ABACUS SOFTWARE LIMITED

ABACUS SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABACUS SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03387095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABACUS SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ABACUS SOFTWARE LIMITED located?

    Registered Office Address
    5 Brayford Square
    E1 0SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABACUS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 6388 LIMITEDJun 16, 1997Jun 16, 1997

    What are the latest accounts for ABACUS SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABACUS SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for ABACUS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael David Moore on Nov 06, 2024

    2 pagesCH01

    Appointment of Mr Michael David Moore as a director on Nov 06, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Jeffery Paul Neunsinger as a director on Sep 09, 2024

    1 pagesTM01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Change of details for Urdgrup Limited as a person with significant control on Mar 08, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on Mar 08, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England to Miles House Easthampstead Road Bracknell RG12 1NJ on May 06, 2022

    1 pagesAD01

    Change of details for Urdgrup Limited as a person with significant control on Mar 02, 2022

    2 pagesPSC05

    Appointment of Mr Jeffery Paul Neunsinger as a director on Mar 02, 2022

    2 pagesAP01

    Appointment of Mr Scott Edward Roessler as a director on Mar 02, 2022

    2 pagesAP01

    Termination of appointment of Jody Daniel George Willis as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Stephen Feigen as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Stephen Cave as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Martin Bernard Durham as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Ian Jeffery Eckert as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Francisco Amaro as a director on Mar 02, 2022

    1 pagesTM01

    Termination of appointment of Nebiha Aman as a secretary on Mar 02, 2022

    1 pagesTM02

    Termination of appointment of Alasdair Huw Bird as a director on Mar 02, 2022

    1 pagesTM01

    Who are the officers of ABACUS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Michael David
    Brayford Square
    E1 0SG London
    5
    England
    Director
    Brayford Square
    E1 0SG London
    5
    England
    EnglandBritish101108500003
    ROESSLER, Scott Edward
    Brayford Square
    E1 0SG London
    5
    England
    Director
    Brayford Square
    E1 0SG London
    5
    England
    United StatesAmerican293538060001
    AMAN, Nebiha
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    Secretary
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    259564160001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    FOLKES, Auriel
    (3rd Floor)
    Furnival Street
    EC4A 1YH London
    10
    England
    Secretary
    (3rd Floor)
    Furnival Street
    EC4A 1YH London
    10
    England
    186854250001
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Secretary
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    British771320001
    LORD, Alexandra
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Secretary
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    191683460001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    SMITH, Jeremy
    New Road
    SN4 7DG Wootton Bassett
    47
    Wiltshire
    Secretary
    New Road
    SN4 7DG Wootton Bassett
    47
    Wiltshire
    British159889610001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AMARO, Francisco
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    EnglandPortuguese129787410001
    BIRD, Alasdair Huw
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    Director
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    EnglandBritish176562590001
    CAVE, Stephen
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    BritishBritish129531470001
    CONWELL, Rory Arthur
    91 Marsh Lane
    Mill Hill
    NW7 4LE London
    Director
    91 Marsh Lane
    Mill Hill
    NW7 4LE London
    United KingdomBritish56018310001
    DURHAM, Martin Bernard
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    Director
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    EnglandBritish167294600001
    ECKERT, Ian Jeffery
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    Director
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    United KingdomBritish147605650001
    FEIGEN, Stephen
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    Director
    (3rd Floor) Furnival Street
    EC4A 1YH London
    10
    United Kingdom
    EnglandBritish17761590002
    FEIGEN, Stephen
    11 Foley Road
    KT10 0LU Claygate
    Surrey
    Director
    11 Foley Road
    KT10 0LU Claygate
    Surrey
    EnglandBritish17761590002
    GILBERT, Brian David
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    Director
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    British25364690001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Director
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Director
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    HAUSDOERFER, Michael Paul
    Hawthorne Cottage
    Loxwood
    RH14 0SF Billingshurst
    West Sussex
    Director
    Hawthorne Cottage
    Loxwood
    RH14 0SF Billingshurst
    West Sussex
    British123521660001
    LORD, Alexandra
    Southampton Row
    WC1B 5HA London
    21
    England
    Director
    Southampton Row
    WC1B 5HA London
    21
    England
    EnglandBritish200007140001
    MORRISON, Bruce Anthony
    3 Chapel Row
    Maidstone Road Matfield
    TN12 7LD Tonbridge
    Kent
    Director
    3 Chapel Row
    Maidstone Road Matfield
    TN12 7LD Tonbridge
    Kent
    United KingdomBritish21311030002
    MURPHY, Daniel James
    Southampton Row
    WC1B 5HA London
    21
    England
    Director
    Southampton Row
    WC1B 5HA London
    21
    England
    United KingdomBritish115292060002
    NEUNSINGER, Jeffery Paul
    Brayford Square
    E1 0SG London
    5
    England
    Director
    Brayford Square
    E1 0SG London
    5
    England
    United StatesAmerican262963610001
    ONEILL, John Jeremy
    Meadow Barn
    Shepherds Lane Compton Down
    SO21 2AD Winchester
    Director
    Meadow Barn
    Shepherds Lane Compton Down
    SO21 2AD Winchester
    EnglandBritish92979460001
    RUSSELL, Stephen Raymond
    Rapelands Farm
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    Director
    Rapelands Farm
    Old Holbrook
    RH12 4TW Horsham
    West Sussex
    United KingdomBritish68923990004
    SMART, Michael Arthur
    Ranfold Grange
    Five Oaks Road
    RH13 0RL Slinfold
    West Sussex
    Director
    Ranfold Grange
    Five Oaks Road
    RH13 0RL Slinfold
    West Sussex
    United KingdomBritish171164670001
    WILLIS, Jody Daniel George
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    Director
    Churchill Place
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited, 5
    England
    United KingdomBritish147605560001
    YOUNG, Kenneth Robert
    119 Cambridge Road
    SW20 0PU London
    Director
    119 Cambridge Road
    SW20 0PU London
    United KingdomBritish17880070002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ABACUS SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urdgrup Limited
    Brayford Square
    E1 0SG London
    5
    England
    Mar 02, 2022
    Brayford Square
    E1 0SG London
    5
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bgf Gp Limited
    York Buildings
    WC2N 6JU London
    13-15
    England
    Apr 21, 2017
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10657217
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0