Company NameBlue Abacus Limited
DirectorsPaul Andrew Whitney and Sarah Jane Whitney
Company StatusActive
Company Number04637994
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Previous NameWhitney Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Andrew Whitney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMrs Sarah Jane Whitney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameLynda Margaret Whitney
NationalityBritish
StatusResigned
Appointed27 January 2003(1 week, 5 days after company formation)
Appointment Duration15 years, 6 months (resigned 30 July 2018)
RoleRental Manager
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameAnthony Whitney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2018)
RoleProject Manager
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMrs Sarah Jane Whitney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mrs Lynda Margaret Whitney
60.00%
Ordinary A
40 at £1Mr Anthony Whitney
40.00%
Ordinary B

Financials

Year2014
Net Worth£310
Cash£2,554
Current Liabilities£17,569

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

25 July 2003Delivered on: 30 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 lloyd street heaton norris stockport SK4 1NH all rental income in re lation thjereof `. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
13 December 2022Notification of Sarah Jane Whitney as a person with significant control on 16 January 2019 (2 pages)
9 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
7 July 2022Satisfaction of charge 1 in full (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 October 2019Notification of Paul Andrew Whitney as a person with significant control on 30 September 2019 (2 pages)
15 October 2019Cessation of Lynda Margaret Whitney as a person with significant control on 30 September 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
6 August 2018Appointment of Mrs Sarah Jane Whitney as a director on 30 July 2018 (2 pages)
6 August 2018Termination of appointment of Anthony Whitney as a director on 30 July 2018 (1 page)
6 August 2018Termination of appointment of Lynda Margaret Whitney as a secretary on 30 July 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 February 2017Director's details changed for Anthony Whitney on 14 January 2017 (2 pages)
1 February 2017Director's details changed for Anthony Whitney on 14 January 2017 (2 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 August 2016Termination of appointment of Sarah Jane Whitney as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Sarah Jane Whitney as a director on 1 August 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
13 January 2016Appointment of Mrs Sarah Jane Whitney as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mrs Sarah Jane Whitney as a director on 13 January 2016 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 March 2014Registered office address changed from 127 Moor End Road Mellor Stockport Cheshire SK6 5PT on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Lynda Margaret Whitney on 6 March 2014 (1 page)
6 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Secretary's details changed for Lynda Margaret Whitney on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Lynda Margaret Whitney on 6 March 2014 (1 page)
6 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Director's details changed for Anthony Whitney on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 127 Moor End Road Mellor Stockport Cheshire SK6 5PT on 6 March 2014 (1 page)
6 March 2014Director's details changed for Mr Paul Andrew Whitney on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Paul Andrew Whitney on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Paul Andrew Whitney on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 127 Moor End Road Mellor Stockport Cheshire SK6 5PT on 6 March 2014 (1 page)
6 March 2014Director's details changed for Anthony Whitney on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Anthony Whitney on 6 March 2014 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Return made up to 15/01/09; full list of members (4 pages)
2 April 2009Return made up to 15/01/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Return made up to 15/01/08; full list of members (7 pages)
20 May 2008Return made up to 15/01/08; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 May 2007Return made up to 15/01/07; full list of members (3 pages)
31 May 2007Return made up to 15/01/07; full list of members (3 pages)
13 March 2007Resolutions
  • RES13 ‐ Re-des shares 01/12/06
(2 pages)
13 March 2007Resolutions
  • RES13 ‐ Re-des shares 01/12/06
(2 pages)
9 March 2007Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 15/01/06; full list of members (2 pages)
7 February 2006Return made up to 15/01/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 September 2005Registered office changed on 15/09/05 from: 15 ralph avenue, gee cross hyde cheshire SK14 5RS (1 page)
15 September 2005Registered office changed on 15/09/05 from: 15 ralph avenue, gee cross hyde cheshire SK14 5RS (1 page)
16 February 2005Return made up to 15/01/05; full list of members (6 pages)
16 February 2005Return made up to 15/01/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 September 2004Company name changed whitney properties LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed whitney properties LIMITED\certificate issued on 10/09/04 (2 pages)
30 January 2004Return made up to 15/01/04; full list of members (6 pages)
30 January 2004Return made up to 15/01/04; full list of members (6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)