Background WavePink WaveYellow Wave

ABACUS ARK HOLDINGS LTD (15816598)

ABACUS ARK HOLDINGS LTD (15816598) is an active UK company. incorporated on 3 July 2024. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. ABACUS ARK HOLDINGS LTD has been registered for 1 year. Current directors include BIRDI, Nick-Raj Singh, DUCKWORTH, Heidi Louise, IOANNOU, Anthony and 1 others.

Company Number
15816598
Status
active
Type
ltd
Incorporated
3 July 2024
Age
1 years
Address
7 St. John's Road, London, SW11 1QN
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BIRDI, Nick-Raj Singh, DUCKWORTH, Heidi Louise, IOANNOU, Anthony, MCCARTHY, Moira
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS ARK HOLDINGS LTD

ABACUS ARK HOLDINGS LTD is an active company incorporated on 3 July 2024 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. ABACUS ARK HOLDINGS LTD was registered 1 year ago.(SIC: 85100)

Status

active

Active since 1 years ago

Company No

15816598

LTD Company

Age

1 Years

Incorporated 3 July 2024

Size

N/A

Accounts

ARD: 31/8

Overdue

1 month overdue

Last Filed

Made up to N/A
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 3 April 2026
Period: 3 July 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 July 2025 (10 months ago)
Submitted on 2 July 2025 (10 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

7 St. John's Road London, SW11 1QN,

Previous Addresses

50 Seymour Street London W1H 7JG England
From: 28 February 2025To: 15 April 2026
50 50 Seymour Street London W1H 7JG England
From: 25 February 2025To: 28 February 2025
34-35 Eastcastle Street London W1W 8DW United Kingdom
From: 3 July 2024To: 25 February 2025
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Funding Round
Oct 24
Loan Cleared
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

MCCARTHY, Moira

Active
Brocklebank Road, LondonSW18 3AP
Secretary
Appointed 03 Jul 2024

BIRDI, Nick-Raj Singh

Active
1-3 Langley Court, LondonWC2E 9JY
Born May 1991
Director
Appointed 26 Jul 2024

DUCKWORTH, Heidi Louise

Active
Mayfield Road, WeybridgeKT13 8XB
Born March 1976
Director
Appointed 26 Jul 2024

IOANNOU, Anthony

Active
Brocklebank Road, LondonSW18 3AP
Born November 1981
Director
Appointed 03 Jul 2024

MCCARTHY, Moira

Active
Brocklebank Road, LondonSW18 3AP
Born May 1985
Director
Appointed 03 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Langley Court, LondonWC2E 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024

Mr Anthony Ioannou

Ceased
Brocklebank Road, LondonSW18 3AP
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2024
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 February 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Incorporation Company
3 July 2024
NEWINCIncorporation