UKBizDB.co.uk

ABACUS CONSULTING.CO.UK LIMITED

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

This company is commonly known as Abacus Consulting.co.uk Limited. The company was founded 23 years ago and was given the registration number 04063927. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 500 Avebury Boulevard, Milton Keynes, Buckinghamshire, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ABACUS CONSULTING.CO.UK LIMITED
Company Number:04063927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:500 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ

Director02 January 2001Active
2 Vicarage Road, Vicarage Road, Silsoe, Bedford, England, MK45 4ED

Secretary02 January 2001Active
Interactive House, 4 Emma Terrace The Drive, London, SW20 8QL

Secretary01 September 2000Active
51 Mead End, Biggleswade, SG18 8JN

Director16 September 2000Active
6 Club Lane, Woodford, NN14 4EY

Director01 August 2001Active
Cornerstone House, 1 Stratford Road, Wellesbourne, CV35 9RN

Director02 January 2001Active
3 Saint Saviours Crescent, Luton, LU1 5HG

Director16 September 2000Active
Interactive House, 4 Emma Terrace The Drive, London, SW20 8QL

Director01 September 2000Active
4 Emma Terrace, The Drive, London, SW20 8QL

Director01 September 2000Active

People with Significant Control

Mr William Hayward
Notified on:02 September 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:3 Basset Court, Loake Close, Northampton, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy David Cutler
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:500 Avebury Boulevard, Buckinghamshire, MK9 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Address

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

Download
2022-11-17Resolution

Resolution.

Download
2022-11-16Capital

Capital cancellation shares.

Download
2022-11-16Capital

Capital return purchase own shares.

Download
2022-10-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-20Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.