Company NameAbacus Accounting & Payroll Services Limited
DirectorMehmud Nathu
Company StatusActive
Company Number05079978
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mehmud Nathu
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD
Secretary NameMr Nazar Hussain
StatusCurrent
Appointed28 March 2024(20 years after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address66 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD
Director NameShehnaaz Jivraj
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleDoctor
Correspondence Address7 Grange Farm Close
Rotherham
S60 5RX
Secretary NameMrs Fahrin Jivraj
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address66 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD
Secretary NameAnthony Peter March
NationalityBritish
StatusResigned
Appointed01 April 2004(1 week, 2 days after company formation)
Appointment Duration12 years (resigned 29 March 2016)
RoleCompany Director
Correspondence Address11 Orchard Way
Sheffield
South Yorkshire
S60 5LZ
Director NameMr Anthony Peter March
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD

Contact

Telephone0114 2588267
Telephone regionSheffield

Location

Registered Address66 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Mehmud Nathu
60.00%
Ordinary
4 at £1Anthony Peter March
40.00%
Ordinary

Financials

Year2014
Net Worth-£51,103
Current Liabilities£15,225

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

19 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
12 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 12
(3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
14 July 2021Termination of appointment of Fahrin Jivraj as a secretary on 11 July 2021 (1 page)
14 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
17 June 2020Change of details for Mr Mehmud Nathu as a person with significant control on 17 June 2020 (2 pages)
26 March 2020Change of details for Mr Mehmud Nathu as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Termination of appointment of Anthony Peter March as a director on 27 March 2018 (1 page)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 March 2018Notification of Mehmud Nathu as a person with significant control on 1 February 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(4 pages)
29 March 2016Termination of appointment of Anthony Peter March as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Anthony Peter March as a secretary on 29 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 60 Abbeydale Road Sheffield S7 1FD England on 15 January 2013 (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from 549 Attercliffe Road Sheffield S9 3RA United Kingdom on 14 April 2011 (1 page)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Registered office address changed from 60 Abbeydale Road Sheffield England S7 1FD England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 60 Abbeydale Road Sheffield England S7 1FD England on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 549 Attercliffe Road Sheffield S9 3RA United Kingdom on 14 April 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Appointment of Mr Anthony Peter March as a director (2 pages)
9 January 2010Termination of appointment of Shehnaaz Jivraj as a director (1 page)
9 January 2010Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 9 January 2010 (1 page)
9 January 2010Appointment of Mr Anthony Peter March as a director (2 pages)
9 January 2010Secretary's details changed for Fahrin Jivraj on 4 January 2010 (1 page)
9 January 2010Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 9 January 2010 (1 page)
9 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 10
(2 pages)
9 January 2010Termination of appointment of Shehnaaz Jivraj as a director (1 page)
9 January 2010Director's details changed for Mehmud Nathu on 4 January 2010 (2 pages)
9 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 10
(2 pages)
9 January 2010Secretary's details changed for Fahrin Jivraj on 4 January 2010 (1 page)
9 January 2010Director's details changed for Mehmud Nathu on 4 January 2010 (2 pages)
9 January 2010Secretary's details changed for Fahrin Jivraj on 4 January 2010 (1 page)
9 January 2010Registered office address changed from 7 Grange Farm Close Rotherham S60 5RX on 9 January 2010 (1 page)
9 January 2010Director's details changed for Mehmud Nathu on 4 January 2010 (2 pages)
9 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 10
(2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 22/03/09; full list of members (4 pages)
4 August 2009Return made up to 22/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 22/03/08; full list of members (4 pages)
2 February 2009Return made up to 22/03/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 October 2008Return made up to 22/03/07; full list of members (4 pages)
23 October 2008Return made up to 22/03/07; full list of members (4 pages)
19 April 2007Registered office changed on 19/04/07 from: 11 orchard way rotherham S60 5LZ (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 11 orchard way rotherham S60 5LZ (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2006Return made up to 22/03/06; full list of members (3 pages)
30 May 2006Return made up to 22/03/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004New secretary appointed (1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)