Background WavePink WaveYellow Wave

ABACUS DIRECT LIMITED (04331572)

ABACUS DIRECT LIMITED (04331572) is an active UK company. incorporated on 29 November 2001. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABACUS DIRECT LIMITED has been registered for 24 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
04331572
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS DIRECT LIMITED

ABACUS DIRECT LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABACUS DIRECT LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04331572

LTD Company

Age

24 Years

Incorporated 29 November 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB
From: 29 November 2001To: 19 August 2024
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Share Buyback
Aug 10
Owner Exit
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Director Left
Mar 20
Loan Secured
May 24
Director Joined
Aug 24
Director Joined
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Aug 2024

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Aug 2024

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Aug 2024

ORMEROD, Howard Keith

Resigned
Abacus House Jubilee Court, HarrogateHG3 3TB
Secretary
Appointed 30 Jun 2006
Resigned 16 Mar 2010

THOMPSON, Jackie

Resigned
Mouse Hall, HarrogateHG3 3BX
Secretary
Appointed 29 Nov 2001
Resigned 30 Sept 2006

BRADBURY, Stephen Paul

Resigned
Abacus House Jubilee Court, HarrogateHG3 3TB
Born April 1952
Director
Appointed 29 Nov 2001
Resigned 10 Mar 2020

PATTISON, Ian David

Resigned
Hambridge Lane, NewburyRG14 5TN
Born January 1965
Director
Appointed 29 Nov 2001
Resigned 31 Jul 2024

Persons with significant control

6

3 Active
3 Ceased
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2024

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Aug 2024
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Ceased 31 Jul 2024
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 30 Dec 2019
Copgrove, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
9 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
23 August 2011
MG02MG02
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Legacy
24 August 2010
MG01MG01
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 August 2010
SH03Return of Purchase of Own Shares
Legacy
7 August 2010
MG01MG01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
11 August 2004
AUDAUD
Resolution
24 June 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
287Change of Registered Office
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Memorandum Articles
14 October 2003
MEM/ARTSMEM/ARTS
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
27 June 2003
122122
Memorandum Articles
27 June 2003
MEM/ARTSMEM/ARTS
Legacy
27 June 2003
123Notice of Increase in Nominal Capital
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
27 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
225Change of Accounting Reference Date
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
225Change of Accounting Reference Date
Incorporation Company
29 November 2001
NEWINCIncorporation