This company is commonly known as Abacus Software Limited. The company was founded 26 years ago and was given the registration number 03387095. The firm's registered office is in LONDON. You can find them at 107-111 Fleet Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ABACUS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03387095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107-111 Fleet Street, London, England, EC4A 2AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brayford Square, London, England, E1 0SG | Director | 02 March 2022 | Active |
5, Brayford Square, London, England, E1 0SG | Director | 02 March 2022 | Active |
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU | Secretary | 17 June 2019 | Active |
20 Northcote Road, Croydon, CR0 2HT | Secretary | 28 February 1999 | Active |
10, (3rd Floor), Furnival Street, London, England, EC4A 1YH | Secretary | 31 March 2014 | Active |
Farm Cottage, Heath House, Wedmore, BS28 4UG | Secretary | 24 January 2007 | Active |
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH | Secretary | 09 October 2014 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 18 January 2005 | Active |
47, New Road, Wootton Bassett, SN4 7DG | Secretary | 21 April 2011 | Active |
310 Liverpool Road, London, N7 8PU | Secretary | 28 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 June 1997 | Active |
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH | Director | 12 February 2008 | Active |
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU | Director | 28 June 2016 | Active |
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH | Director | 12 February 2008 | Active |
91 Marsh Lane, Mill Hill, London, NW7 4LE | Director | 06 February 2003 | Active |
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU | Director | 12 August 2013 | Active |
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU | Director | 16 November 2009 | Active |
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH | Director | 06 December 2006 | Active |
11 Foley Road, Claygate, KT10 0LU | Director | 03 December 1997 | Active |
15 Prince Albert Road, Regents Park, London, NW1 7SR | Director | 28 November 1997 | Active |
28 Arlington Avenue, London, N1 7AX | Director | 28 February 1999 | Active |
28 Arlington Avenue, London, N1 7AX | Director | 28 November 1997 | Active |
Hawthorne Cottage, Loxwood, Billingshurst, RH14 0SF | Director | 25 February 2005 | Active |
21, Southampton Row, London, England, WC1B 5HA | Director | 24 February 2015 | Active |
3 Chapel Row, Maidstone Road Matfield, Tonbridge, TN12 7LD | Director | 24 January 2007 | Active |
21, Southampton Row, London, England, WC1B 5HA | Director | 16 November 2009 | Active |
Meadow Barn, Shepherds Lane Compton Down, Winchester, SO21 2AD | Director | 13 June 2006 | Active |
Rapelands Farm, Old Holbrook, Horsham, RH12 4TW | Director | 24 January 2007 | Active |
Ranfold Grange, Five Oaks Road, Slinfold, RH13 0RL | Director | 18 January 2005 | Active |
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU | Director | 16 November 2009 | Active |
119 Cambridge Road, London, SW20 0PU | Director | 18 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 June 1997 | Active |
Urdgrup Limited | ||
Notified on | : | 02 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Brayford Square, London, England, E1 0SG |
Nature of control | : |
|
Bgf Gp Limited | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.