Company NameAbacus Global Consultancy Services Ltd
DirectorsKay Smith and Lee Carrington
Company StatusActive
Company Number11823052
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Kay Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceWales
Correspondence Address45-49 Greek Street
Stockport
SK3 8AX
Director NameMr Lee Carrington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceWales
Correspondence Address45-49 Greek Street
Stockport
SK3 8AX

Location

Registered Address45-49 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 February 2023Director's details changed for Miss Kay Carrington on 15 November 2021 (2 pages)
7 February 2023Director's details changed for Miss Kay Smith on 15 November 2021 (2 pages)
7 February 2023Change of details for Miss Kay Smith as a person with significant control on 15 November 2021 (2 pages)
15 December 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2021Change of details for Mr Lee Martin Carrington as a person with significant control on 6 November 2020 (2 pages)
2 March 2021Change of details for Miss Kay Smith as a person with significant control on 6 November 2020 (2 pages)
2 March 2021Director's details changed for Mr Lee Carrington on 6 November 2020 (2 pages)
2 March 2021Director's details changed for Miss Kay Smith on 6 November 2020 (2 pages)
2 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
27 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 2
(3 pages)
27 February 2020Change of details for Ms Kay Smith as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
27 February 2020Notification of Lee Carrington as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Change of details for Mr Lee Martin Carrington as a person with significant control on 27 February 2020 (2 pages)
7 August 2019Registered office address changed from 1 Sherbourne Close Cheadle Hulme Cheadle SK8 7QN United Kingdom to 45-49 Greek Street Stockport SK3 8AX on 7 August 2019 (1 page)
31 May 2019Appointment of Mr Lee Carrington as a director on 1 April 2019 (2 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)