Background WavePink WaveYellow Wave

ABACUS DIRECT HOLDINGS LIMITED (12282622)

ABACUS DIRECT HOLDINGS LIMITED (12282622) is an active UK company. incorporated on 25 October 2019. 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 HOLDINGS LIMITED has been registered for 6 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
12282622
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 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 HOLDINGS LIMITED

ABACUS DIRECT HOLDINGS LIMITED is an active company incorporated on 25 October 2019 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12282622

LTD Company

Age

6 Years

Incorporated 25 October 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

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

Votec House Votec House, Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Abacus House Jubilee Court Copgrove Harrogate HG3 3TB United Kingdom
From: 1 November 2019To: 19 August 2024
C/O Progeny Law Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY United Kingdom
From: 25 October 2019To: 1 November 2019
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
Loan Secured
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

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

BRADBURY, Stephen Paul

Resigned
Copgrove, HarrogateHG3 3TB
Born April 1952
Director
Appointed 25 Oct 2019
Resigned 11 Mar 2020

PATTISON, Ian David

Resigned
Votec House, Hambridge Lane, NewburyRG14 5TN
Born January 1965
Director
Appointed 25 Oct 2019
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
Votec House, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 01 Aug 2024

Mr Leo Yu

Active
Votec House, 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 31 Jan 2020
Ceased 31 Jul 2024

Mr Stephen Paul Bradbury

Ceased
Copgrove, HarrogateHG3 3TB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 31 Jan 2020

Mr Ian David Pattison

Ceased
Copgrove, HarrogateHG3 3TB
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

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
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination 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
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Incorporation Company
25 October 2019
NEWINCIncorporation