Company NameAbacus Accounting Limited
DirectorSuresh Chouthi
Company StatusActive
Company Number03789316
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Suresh Chouthi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Secretary NameRowmawtee Chouthi
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address99 Wynchgate
London
N14 6RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01260 281168
Telephone regionCongleton

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rowmawtee Chouthi
50.00%
Ordinary
1 at £1Suresh Chouthi
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,931
Current Liabilities£10,348

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

5 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Notification of Suresh Chouthi as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Notification of Suresh Chouthi as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 October 2008Return made up to 14/06/08; full list of members (3 pages)
16 October 2008Return made up to 14/06/08; full list of members (3 pages)
13 October 2008Return made up to 14/06/07; full list of members (3 pages)
13 October 2008Return made up to 14/06/07; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2006Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens, london, N13 5JB (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens, london, N13 5JB (1 page)
5 May 2005Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2005Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
3 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 14/06/03; full list of members (6 pages)
10 June 2003Return made up to 14/06/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 June 2002Return made up to 14/06/02; full list of members (6 pages)
16 June 2002Return made up to 14/06/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 September 2001Return made up to 14/06/01; full list of members (6 pages)
20 September 2001Return made up to 14/06/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
30 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
14 June 1999Incorporation (17 pages)
14 June 1999Incorporation (17 pages)