Background WavePink WaveYellow Wave

ABACUS GROUP (TOPCO) LIMITED (15505979)

ABACUS GROUP (TOPCO) LIMITED (15505979) is an active UK company. incorporated on 20 February 2024. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABACUS GROUP (TOPCO) LIMITED has been registered for 2 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
15505979
Status
active
Type
ltd
Incorporated
20 February 2024
Age
2 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 GROUP (TOPCO) LIMITED

ABACUS GROUP (TOPCO) LIMITED is an active company incorporated on 20 February 2024 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 GROUP (TOPCO) LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15505979

LTD Company

Age

2 Years

Incorporated 20 February 2024

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 20 February 2024 - 30 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB United Kingdom
From: 20 February 2024To: 24 April 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
May 24
Funding Round
Jun 24
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 29 Oct 2024

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 29 Oct 2024

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 29 Oct 2024

PATTISON, Ian David

Resigned
Jubilee Court, HarrogateHG3 3TB
Born January 1965
Director
Appointed 20 Feb 2024
Resigned 29 Oct 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 29 Oct 2024
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 29 Oct 2024

Mr Ian David Pattison

Ceased
Jubilee Court, HarrogateHG3 3TB
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
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
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2024
NEWINCIncorporation