Background WavePink WaveYellow Wave

ABACUS LIMITED (04207663)

ABACUS LIMITED (04207663) is an active UK company. incorporated on 27 April 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABACUS LIMITED has been registered for 24 years. Current directors include GLEN, Jon Scott.

Company Number
04207663
Status
active
Type
ltd
Incorporated
27 April 2001
Age
24 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEN, Jon Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS LIMITED

ABACUS LIMITED is an active company incorporated on 27 April 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABACUS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04207663

LTD Company

Age

24 Years

Incorporated 27 April 2001

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL United Kingdom
From: 18 December 2020To: 11 April 2023
Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom
From: 28 November 2019To: 18 December 2020
100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England
From: 30 June 2015To: 28 November 2019
100 Cedarwwod Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England
From: 30 June 2015To: 30 June 2015
Queen Isabelle House Kingsclere Park, Kingsclere Newbury Berkshire RG20 4SW
From: 27 April 2001To: 30 June 2015
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Feb 12
Director Left
May 12
Director Joined
Nov 12
Loan Secured
May 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Mar 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Apr 21
Owner Exit
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Capital Update
Jan 26
1
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 01 Oct 2020

GLEN, Jon Scott

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1973
Director
Appointed 11 Jan 2024

DAVIES, Andrew Ernest

Resigned
25 Townsend Close, BrutonBA10 0HD
Secretary
Appointed 26 Nov 2004
Resigned 03 Jun 2008

HART, Richard William

Resigned
Pack Lane, BasingstokeRG23 7BE
Secretary
Appointed 03 Jun 2008
Resigned 26 Nov 2014

NICHOLSON, Michael Edward

Resigned
Upper Vobster Farm, RadstockBA3 5SA
Secretary
Appointed 27 Apr 2001
Resigned 30 Nov 2004

TAYLOR-JONES, Katherine Lilly

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 01 Mar 2015
Resigned 19 Apr 2016

INSIDE TRACK SEMINARS LIMITED

Resigned
1 Grove Crescent, KingstonKT1 2DD
Corporate secretary
Appointed 19 Oct 2004
Resigned 19 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2001
Resigned 27 Apr 2001

CORDWELL, Ian Derek

Resigned
Queen Street, LichfieldWS13 6QS
Born November 1963
Director
Appointed 19 Apr 2016
Resigned 31 Dec 2017

CROFTS, Michael Jonathan

Resigned
St. Mary Bourne, AndoverSP11 6AY
Born March 1959
Director
Appointed 04 Dec 2006
Resigned 13 Dec 2017

DAVIES, Andrew Ernest

Resigned
25 Townsend Close, BrutonBA10 0HD
Born July 1958
Director
Appointed 09 Aug 2005
Resigned 03 Jun 2008

ELKINGTON, Andrew Keith

Resigned
Queen Street, LichfieldWS13 6QS
Born October 1966
Director
Appointed 16 Oct 2017
Resigned 01 Oct 2020

GRAHAM, Richard John

Resigned
The Brew, CranleighGU6 8JN
Born August 1963
Director
Appointed 05 Aug 2008
Resigned 13 Apr 2012

HALL, Philip John

Resigned
Fenchurch Street, LondonEC3M 4BY
Born February 1967
Director
Appointed 02 Mar 2021
Resigned 11 Jan 2024

LEWIS, Martin Pierce

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1963
Director
Appointed 01 Oct 2020
Resigned 31 Dec 2022

LOUGHENBURY, David Anthony

Resigned
Alexandra House, LichfieldWS13 6QS
Born June 1969
Director
Appointed 31 Jul 2018
Resigned 31 Mar 2020

LYNSKEY, Andrew Joseph

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born February 1973
Director
Appointed 14 Nov 2012
Resigned 13 Dec 2017

MANN, Stephen Andrew Joseph

Resigned
Queen Street, LichfieldWS13 6QS
Born November 1965
Director
Appointed 19 Apr 2016
Resigned 31 Dec 2018

MARR, Peter

Resigned
Queen Street, LichfieldWS13 6QS
Born December 1961
Director
Appointed 03 Jan 2018
Resigned 04 Jun 2018

MOSTYN, Jeffrey Anthony

Resigned
Chilworth Court, SouthamptonSO16 7LA
Born September 1945
Director
Appointed 27 Apr 2001
Resigned 30 Nov 2004

NICHOLSON, Michael Edward

Resigned
Upper Vobster Farm, RadstockBA3 5SA
Born October 1952
Director
Appointed 27 Apr 2001
Resigned 19 Apr 2016

O'MAHONY, Paul David

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born May 1963
Director
Appointed 01 Mar 2012
Resigned 13 Dec 2017

PERKS, John Trevor

Resigned
Queen Street, LichfieldWS13 6QS
Born February 1970
Director
Appointed 18 Jun 2019
Resigned 31 Mar 2021

RICHARDS, Anthony John Lester

Resigned
7 North Street, NewburyRG20 5QY
Born July 1946
Director
Appointed 27 Apr 2001
Resigned 30 Nov 2004

VALENTINE, Andrew George

Resigned
Fenchurch Street, LondonEC3M 4BY
Born April 1980
Director
Appointed 01 Jan 2023
Resigned 16 Aug 2024

VALLERY, David Stephen

Resigned
Queen Street, LichfieldWS13 6QS
Born March 1968
Director
Appointed 25 Feb 2020
Resigned 31 Dec 2020

WINUP, Kathryn Anne

Resigned
Queen Street, LichfieldWS13 6QS
Born August 1970
Director
Appointed 29 Jan 2018
Resigned 30 Sept 2019

INSIDE TRACK SEMINARS LIMITED

Resigned
1 Grove Crescent, KingstonKT1 2DD
Corporate director
Appointed 19 Oct 2004
Resigned 19 Oct 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Apr 2001
Resigned 27 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Queen Street, LichfieldWS13 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2018
Queen Street, LichfieldWS13 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

158

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Legacy
30 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
12 September 2022
AAMDAAMD
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 July 2022
RP04CS01RP04CS01
Move Registers To Registered Office Company With New Address
27 July 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
12 August 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
4 January 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 June 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Group
4 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
23 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
13 February 2013
AAAnnual Accounts
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Legacy
5 December 2012
MG02MG02
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Resolution
23 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
363aAnnual Return
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Legacy
21 November 2005
88(2)R88(2)R
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
6 June 2002
88(2)R88(2)R
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
287Change of Registered Office
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Incorporation Company
27 April 2001
NEWINCIncorporation