ABAKUS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ABAKUS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10730611

Incorporation date

19/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Lloyd’S Avenue, London EC3N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2017)
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon09/10/2023
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 6 Lloyd’S Avenue London EC3N 3AX on 2023-10-09
dot icon09/10/2023
Change of details for Mr Simon Michael Drury as a person with significant control on 2023-10-09
dot icon09/10/2023
Change of details for Mr Jonathan Paul Kaye as a person with significant control on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Jonathan Paul Kaye on 2023-10-09
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon16/03/2020
Registered office address changed from 3 Lloyd's Avenue 3 Lloyd's Avenue London EC3N 3DS England to 3 Lloyd's Avenue London EC3N 3DS on 2020-03-16
dot icon16/03/2020
Registered office address changed from 133 Whitecapel High Street London London E1 7QA England to 3 Lloyd's Avenue 3 Lloyd's Avenue London EC3N 3DS on 2020-03-16
dot icon23/08/2019
Total exemption full accounts made up to 2018-08-30
dot icon24/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon08/03/2019
Change of details for Mr Simon Michael Drury as a person with significant control on 2019-03-08
dot icon08/03/2019
Change of details for Mr Jonathan Paul Kaye as a person with significant control on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Jonathan Paul Kaye on 2019-03-08
dot icon08/03/2019
Registered office address changed from 4th Floor Aldgate Tower 2 Leman Street Aldgate London E1 8FA England to 133 Whitecapel High Street London London E1 7QA on 2019-03-08
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/05/2018
Change of details for Mr Jonathan Paul Kaye as a person with significant control on 2018-05-18
dot icon18/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon18/05/2018
Change of details for Mr Simon Michael Drury as a person with significant control on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Simon Michael Drury on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Jonathan Paul Kaye on 2018-05-18
dot icon18/05/2018
Director's details changed for Mr Jonathan Kaye on 2018-05-18
dot icon15/09/2017
Appointment of Mr Jonathan Kaye as a director on 2017-09-01
dot icon14/09/2017
Notification of Jonathan Kaye as a person with significant control on 2017-09-01
dot icon14/09/2017
Notification of Simon Michael Drury as a person with significant control on 2017-09-01
dot icon14/09/2017
Registered office address changed from 301 Titanium Point 24 Palmers Road London E2 0FA United Kingdom to 4th Floor Aldgate Tower 2 Leman Street Aldgate London E1 8FA on 2017-09-14
dot icon14/09/2017
Withdrawal of a person with significant control statement on 2017-09-14
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon12/09/2017
Previous accounting period shortened from 2018-04-30 to 2017-08-31
dot icon19/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

8
2022
change arrow icon-67.42 % *

* during past year

Cash in Bank

£30,961.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
315.83K
-
0.00
95.02K
-
2022
8
234.82K
-
0.00
30.96K
-
2022
8
234.82K
-
0.00
30.96K
-

Employees

2022

Employees

8 Descended-27 % *

Net Assets(GBP)

234.82K £Descended-25.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.96K £Descended-67.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Michael Drury
Director
19/04/2017 - Present
-
Mr Jonathan Paul Kaye
Director
01/09/2017 - Present
-

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 ABAKUS CONSULTING LIMITED

ABAKUS CONSULTING LIMITED is an(a) Active company incorporated on 19/04/2017 with the registered office located at 6 Lloyd’S Avenue, London EC3N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ABAKUS CONSULTING LIMITED?

toggle

ABAKUS CONSULTING LIMITED is currently Active. It was registered on 19/04/2017 .

Where is ABAKUS CONSULTING LIMITED located?

toggle

ABAKUS CONSULTING LIMITED is registered at 6 Lloyd’S Avenue, London EC3N 3AX.

What does ABAKUS CONSULTING LIMITED do?

toggle

ABAKUS CONSULTING LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does ABAKUS CONSULTING LIMITED have?

toggle

ABAKUS CONSULTING LIMITED had 8 employees in 2022.

What is the latest filing for ABAKUS CONSULTING LIMITED?

toggle

The latest filing was on 28/05/2025: Total exemption full accounts made up to 2024-08-31.