Company NameAbstract Solutions Ltd
Company StatusActive
Company Number07325388
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Slater
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHatchlands East Clandon
Guildford
Surey
GU4 7SJ
Director NameMr Ian Turner Wilkie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHatchlands East Clandon
Guildford
Surey
GU4 7SJ
Secretary NameMr Keith Anthony Saunders
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Ottershaw Park
Ottershaw
Chertsey
KT16 0QG
Director NameMr Christopher Howard Raistrick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressHatchlands East Clandon
Guildford
Surey
GU4 7SJ

Contact

Websiteabstractsolutions.co.uk
Telephone01483 226180
Telephone regionGuildford

Location

Registered AddressFairview 22 Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Address Matches2 other UK companies use this postal address

Shareholders

84 at £1Jeffrey William Terrell
7.00%
Ordinary A
372 at £1Christopher Howard Raistrick
31.00%
Ordinary A
372 at £1Ian Turner Wilkie
31.00%
Ordinary A
372 at £1Mark Slater
31.00%
Ordinary A

Financials

Year2014
Net Worth£104,722
Cash£295,601
Current Liabilities£228,820

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
27 November 2019Director's details changed for Mr Christopher Howard Raistrick on 20 November 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
7 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,200
(4 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,200
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,200
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,200
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Appointment of Mr Christopher Howard Raistrick as a director (2 pages)
17 October 2013Appointment of Mr Christopher Howard Raistrick as a director (2 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Mark Slater on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Mark Slater on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Ian Turner Wilkie on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
7 July 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages)
7 July 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (2 pages)
8 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2010 (1 page)
21 October 2010Registered office address changed from Hatchlands East Clandon Guildford Surrey GU4 7SJ on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Hatchlands East Clandon Guildford Surrey GU4 7SJ on 21 October 2010 (1 page)
9 September 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 September 2010 (2 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)