Background WavePink WaveYellow Wave

ABACUS TRANSPORT LIMITED (02963669)

ABACUS TRANSPORT LIMITED (02963669) is an active UK company. incorporated on 31 August 1994. with registered office in Kings Langley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ABACUS TRANSPORT LIMITED has been registered for 31 years. Current directors include BALL, George William, BRADSHAW, Georgina, MORRIS, Rachael Louise and 1 others.

Company Number
02963669
Status
active
Type
ltd
Incorporated
31 August 1994
Age
31 years
Address
Masters Yard, Kings Langley, WD4 8JA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BALL, George William, BRADSHAW, Georgina, MORRIS, Rachael Louise, SYMES, Robert
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS TRANSPORT LIMITED

ABACUS TRANSPORT LIMITED is an active company incorporated on 31 August 1994 with the registered office located in Kings Langley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ABACUS TRANSPORT LIMITED was registered 31 years ago.(SIC: 49410)

Status

active

Active since 31 years ago

Company No

02963669

LTD Company

Age

31 Years

Incorporated 31 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Masters Yard Railway Terrace Kings Langley, WD4 8JA,

Previous Addresses

Abacus Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA
From: 31 August 1994To: 27 March 2023
Timeline

17 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Funding Round
Jun 10
Loan Secured
Jul 14
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 19
Director Left
May 20
Director Joined
May 20
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Nov 22
Director Joined
Dec 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BALL, George William

Active
Railway Terrace, Kings LangleyWD4 8JA
Born May 1950
Director
Appointed 08 Apr 2022

BRADSHAW, Georgina

Active
Railway Terrace, Kings LangleyWD4 8JA
Born May 1972
Director
Appointed 06 Dec 2024

MORRIS, Rachael Louise

Active
Railway Terrace, Kings LangleyWD4 8JA
Born November 1976
Director
Appointed 08 Apr 2022

SYMES, Robert

Active
Railway Terrace, Kings LangleyWD4 8JA
Born May 1979
Director
Appointed 08 Sept 2022

CANON, Richard

Resigned
Masters Yard, Kings LangleyWD4 8JA
Secretary
Appointed 01 Oct 2016
Resigned 15 Apr 2020

GILBERT JUPP, Robert Arthur

Resigned
6 Avenue Mansions, BarnetEN5 2EL
Secretary
Appointed 06 Sept 1994
Resigned 13 Dec 1996

THOMPSON, Lana Christine

Resigned
Masters Yard, Kings LangleyWD4 8JA
Secretary
Appointed 16 Dec 1996
Resigned 01 Oct 2016

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 31 Aug 1994
Resigned 06 Sept 1994

BUTLER, Katherine Anne

Resigned
Masters Yard, Kings LangleyWD4 8JA
Born August 1972
Director
Appointed 16 Oct 2019
Resigned 14 Jan 2022

CANON, Richard

Resigned
Masters Yard, Kings LangleyWD4 8JA
Born January 1954
Director
Appointed 09 Feb 2001
Resigned 15 Apr 2020

GILBERT JUPP, Robert Arthur

Resigned
6 Avenue Mansions, BarnetEN5 2EL
Born July 1947
Director
Appointed 06 Sept 1994
Resigned 13 Dec 1996

LUCAS, Leslie Marcel Stephen

Resigned
26 Coventry Cross, LondonE3 3JS
Born September 1956
Director
Appointed 16 Dec 1996
Resigned 31 Jan 2001

MCKERCHAR, Ross Campbell

Resigned
Masters Yard, Kings LangleyWD4 8JA
Born January 1983
Director
Appointed 01 Oct 2016
Resigned 08 Apr 2022

THOMPSON, Lana Christine

Resigned
Masters Yard, Kings LangleyWD4 8JA
Born May 1950
Director
Appointed 06 Sept 1994
Resigned 30 Jun 2016

THOMPSON, Lisa

Resigned
Railway Terrace, Kings LangleyWD4 8JA
Born November 1970
Director
Appointed 05 May 2020
Resigned 30 Sept 2022

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 31 Aug 1994
Resigned 06 Sept 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 31 Aug 1994
Resigned 06 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
Ladywood Works, LutterworthLE17 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2022
Suite 1, 5 Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
AGREEMENT2AGREEMENT2
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Miscellaneous
19 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Memorandum Articles
21 July 2006
MEM/ARTSMEM/ARTS
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
122122
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
7 September 2004
288cChange of Particulars
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
403aParticulars of Charge Subject to s859A
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
5 May 2000
225Change of Accounting Reference Date
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
26 March 1998
287Change of Registered Office
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
1 October 1996
88(2)R88(2)R
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
287Change of Registered Office
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Incorporation Company
31 August 1994
NEWINCIncorporation