Company NameAbacus Accountancy And Payroll Services Limited
DirectorAnn Margaret White
Company StatusActive
Company Number06644762
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Ann Margaret White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24c West Street
Epsom
Surrey
KT18 7RJ
Secretary NameMrs Ann Margaret White
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address24c West Street
Epsom
Surrey
KT18 7RJ
Director NameMr Daniel Philip White
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24c West Street
Epsom
Surrey
KT18 7RJ

Contact

Websiteabacusacc.co.uk
Telephone01372 230600
Telephone regionEsher

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ann Margaret White
100.00%
Ordinary

Financials

Year2014
Net Worth£6,261
Cash£8,482
Current Liabilities£11,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

16 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 July 2016Register inspection address has been changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Register inspection address has been changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 November 2015Registered office address changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 24C West Street Epsom Surrey KT18 7RJ to 7 West Street Epsom Surrey KT18 7RL on 10 November 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Termination of appointment of Daniel White as a director (1 page)
13 September 2010Termination of appointment of Daniel White as a director (1 page)
27 August 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW Uk on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW Uk on 27 August 2010 (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
12 January 2010Secretary's details changed for Ann Margaret White on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Ann Margaret White on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Ann Margaret White on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Daniel Philip White on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Daniel Philip White on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Ann Margaret White on 12 January 2010 (2 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from sterling house 27 hatchlands road redhill surrey RH1 6RW uk (1 page)
11 May 2009Registered office changed on 11/05/2009 from sterling house 27 hatchlands road redhill surrey RH1 6RW uk (1 page)
8 May 2009Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
14 July 2008Incorporation (15 pages)
14 July 2008Incorporation (15 pages)