Background WavePink WaveYellow Wave

ABACAI TECHNOLOGIES LIMITED (13147398)

ABACAI TECHNOLOGIES LIMITED (13147398) is an active UK company. incorporated on 20 January 2021. with registered office in Tarporley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ABACAI TECHNOLOGIES LIMITED has been registered for 5 years. Current directors include ABASHIDZE, Andria, DUTHIE, Mark, HILL, Jonathan and 1 others.

Company Number
13147398
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Mara House, Tarporley, CW6 9UY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ABASHIDZE, Andria, DUTHIE, Mark, HILL, Jonathan, WARRE, Caspar Alexis Mackintosh
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACAI TECHNOLOGIES LIMITED

ABACAI TECHNOLOGIES LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Tarporley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ABACAI TECHNOLOGIES LIMITED was registered 5 years ago.(SIC: 65120)

Status

active

Active since 5 years ago

Company No

13147398

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Mara House Nantwich Road Tarporley, CW6 9UY,

Previous Addresses

Axiom House the Centre Feltham TW13 4AU England
From: 1 April 2022To: 8 May 2024
Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU United Kingdom
From: 20 January 2021To: 1 April 2022
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Share Issue
May 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Apr 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABASHIDZE, Andria

Active
Nantwich Road, TarporleyCW6 9UY
Born November 1976
Director
Appointed 29 Nov 2023

DUTHIE, Mark

Active
Nantwich Road, TarporleyCW6 9UY
Born June 1986
Director
Appointed 29 Nov 2023

HILL, Jonathan

Active
Nantwich Road, TarporleyCW6 9UY
Born August 1983
Director
Appointed 21 Apr 2025

WARRE, Caspar Alexis Mackintosh

Active
Nantwich Road, TarporleyCW6 9UY
Born August 1974
Director
Appointed 20 Jan 2021

BOWN, Barry John

Resigned
The Centre, FelthamTW13 4AU
Born March 1981
Director
Appointed 10 Aug 2023
Resigned 29 Nov 2023

HAY, James John

Resigned
The Centre, FelthamTW13 4AU
Born May 1987
Director
Appointed 20 Apr 2021
Resigned 14 Jul 2023

LOVE, Charlie

Resigned
The Centre, FelthamTW13 4AU
Born April 1982
Director
Appointed 10 Aug 2023
Resigned 13 Oct 2023

PRICE, Colin Neil

Resigned
The Centre, FelthamTW13 4AU
Born June 1958
Director
Appointed 20 Apr 2021
Resigned 14 Jul 2023

SPENCER-CHURCHILL, Edward, Lord

Resigned
The Centre, FelthamTW13 4AU
Born August 1974
Director
Appointed 20 Apr 2021
Resigned 29 Nov 2023

WILSON, Mark Andrew

Resigned
The Centre, FelthamTW13 4AU
Born August 1966
Director
Appointed 14 Dec 2022
Resigned 14 Jul 2023

WILSON, Mark Andrew

Resigned
18-19 Station Road, Sunbury-On-ThamesTW16 6SU
Born August 1966
Director
Appointed 20 Apr 2021
Resigned 07 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Wickhams Cay Ii, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2021
Ceased 20 Apr 2021
18-19 Station Road, Sunbury-On-ThamesTW16 6SU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Apr 2021

Mr Edward Albert Charles Spencer-Churchill

Ceased
18-19 Station Road, Sunbury-On-ThamesTW16 6SU
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
12 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Capital Name Of Class Of Shares
12 May 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
5 May 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Incorporation Company
20 January 2021
NEWINCIncorporation