UKBizDB.co.uk

ABACUS 11 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abacus 11 Limited. The company was founded 12 years ago and was given the registration number 07721599. The firm's registered office is in BICESTER. You can find them at 88 Sheep Street, , Bicester, Oxfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ABACUS 11 LIMITED
Company Number:07721599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:02 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:88 Sheep Street, Bicester, Oxfordshire, OX26 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary02 March 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 March 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director28 May 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 March 2021Active
88, Sheep Street, Bicester, United Kingdom, OX26 6LP

Director28 July 2011Active
88, Sheep Street, Bicester, United Kingdom, OX26 6LP

Director28 July 2011Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 March 2021Active

People with Significant Control

Fairstone Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Louise Ball
Notified on:28 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:88, Sheep Street, Bicester, OX26 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Ball
Notified on:28 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:88, Sheep Street, Bicester, OX26 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.