Background WavePink WaveYellow Wave

ABACUS ESTATE PLANNING SERVICES LIMITED (11581311)

ABACUS ESTATE PLANNING SERVICES LIMITED (11581311) is an active UK company. incorporated on 21 September 2018. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ABACUS ESTATE PLANNING SERVICES LIMITED has been registered for 7 years. Current directors include EDWARDS, Jason, HARPER, Malcolm Andrew, KENDALL, Kathryn and 4 others.

Company Number
11581311
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
4500 Parkway Whiteley, Fareham, PO15 7AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
EDWARDS, Jason, HARPER, Malcolm Andrew, KENDALL, Kathryn, MACINTOSH, Jon, STIMPSON, Mike, STUART, Alistair, UNDERWOOD, Daniel
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS ESTATE PLANNING SERVICES LIMITED

ABACUS ESTATE PLANNING SERVICES LIMITED is an active company incorporated on 21 September 2018 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ABACUS ESTATE PLANNING SERVICES LIMITED was registered 7 years ago.(SIC: 69109)

Status

active

Active since 7 years ago

Company No

11581311

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

TAVISTOCK ESTATE PLANNING SERVICES LIMITED
From: 21 September 2018To: 11 December 2024
Contact
Address

4500 Parkway Whiteley Fareham, PO15 7AZ,

Previous Addresses

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 12 December 2024
1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW United Kingdom
From: 21 September 2018To: 9 August 2021
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Nov 18
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

EDWARDS, Jason

Active
4500 Parkway, WhiteleyPO15 7AZ
Born March 1974
Director
Appointed 29 Nov 2024

HARPER, Malcolm Andrew

Active
Parkway Whiteley, FarehamPO15 7AZ
Born February 1966
Director
Appointed 21 Sept 2018

KENDALL, Kathryn

Active
4500 Parkway, WhiteleyPO15 7AZ
Born October 1981
Director
Appointed 29 Nov 2024

MACINTOSH, Jon

Active
4500 Parkway, WhiteleyPO15 7AZ
Born August 1968
Director
Appointed 29 Nov 2024

STIMPSON, Mike

Active
4500 Parkway, WhiteleyPO15 7AZ
Born September 1985
Director
Appointed 29 Nov 2024

STUART, Alistair

Active
4500 Parkway, WhiteleyPO15 7AZ
Born September 1967
Director
Appointed 29 Nov 2024

UNDERWOOD, Daniel

Active
4500 Parkway, WhiteleyPO15 7AZ
Born May 1983
Director
Appointed 29 Nov 2024

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 21 Sept 2018
Resigned 25 Nov 2022

DEAR, Jon

Resigned
Bracknell Beeches, BracknellRG12 7BW
Born January 1967
Director
Appointed 21 Sept 2018
Resigned 31 Oct 2018

RAGER, Johanna

Resigned
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022
Resigned 29 Nov 2024

RAVEN, Brian Kenneth

Resigned
Ascot Business Park, AscotSL5 9FE
Born April 1956
Director
Appointed 21 Sept 2018
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Parkway Whiteley, FarehamPO15 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Tavistock Investments Plc

Ceased
Bracknell Beeches, BracknellRG12 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2018
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2018
NEWINCIncorporation