UKBizDB.co.uk

ABACUS SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:107-111 Fleet Street, London, England, EC4A 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brayford Square, London, England, E1 0SG

Director02 March 2022Active
5, Brayford Square, London, England, E1 0SG

Director02 March 2022Active
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU

Secretary17 June 2019Active
20 Northcote Road, Croydon, CR0 2HT

Secretary28 February 1999Active
10, (3rd Floor), Furnival Street, London, England, EC4A 1YH

Secretary31 March 2014Active
Farm Cottage, Heath House, Wedmore, BS28 4UG

Secretary24 January 2007Active
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH

Secretary09 October 2014Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary18 January 2005Active
47, New Road, Wootton Bassett, SN4 7DG

Secretary21 April 2011Active
310 Liverpool Road, London, N7 8PU

Secretary28 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 June 1997Active
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH

Director12 February 2008Active
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU

Director28 June 2016Active
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH

Director12 February 2008Active
91 Marsh Lane, Mill Hill, London, NW7 4LE

Director06 February 2003Active
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU

Director12 August 2013Active
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU

Director16 November 2009Active
10, (3rd Floor) Furnival Street, London, United Kingdom, EC4A 1YH

Director06 December 2006Active
11 Foley Road, Claygate, KT10 0LU

Director03 December 1997Active
15 Prince Albert Road, Regents Park, London, NW1 7SR

Director28 November 1997Active
28 Arlington Avenue, London, N1 7AX

Director28 February 1999Active
28 Arlington Avenue, London, N1 7AX

Director28 November 1997Active
Hawthorne Cottage, Loxwood, Billingshurst, RH14 0SF

Director25 February 2005Active
21, Southampton Row, London, England, WC1B 5HA

Director24 February 2015Active
3 Chapel Row, Maidstone Road Matfield, Tonbridge, TN12 7LD

Director24 January 2007Active
21, Southampton Row, London, England, WC1B 5HA

Director16 November 2009Active
Meadow Barn, Shepherds Lane Compton Down, Winchester, SO21 2AD

Director13 June 2006Active
Rapelands Farm, Old Holbrook, Horsham, RH12 4TW

Director24 January 2007Active
Ranfold Grange, Five Oaks Road, Slinfold, RH13 0RL

Director18 January 2005Active
C/O Corporation Service Company (Uk) Limited, 5, Churchill Place, London, England, E14 5HU

Director16 November 2009Active
119 Cambridge Road, London, SW20 0PU

Director18 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 June 1997Active

People with Significant Control

Urdgrup Limited
Notified on:02 March 2022
Status:Active
Country of residence:England
Address:5, Brayford Square, London, England, E1 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

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

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Address

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

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Address

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

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.