Blue Abacus Limited STOCKPORT


Blue Abacus started in year 2003 as Private Limited Company with registration number 04637994. The Blue Abacus company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD. Since 2004-09-10 Blue Abacus Limited is no longer carrying the name Whitney Properties.

The company has 2 directors, namely Sarah W., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 27 January 2003 and Sarah W. has been with the company for the least time - from 30 July 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynda W. who worked with the the company until 30 July 2018.

Blue Abacus Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637994
Date of Incorporation Wed, 15th Jan 2003
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Sarah W.

Position: Director

Appointed: 30 July 2018

Paul W.

Position: Director

Appointed: 27 January 2003

Sarah W.

Position: Director

Appointed: 13 January 2016

Resigned: 01 August 2016

Anthony W.

Position: Director

Appointed: 01 November 2006

Resigned: 30 July 2018

Lynda W.

Position: Secretary

Appointed: 27 January 2003

Resigned: 30 July 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Sarah W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lynda W., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

Sarah W.

Notified on 16 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 30 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lynda W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 50,01-75% voting rights

Company previous names

Whitney Properties September 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand48275  
Current Assets11 2774 391  
Debtors10 7954 316944180
Net Assets Liabilities428256  
Other Debtors7 0693 566944180
Other
Average Number Employees During Period  22
Corporation Tax Payable  764 
Creditors10 8494 135764 
Net Current Assets Liabilities  180180
Other Creditors1 4001 350  
Other Remaining Borrowings9 4492 785  
Total Borrowings9 4492 785  
Trade Debtors Trade Receivables3 726750  
Amount Specific Advance Or Credit Directors7 0693 565  
Amount Specific Advance Or Credit Made In Period Directors 1 996  
Amount Specific Advance Or Credit Repaid In Period Directors-5 581-5 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 20th, September 2023
Free Download (7 pages)

Company search

Advertisements