Warning: file_put_contents(c/a1799521be26eba0d094fdbd26c8bf31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Abacus Infotech Limited, UB9 6RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABACUS INFOTECH LIMITED

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

This company is commonly known as Abacus Infotech Limited. The company was founded 11 years ago and was given the registration number 08465321. The firm's registered office is in UXBRIDGE. You can find them at 34 Barrington Drive, Harefield, Uxbridge, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ABACUS INFOTECH LIMITED
Company Number:08465321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:34 Barrington Drive, Harefield, Uxbridge, Middlesex, England, UB9 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director25 August 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 March 2013Active
34, Barrington Drive, Harefield, Uxbridge, England, UB9 6RL

Director15 November 2013Active

People with Significant Control

Ms Daisy Casseer
Notified on:25 August 2020
Status:Active
Date of birth:January 1959
Nationality:Italian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ravichander Balaraman
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lata Ravichander
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:34, Barrington Drive, Uxbridge, England, UB9 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-23Gazette

Gazette filings brought up to date.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Address

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

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.