Abacus Industrial Limited

  • Active
  • Incorporated on 27 Jun 2005

Reg Address: Unit 9a Bingham Park Potten End Hill, Water End, Hemel Hempstead HP1 3BN, England

Company Classifications:
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft


  • Summary The company with name "Abacus Industrial Limited" is a ltd and located in Unit 9a Bingham Park Potten End Hill, Water End, Hemel Hempstead HP1 3BN. Abacus Industrial Limited is currently in active status and it was incorporated on 27 Jun 2005 (19 years 2 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Abacus Industrial Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Claire Marie Saunders Director 1 Jun 2011 British Active
2 Robert James Sanuders Director 1 Apr 2011 British Resigned
31 May 2011
3 Philip Henry Saunders Director 26 Jan 2009 British Active
4 Claire Marie Saunders Director 26 Jan 2009 British Resigned
31 May 2011
5 Christopher Kevin Saunders Secretary 28 Jun 2005 British Active
6 Aileen Saunders Director 28 Jun 2005 British Active
7 Christopher Kevin Saunders Director 28 Jun 2005 British Active
8 UK SECRETARIES LTD Corporate Secretary 27 Jun 2005 - Resigned
28 Jun 2005
9 UK DIRECTORS LTD Director 27 Jun 2005 - Resigned
28 Jun 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Aileen Saunders
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
2 Sep 2020 British Active
2 Mr Christopher Kevin Saunders
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
3 Jul 2017 British Active
3 -
Natures of Control:
Persons With Significant Control Statement
2 Jul 2016 - Ceased
2 Jul 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Abacus Industrial Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 11 Sep 2023 Download PDF
2 Accounts - Micro Entity 6 Dec 2022 Download PDF
3 Confirmation Statement - No Updates 14 Jul 2022 Download PDF
3 Pages
4 Confirmation Statement - No Updates 6 Jul 2021 Download PDF
5 Accounts - Micro Entity 23 Nov 2020 Download PDF
8 Pages
6 Confirmation Statement - No Updates 2 Sep 2020 Download PDF
3 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control 2 Sep 2020 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 9 Jun 2020 Download PDF
2 Pages
9 Officers - Change Person Secretary Company With Change Date 9 Jun 2020 Download PDF
1 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 9 Jun 2020 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 9 Jun 2020 Download PDF
2 Pages
12 Accounts - Total Exemption Full 4 Dec 2019 Download PDF
9 Pages
13 Confirmation Statement - Updates 8 Jul 2019 Download PDF
4 Pages
14 Accounts - Total Exemption Full 10 Dec 2018 Download PDF
9 Pages
15 Confirmation Statement - No Updates 2 Jul 2018 Download PDF
3 Pages
16 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 May 2018 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 5 Apr 2018 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 5 Apr 2018 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 5 Apr 2018 Download PDF
2 Pages
20 Officers - Change Person Secretary Company With Change Date 5 Apr 2018 Download PDF
1 Pages
21 Accounts - Total Exemption Full 12 Dec 2017 Download PDF
8 Pages
22 Confirmation Statement - Updates 3 Jul 2017 Download PDF
4 Pages
23 Accounts - Total Exemption Small 19 Dec 2016 Download PDF
7 Pages
24 Confirmation Statement - Updates 20 Jul 2016 Download PDF
4 Pages
25 Address - Change Registered Office Company With Date Old New 7 Jul 2016 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
7 Pages
27 Accounts - Total Exemption Small 20 May 2015 Download PDF
8 Pages
28 Accounts - Total Exemption Small 15 Aug 2014 Download PDF
8 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2014 Download PDF
7 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
7 Pages
31 Officers - Change Person Director Company With Change Date 2 Jul 2013 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old 2 Jul 2013 Download PDF
1 Pages
33 Accounts - Total Exemption Small 28 Jun 2013 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2012 Download PDF
7 Pages
35 Accounts - Total Exemption Small 18 Jun 2012 Download PDF
6 Pages
36 Accounts - Total Exemption Small 14 Sep 2011 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2011 Download PDF
7 Pages
38 Officers - Termination Director Company With Name 1 Jun 2011 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name 1 Jun 2011 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 1 Jun 2011 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 15 Apr 2011 Download PDF
2 Pages
42 Accounts - Total Exemption Small 15 Jul 2010 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2010 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
46 Accounts - Total Exemption Small 11 Aug 2009 Download PDF
4 Pages
47 Annual Return - Legacy 21 Jul 2009 Download PDF
4 Pages
48 Officers - Legacy 27 Jan 2009 Download PDF
1 Pages
49 Officers - Legacy 27 Jan 2009 Download PDF
1 Pages
50 Annual Return - Legacy 8 Jul 2008 Download PDF
4 Pages
51 Accounts - Total Exemption Small 3 Jun 2008 Download PDF
4 Pages
52 Accounts - Total Exemption Small 12 Jul 2007 Download PDF
4 Pages
53 Annual Return - Legacy 4 Jul 2007 Download PDF
3 Pages
54 Annual Return - Legacy 31 Oct 2006 Download PDF
7 Pages
55 Accounts - Total Exemption Small 28 Jun 2006 Download PDF
5 Pages
56 Capital - Legacy 8 Jul 2005 Download PDF
2 Pages
57 Officers - Legacy 8 Jul 2005 Download PDF
2 Pages
58 Officers - Legacy 8 Jul 2005 Download PDF
2 Pages
59 Accounts - Legacy 8 Jul 2005 Download PDF
1 Pages
60 Address - Legacy 8 Jul 2005 Download PDF
1 Pages
61 Officers - Legacy 6 Jul 2005 Download PDF
1 Pages
62 Officers - Legacy 6 Jul 2005 Download PDF
1 Pages
63 Incorporation - Company 27 Jun 2005 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.