Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABACUS FINANCIAL SOFTWARE LIMITED
Company Information for

ABACUS FINANCIAL SOFTWARE LIMITED

HAMILTON CENTRE, RODNEY WAY, CHELMSFORD, CM1 3BY,
Company Registration Number
03634794
Private Limited Company
Active

Company Overview

About Abacus Financial Software Ltd
ABACUS FINANCIAL SOFTWARE LIMITED was founded on 1998-09-18 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Abacus Financial Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABACUS FINANCIAL SOFTWARE LIMITED
 
Legal Registered Office
HAMILTON CENTRE
RODNEY WAY
CHELMSFORD
CM1 3BY
Other companies in CM2
 
Filing Information
Company Number 03634794
Company ID Number 03634794
Date formed 1998-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 15:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS FINANCIAL SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABACUS FINANCIAL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-09-30
REINHOLD ACKERMANN
Director 2017-01-01
STEVEN GEORGALA
Director 2015-06-05
ROBERT WALTER LEEDHAM
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KUBILUS
Director 2015-06-05 2017-11-20
VEIT SCHUHEN
Director 2015-06-05 2017-11-20
DAVID WILLIAM MUNTING
Director 2012-07-24 2016-10-10
JOHN MICHAEL RICE
Director 2011-09-30 2013-04-30
STEVEN ANDREW KING
Director 1999-01-01 2012-03-31
STEVEN ANDREW KING
Company Secretary 1999-01-01 2009-09-30
ALAN JOHN RICHARDSON
Director 2000-08-22 2009-06-18
CHRISTOPHER MICHAEL FRASER CAMPBELL-BIRKETT
Director 1999-01-01 2002-07-24
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1998-09-18 1998-09-18
RAPID NOMINEES LIMITED
Nominated Director 1998-09-18 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED ABPORT LIMITED Company Secretary 2018-04-01 CURRENT 1973-06-13 Active
MAITLAND ADMINISTRATION SERVICES LIMITED INVESTMENT COMPANY PLC(THE) Company Secretary 2018-04-01 CURRENT 1868-11-14 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI VALUE PLUS + TRUST PLC Company Secretary 2017-12-20 CURRENT 2014-12-18 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERGER PLUS+ TRUST PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
MAITLAND ADMINISTRATION SERVICES LIMITED MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2017-01-01 CURRENT 1994-12-21 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON UK DIVIDEND TRUST PLC Company Secretary 2015-01-01 CURRENT 1999-04-06 Active
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED THE LINDSELL TRAIN INVESTMENT TRUST PLC Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
REINHOLD ACKERMANN APEX FUND ADMINISTRATION SERVICES (UK) LIMITED Director 2017-11-23 CURRENT 1997-11-17 Active
REINHOLD ACKERMANN APEX FUNDROCK LIMITED Director 2017-01-01 CURRENT 2007-05-18 Active
STEVEN GEORGALA MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED Director 2017-05-15 CURRENT 2011-09-16 Active - Proposal to Strike off
STEVEN GEORGALA APEX FUNDROCK LIMITED Director 2015-08-24 CURRENT 2007-05-18 Active
STEVEN GEORGALA APEX FUND ADMINISTRATION SERVICES (UK) LIMITED Director 2015-06-05 CURRENT 1997-11-17 Active
ROBERT WALTER LEEDHAM MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED Director 2017-05-15 CURRENT 2011-09-16 Active - Proposal to Strike off
ROBERT WALTER LEEDHAM APEX FUND ADMINISTRATION SERVICES (UK) LIMITED Director 2013-01-22 CURRENT 1997-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Unaudited abridged accounts made up to 2023-04-30
2024-01-30Change of details for Maitland Administration Services Limited as a person with significant control on 2023-06-08
2024-01-30SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2023-06-08
2024-01-30CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-29APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGALA
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGALA
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR GUIDO FREDERICO
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER LEEDHAM
2021-03-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR REINHOLD ACKERMANN
2019-08-16CH01Director's details changed for Mr Reinhold Ackermann on 2019-08-16
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Springfield Lodge 2nd Floor Colchester Road Chelmsford Essex CM2 5PW
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VEIT SCHUHEN
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KUBILUS
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 22000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR REINHOLD ACKERMANN
2016-11-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MUNTING
2016-05-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18CH04SECRETARY'S DETAILS CHNAGED FOR PHOENIX ADMINISTRATION SERVICES LIMITED on 2016-04-01
2016-04-04RES13Resolutions passed:
  • Company business 16/03/2016
  • ADOPT ARTICLES
2016-04-04RES01ADOPT ARTICLES 16/03/2016
2016-01-19AA01Current accounting period shortened from 30/09/16 TO 30/04/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 22000
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-11-16AUDAUDITOR'S RESIGNATION
2015-06-11AP01DIRECTOR APPOINTED MR DAVID KUBILUS
2015-06-10AP01DIRECTOR APPOINTED MR VEIT SCHUHEN
2015-06-10AP01DIRECTOR APPOINTED MR STEVEN GEORGALA
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 22000
2015-01-12AR0108/01/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 22000
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICE
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT WALTER LEEDHAM
2013-01-09AR0108/01/13 FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR DAVID WILLIAM MUNTING
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KING
2012-01-13AR0108/01/12 FULL LIST
2011-12-01AD02SAIL ADDRESS CHANGED FROM: TAYLOR VINEY MARLOW 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW
2011-10-26AUDAUDITOR'S RESIGNATION
2011-10-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL RICE
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW KING / 01/02/2011
2011-01-12AR0108/01/11 FULL LIST
2011-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LIMITED / 08/01/2011
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-14AR0108/01/10 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-01-14AD02SAIL ADDRESS CREATED
2009-10-02288aSECRETARY APPOINTED PHOENIX ADMINISTRATION SERVICES LIMITED
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY STEVEN KING
2009-10-02225PREVEXT FROM 30/04/2009 TO 30/09/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN RICHARDSON
2009-02-07363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-10363aRETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-01-26363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/05
2005-10-27363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 77A HIGH STREET BRENTWOOD ESSEX CM14 4RR
2004-11-09363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-06363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-0788(2)RAD 22/04/03--------- £ SI 2000@1=2000 £ IC 20000/22000
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-02288bDIRECTOR RESIGNED
2002-08-29288bDIRECTOR RESIGNED
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-11-28WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/00
2000-11-28WRES01ADOPT ARTICLES 14/09/00
2000-11-16123NC INC ALREADY ADJUSTED 14/09/00
2000-11-1688(2)RAD 14/09/00--------- £ SI 15200@1
2000-11-1688(2)RAD 14/09/00--------- £ SI 3800@1
2000-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-24363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-09-21WRES01ADOPT ARTICLES 14/09/00
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 46-54 HIGH STREE INGATESTONE ESSEX CM4 9DW
2000-09-21WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/00
2000-09-21WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/00
2000-09-21WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/00
2000-09-05288aNEW DIRECTOR APPOINTED
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-10-29363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-14225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99
1999-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ABACUS FINANCIAL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABACUS FINANCIAL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-26 Satisfied MINSTER TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABACUS FINANCIAL SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS FINANCIAL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABACUS FINANCIAL SOFTWARE LIMITED
Trademarks
We have not found any records of ABACUS FINANCIAL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABACUS FINANCIAL SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ABACUS FINANCIAL SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ABACUS FINANCIAL SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS FINANCIAL SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABACUS FINANCIAL SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.