Company NameAbacus Financial Software Limited
DirectorGuido Frederico
Company StatusActive
Company Number03634794
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Guido Frederico
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed31 May 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Fund Services (Uk)
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMaitland Administration Services Limited (Corporation)
StatusCurrent
Appointed30 September 2009(11 years after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameApex Fund Administration Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 September 2009(11 years after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Christopher Michael Fraser Campbell-Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2002)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressRockbank Mugdock Road
Milngavie
Glasgow
G62 8PB
Scotland
Director NameMr Steven Andrew King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge 2nd Floor
Colchester Road
Chelmsford
Essex
CM2 5PW
Secretary NameSteven Andrew King
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Little Venice
London
W9 2JF
Director NameMr John Michael Rice
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge 2nd Floor
Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr David William Munting
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge 2nd Floor
Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert Walter Leedham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(14 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr David Kubilus
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge 2nd Floor
Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Veit Schuhen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSpringfield Lodge 2nd Floor
Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityLuxembourger
StatusResigned
Appointed05 June 2015(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2017(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitephoenixfundservices.com
Email address[email protected]

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

22k at £1Phoenix Administration Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,120
Gross Profit-£175,542
Net Worth-£673,764
Current Liabilities£833,350

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

26 June 2000Delivered on: 12 July 2000
Satisfied on: 29 August 2003
Persons entitled: Minster Trust Limited

Classification: Debenture
Secured details: All indebtedness, liabilities and obligations due or to become due from the company to the chargee whether pursuant to the notes or otherwise (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (19 pages)
3 February 2020Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page)
16 August 2019Director's details changed for Mr Reinhold Ackermann on 16 August 2019 (2 pages)
9 April 2019Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page)
25 February 2019Registered office address changed from Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page)
5 February 2019Full accounts made up to 30 April 2018 (17 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 30 April 2017 (17 pages)
30 November 2017Termination of appointment of Veit Schuhen as a director on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Veit Schuhen as a director on 20 November 2017 (1 page)
30 November 2017Termination of appointment of David Kubilus as a director on 20 November 2017 (1 page)
30 November 2017Termination of appointment of David Kubilus as a director on 20 November 2017 (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
5 January 2017Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages)
23 November 2016Full accounts made up to 30 April 2016 (17 pages)
23 November 2016Full accounts made up to 30 April 2016 (17 pages)
14 October 2016Termination of appointment of David William Munting as a director on 10 October 2016 (1 page)
14 October 2016Termination of appointment of David William Munting as a director on 10 October 2016 (1 page)
26 May 2016Full accounts made up to 30 September 2015 (14 pages)
26 May 2016Full accounts made up to 30 September 2015 (14 pages)
18 May 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
18 May 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
4 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 January 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
19 January 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22,000
(6 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22,000
(6 pages)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
11 June 2015Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages)
11 June 2015Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages)
11 June 2015Appointment of Mr David Kubilus as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Steven Georgala as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Steven Georgala as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Veit Schuhen as a director on 5 June 2015 (2 pages)
10 June 2015Appointment of Mr Steven Georgala as a director on 5 June 2015 (2 pages)
14 April 2015Full accounts made up to 30 September 2014 (14 pages)
14 April 2015Full accounts made up to 30 September 2014 (14 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 22,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 22,000
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 22,000
(4 pages)
1 July 2014Full accounts made up to 30 September 2013 (11 pages)
1 July 2014Full accounts made up to 30 September 2013 (11 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 22,000
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 22,000
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 22,000
(4 pages)
28 June 2013Full accounts made up to 30 September 2012 (13 pages)
28 June 2013Full accounts made up to 30 September 2012 (13 pages)
1 May 2013Termination of appointment of John Rice as a director (1 page)
1 May 2013Termination of appointment of John Rice as a director (1 page)
23 January 2013Appointment of Mr Robert Walter Leedham as a director (2 pages)
23 January 2013Appointment of Mr Robert Walter Leedham as a director (2 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr David William Munting as a director (2 pages)
5 September 2012Appointment of Mr David William Munting as a director (2 pages)
2 July 2012Full accounts made up to 30 September 2011 (12 pages)
2 July 2012Full accounts made up to 30 September 2011 (12 pages)
11 April 2012Termination of appointment of Steven King as a director (1 page)
11 April 2012Termination of appointment of Steven King as a director (1 page)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 December 2011Register inspection address has been changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW (1 page)
1 December 2011Register inspection address has been changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW (1 page)
26 October 2011Auditor's resignation (1 page)
26 October 2011Auditor's resignation (1 page)
19 October 2011Appointment of Mr John Michael Rice as a director (2 pages)
19 October 2011Appointment of Mr John Michael Rice as a director (2 pages)
14 June 2011Full accounts made up to 30 September 2010 (14 pages)
14 June 2011Full accounts made up to 30 September 2010 (14 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
12 January 2011Secretary's details changed for Phoenix Administration Services Limited on 8 January 2011 (2 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Phoenix Administration Services Limited on 8 January 2011 (2 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Phoenix Administration Services Limited on 8 January 2011 (2 pages)
24 June 2010Full accounts made up to 30 September 2009 (14 pages)
24 June 2010Full accounts made up to 30 September 2009 (14 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
14 January 2010Register inspection address has been changed (2 pages)
14 January 2010Register inspection address has been changed (2 pages)
14 January 2010Register(s) moved to registered inspection location (2 pages)
14 January 2010Register(s) moved to registered inspection location (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
2 October 2009Secretary appointed phoenix administration services LIMITED (1 page)
2 October 2009Appointment terminated secretary steven king (1 page)
2 October 2009Appointment terminated secretary steven king (1 page)
2 October 2009Secretary appointed phoenix administration services LIMITED (1 page)
2 October 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
2 October 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
24 June 2009Appointment terminated director alan richardson (1 page)
24 June 2009Appointment terminated director alan richardson (1 page)
7 February 2009Return made up to 08/01/09; full list of members (9 pages)
7 February 2009Return made up to 08/01/09; full list of members (9 pages)
30 January 2009Full accounts made up to 30 April 2008 (14 pages)
30 January 2009Full accounts made up to 30 April 2008 (14 pages)
10 September 2008Return made up to 08/01/08; no change of members (5 pages)
10 September 2008Return made up to 08/01/08; no change of members (5 pages)
25 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
25 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
26 January 2007Return made up to 08/01/07; full list of members (7 pages)
26 January 2007Return made up to 08/01/07; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
27 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
14 September 2005Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page)
14 September 2005Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR (1 page)
9 November 2004Return made up to 18/09/04; full list of members (7 pages)
9 November 2004Return made up to 18/09/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 18/09/03; full list of members (7 pages)
6 May 2004Return made up to 18/09/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (7 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (7 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 May 2003Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
7 May 2003Ad 22/04/03--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
28 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
4 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
16 November 2000Ad 14/09/00--------- £ si 3800@1 (2 pages)
16 November 2000Ad 14/09/00--------- £ si 15200@1 (2 pages)
16 November 2000Ad 14/09/00--------- £ si 3800@1 (2 pages)
16 November 2000Ad 14/09/00--------- £ si 15200@1 (2 pages)
16 November 2000Nc inc already adjusted 14/09/00 (2 pages)
16 November 2000Nc inc already adjusted 14/09/00 (2 pages)
24 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 18/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
21 September 2000Registered office changed on 21/09/00 from: 46-54 high stree ingatestone essex CM4 9DW (1 page)
21 September 2000Registered office changed on 21/09/00 from: 46-54 high stree ingatestone essex CM4 9DW (1 page)
21 September 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
19 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 October 1999Return made up to 18/09/99; full list of members (6 pages)
29 October 1999Return made up to 18/09/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 July 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
14 July 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
16 February 1999New director appointed (3 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Ad 01/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 1999Ad 01/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (3 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
18 September 1998Incorporation (14 pages)
18 September 1998Incorporation (14 pages)