UKBizDB.co.uk

BLUE ABACUS LIMITED

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

This company is commonly known as Blue Abacus Limited. The company was founded 21 years ago and was given the registration number 04637994. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLUE ABACUS LIMITED
Company Number:04637994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Director27 January 2003Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director30 July 2018Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD

Secretary27 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 January 2003Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director01 November 2006Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director13 January 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 January 2003Active

People with Significant Control

Mr Paul Andrew Whitney
Notified on:30 September 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:Riverside House, Kings Reach Business Park, Stockport, SK4 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Whitney
Notified on:16 January 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Kings Reach Business Park, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Margaret Whitney
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.