Background WavePink WaveYellow Wave

ABACUS BIDCO LIMITED (14259667)

ABACUS BIDCO LIMITED (14259667) is an active UK company. incorporated on 27 July 2022. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABACUS BIDCO LIMITED has been registered for 3 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, DEVENEY, Paul Stephen and 2 others.

Company Number
14259667
Status
active
Type
ltd
Incorporated
27 July 2022
Age
3 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, DEVENEY, Paul Stephen, KAVANAGH, Peter, LOUTH, Neil Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS BIDCO LIMITED

ABACUS BIDCO LIMITED is an active company incorporated on 27 July 2022 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABACUS BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14259667

LTD Company

Age

3 Years

Incorporated 27 July 2022

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berks RG40 3GZ United Kingdom
From: 27 July 2022To: 16 September 2025
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 27 Jul 2022

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 01 Sept 2022

DEVENEY, Paul Stephen

Active
Meadows Business Park, CamberleyGU17 9AB
Born September 1971
Director
Appointed 01 Sept 2022

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 27 Jul 2022

LOUTH, Neil Charles

Active
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 01 Sept 2022

Persons with significant control

1

Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
15 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2022
NEWINCIncorporation