABACUS SOLUTIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-13 with no updates.