APP ABACUS LIMITED

Register to unlock more data on OkredoRegister

APP ABACUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04533225

Incorporation date

12/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

44 Norbury Avenue, Watford WD24 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon15/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon03/10/2024
Application to strike the company off the register
dot icon20/09/2024
Termination of appointment of Colin Howard Siskin as a director on 2024-09-16
dot icon26/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon22/07/2023
Micro company accounts made up to 2022-10-31
dot icon23/09/2022
Cessation of Sally Shier as a person with significant control on 2022-02-10
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon13/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/02/2022
Appointment of Mr Colin Howard Siskin as a director on 2022-02-15
dot icon10/02/2022
Appointment of Mr James Michael Shiers as a secretary on 2022-02-10
dot icon10/02/2022
Termination of appointment of Sally Michaela Shiers as a director on 2022-02-10
dot icon10/02/2022
Termination of appointment of Sally Michaela Shiers as a secretary on 2022-02-10
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-10-31
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon17/09/2019
Notification of James Michael Shiers as a person with significant control on 2019-06-06
dot icon17/09/2019
Notification of Sally Shier as a person with significant control on 2019-06-06
dot icon17/09/2019
Cessation of Pauline Anne Bravo as a person with significant control on 2019-06-06
dot icon17/09/2019
Cessation of Graham Philip Bravo as a person with significant control on 2019-06-06
dot icon11/06/2019
Appointment of Mrs Sally Michaela Shiers as a director on 2019-06-11
dot icon17/05/2019
Micro company accounts made up to 2018-10-31
dot icon05/04/2019
Notification of Pauline Anne Bravo as a person with significant control on 2019-04-05
dot icon02/04/2019
Notification of Graham Philip Bravo as a person with significant control on 2019-04-02
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Cessation of Pauline Anne Bravo as a person with significant control on 2017-10-01
dot icon09/10/2017
Cessation of Graham Philip Bravo as a person with significant control on 2017-10-01
dot icon26/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon07/09/2017
Termination of appointment of Pauline Anne Bravo as a secretary on 2017-09-07
dot icon07/09/2017
Appointment of Mrs Sally Michaela Shiers as a secretary on 2017-09-07
dot icon07/09/2017
Registered office address changed from 27 Tudor Manor Gardens Watford WD25 9TQ to 44 Norbury Avenue Watford WD24 4PJ on 2017-09-07
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/05/2015
Termination of appointment of Graham Philip Bravo as a director on 2015-05-11
dot icon02/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon02/09/2014
Certificate of change of name
dot icon02/09/2014
Change of name notice
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon30/09/2010
Director's details changed for James Michael Shiers on 2010-09-12
dot icon30/09/2010
Director's details changed for Graham Philip Bravo on 2010-09-12
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/09/2009
Return made up to 12/09/09; full list of members
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/11/2008
Capitals not rolled up
dot icon20/11/2008
Return made up to 12/09/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/06/2008
Ad 10/06/08\gbp si 1@1=1\gbp ic 2002/2003\
dot icon19/06/2008
Nc inc already adjusted 10/06/08
dot icon19/06/2008
Resolutions
dot icon20/09/2007
Return made up to 12/09/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/10/2006
Return made up to 12/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/09/2005
Return made up to 12/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/12/2004
New director appointed
dot icon23/09/2004
Return made up to 12/09/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/10/2003
Return made up to 12/09/03; full list of members
dot icon03/09/2003
Ad 26/08/03--------- £ si 2000@1=2000 £ ic 2/2002
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Registered office changed on 18/08/03 from: 44 norbury avenue watford hertfordshire WD24 4PJ
dot icon30/06/2003
Nc inc already adjusted 16/06/03
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon23/12/2002
Registered office changed on 23/12/02 from: 27 tudor manor gardens watford hertfordshire WD25 9TQ
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Registered office changed on 19/09/02 from: 189 reddish road stockport cheshire SK5 7HR
dot icon19/09/2002
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon12/09/2002
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
31/10/2022
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
14.05K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bravo, Graham Philip
Director
08/08/2003 - 11/05/2015
-
Shiers, James
Director
12/09/2002 - 08/08/2003
-
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
12/09/2002 - 12/09/2002
324
OCS DIRECTORS LIMITED
Corporate Director
12/09/2002 - 12/09/2002
230
Shiers, James Michael
Director
10/12/2004 - Present
4

Persons with Significant Control

6
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 APP ABACUS LIMITED

APP ABACUS LIMITED is an(a) Active company incorporated on 12/09/2002 with the registered office located at 44 Norbury Avenue, Watford WD24 4PJ. 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 APP ABACUS LIMITED?

toggle

APP ABACUS LIMITED is currently Active. It was registered on 12/09/2002 .

Where is APP ABACUS LIMITED located?

toggle

APP ABACUS LIMITED is registered at 44 Norbury Avenue, Watford WD24 4PJ.

What does APP ABACUS LIMITED do?

toggle

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

What is the latest filing for APP ABACUS LIMITED?

toggle

The latest filing was on 15/11/2024: Voluntary strike-off action has been suspended.