Background WavePink WaveYellow Wave

SERVELEC ABACUS LIMITED (08490654)

SERVELEC ABACUS LIMITED (08490654) is an active UK company. incorporated on 16 April 2013. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERVELEC ABACUS LIMITED has been registered for 12 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
08490654
Status
active
Type
ltd
Incorporated
16 April 2013
Age
12 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVELEC ABACUS LIMITED

SERVELEC ABACUS LIMITED is an active company incorporated on 16 April 2013 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERVELEC ABACUS LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08490654

LTD Company

Age

12 Years

Incorporated 16 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

TARGET ESOLUTIONS LIMITED
From: 16 April 2013To: 4 May 2016
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
From: 1 September 2021To: 21 April 2023
The Straddle Wharf Street Sheffield S2 5SY England
From: 9 January 2019To: 1 September 2021
Rotherside Road Eckington Sheffield S21 4HL England
From: 5 May 2016To: 9 January 2019
Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA
From: 16 April 2013To: 5 May 2016
Timeline

27 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Sept 13
Loan Secured
Oct 13
Funding Round
Mar 14
Funding Round
Apr 14
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
May 16
Loan Secured
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Oct 21
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 26 Aug 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 26 Aug 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 26 Aug 2021

BARNETT, Raymond Arthur

Resigned
Old Station Road, Hampton-In-ArdenB92 0HA
Born March 1950
Director
Appointed 16 Apr 2013
Resigned 04 May 2016

BARNETT, Theresa Ann

Resigned
Old Station Road, SolihullB92 0HA
Born August 1950
Director
Appointed 09 Sept 2013
Resigned 04 May 2016

BELFER, Simon Leo

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1963
Director
Appointed 20 Dec 2019
Resigned 26 Aug 2021

BETTS, Richard

Resigned
18- 26 Essex Road, LondonN1 8LN
Born June 1963
Director
Appointed 27 Mar 2019
Resigned 10 Dec 2019

CANE, Michael Geoffrey

Resigned
Wharf Street, SheffieldS2 5SY
Born April 1967
Director
Appointed 04 May 2016
Resigned 27 Mar 2019

CRICHTON, Ian Francis

Resigned
School Lane, ColchesterCO7 6LZ
Born August 1967
Director
Appointed 18 Jul 2019
Resigned 26 Aug 2021

JOHAL, Amrik Singh

Resigned
Old Station Road, Hampton-In-ArdenB92 0HA
Born March 1968
Director
Appointed 16 Apr 2013
Resigned 04 May 2016

MCCORD, Garry

Resigned
Wharf Street, SheffieldS2 5SY
Born December 1966
Director
Appointed 04 May 2016
Resigned 20 Dec 2019

STUBBS, Alan

Resigned
Wharf Street, SheffieldS2 5SY
Born June 1957
Director
Appointed 04 May 2016
Resigned 18 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Servelec Social Care Limited

Active
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Resolution
14 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Incorporation Company
16 April 2013
NEWINCIncorporation