ABACUS SOFTWARE LIMITED
Overview
| Company Name | ABACUS SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03387095 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ABACUS SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 6388 LIMITED | Jun 16, 1997 | Jun 16, 1997 |
What are the latest accounts for ABACUS SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABACUS SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for ABACUS SOFTWARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael David Moore on Nov 06, 2024 | 2 pages | CH01 | ||
Appointment of Mr Michael David Moore as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Jeffery Paul Neunsinger as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Change of details for Urdgrup Limited as a person with significant control on Mar 08, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Urdgrup Limited as a person with significant control on Mar 02, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Jeffery Paul Neunsinger as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Scott Edward Roessler as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jody Daniel George Willis as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Feigen as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Cave as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin Bernard Durham as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Jeffery Eckert as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Francisco Amaro as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nebiha Aman as a secretary on Mar 02, 2022 | 1 pages | TM02 | ||
Termination of appointment of Alasdair Huw Bird as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Who are the officers of ABACUS SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Michael David | Director | Brayford Square E1 0SG London 5 England | England | British | 101108500003 | |||||
| ROESSLER, Scott Edward | Director | Brayford Square E1 0SG London 5 England | United States | American | 293538060001 | |||||
| AMAN, Nebiha | Secretary | Churchill Place E14 5HU London C/O Corporation Service Company (Uk) Limited, 5 England | 259564160001 | |||||||
| DAVIES, Dunstana Adeshola | Secretary | 20 Northcote Road CR0 2HT Croydon Surrey | British | 55368820001 | ||||||
| FOLKES, Auriel | Secretary | (3rd Floor) Furnival Street EC4A 1YH London 10 England | 186854250001 | |||||||
| HALL, Richard Gordon | Secretary | Farm Cottage Heath House BS28 4UG Wedmore Somerset | British | 771320001 | ||||||
| LORD, Alexandra | Secretary | (3rd Floor) Furnival Street EC4A 1YH London 10 United Kingdom | 191683460001 | |||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| SMITH, Jeremy | Secretary | New Road SN4 7DG Wootton Bassett 47 Wiltshire | British | 159889610001 | ||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AMARO, Francisco | Director | (3rd Floor) Furnival Street EC4A 1YH London 10 United Kingdom | England | Portuguese | 129787410001 | |||||
| BIRD, Alasdair Huw | Director | Churchill Place E14 5HU London C/O Corporation Service Company (Uk) Limited, 5 England | England | British | 176562590001 | |||||
| CAVE, Stephen | Director | (3rd Floor) Furnival Street EC4A 1YH London 10 United Kingdom | British | British | 129531470001 | |||||
| CONWELL, Rory Arthur | Director | 91 Marsh Lane Mill Hill NW7 4LE London | United Kingdom | British | 56018310001 | |||||
| DURHAM, Martin Bernard | Director | Churchill Place E14 5HU London C/O Corporation Service Company (Uk) Limited, 5 England | England | British | 167294600001 | |||||
| ECKERT, Ian Jeffery | Director | Churchill Place E14 5HU London C/O Corporation Service Company (Uk) Limited, 5 England | United Kingdom | British | 147605650001 | |||||
| FEIGEN, Stephen | Director | (3rd Floor) Furnival Street EC4A 1YH London 10 United Kingdom | England | British | 17761590002 | |||||
| FEIGEN, Stephen | Director | 11 Foley Road KT10 0LU Claygate Surrey | England | British | 17761590002 | |||||
| GILBERT, Brian David | Director | 15 Prince Albert Road Regents Park NW1 7SR London | British | 25364690001 | ||||||
| HARRINGTON, Michael | Director | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
| HARRINGTON, Michael | Director | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
| HAUSDOERFER, Michael Paul | Director | Hawthorne Cottage Loxwood RH14 0SF Billingshurst West Sussex | British | 123521660001 | ||||||
| LORD, Alexandra | Director | Southampton Row WC1B 5HA London 21 England | England | British | 200007140001 | |||||
| MORRISON, Bruce Anthony | Director | 3 Chapel Row Maidstone Road Matfield TN12 7LD Tonbridge Kent | United Kingdom | British | 21311030002 | |||||
| MURPHY, Daniel James | Director | Southampton Row WC1B 5HA London 21 England | United Kingdom | British | 115292060002 | |||||
| NEUNSINGER, Jeffery Paul | Director | Brayford Square E1 0SG London 5 England | United States | American | 262963610001 | |||||
| ONEILL, John Jeremy | Director | Meadow Barn Shepherds Lane Compton Down SO21 2AD Winchester | England | British | 92979460001 | |||||
| RUSSELL, Stephen Raymond | Director | Rapelands Farm Old Holbrook RH12 4TW Horsham West Sussex | United Kingdom | British | 68923990004 | |||||
| SMART, Michael Arthur | Director | Ranfold Grange Five Oaks Road RH13 0RL Slinfold West Sussex | United Kingdom | British | 171164670001 | |||||
| WILLIS, Jody Daniel George | Director | Churchill Place E14 5HU London C/O Corporation Service Company (Uk) Limited, 5 England | United Kingdom | British | 147605560001 | |||||
| YOUNG, Kenneth Robert | Director | 119 Cambridge Road SW20 0PU London | United Kingdom | British | 17880070002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ABACUS SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urdgrup Limited | Mar 02, 2022 | Brayford Square E1 0SG London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Apr 21, 2017 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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