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

SERVELEC ABACUS LIMITED

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF,
Company Registration Number
08490654
Private Limited Company
Active

Company Overview

About Servelec Abacus Ltd
SERVELEC ABACUS LIMITED was founded on 2013-04-16 and has its registered office in Loughborough. The organisation's status is listed as "Active". Servelec Abacus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERVELEC ABACUS LIMITED
 
Legal Registered Office
Armstrong Building Oakwood Drive
Loughborough University Science & Enterprise Park
Loughborough
LE11 3QF
Other companies in B92
 
Previous Names
TARGET ESOLUTIONS LIMITED04/05/2016
Filing Information
Company Number 08490654
Company ID Number 08490654
Date formed 2013-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts FULL
Last Datalog update: 2024-05-30 09:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVELEC ABACUS 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.
Companies with same name SERVELEC ABACUS LIMITED
The following companies were found which have the same name as SERVELEC ABACUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVELEC ABACUS HOLDINGS LIMITED THE STRADDLE WHARF STREET SHEFFIELD S2 5SY Active - Proposal to Strike off Company formed on the 2016-01-21

Company Officers of SERVELEC ABACUS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY CANE
Director 2016-05-04
GARRY MCCORD
Director 2016-05-04
ALAN STUBBS
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ARTHUR BARNETT
Director 2013-04-16 2016-05-04
THERESA ANN BARNETT
Director 2013-09-09 2016-05-04
AMRIK SINGH JOHAL
Director 2013-04-16 2016-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
GARRY MCCORD SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
GARRY MCCORD SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
GARRY MCCORD SERVELEC SOCIAL CARE LIMITED Director 2015-07-01 CURRENT 1999-07-21 Active
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 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
2024-05-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-02Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084906540002
2021-09-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-29PSC07CESSATION OF SERVELEC ABACUS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28PSC02Notification of Servelec Social Care Limited as a person with significant control on 2021-03-01
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2020-01-02AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MCCORD
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MCCORD
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AP01DIRECTOR APPOINTED MR RICHARD BETTS
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Rotherside Road Eckington Sheffield S21 4HL England
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084906540002
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-05-13RES13Resolutions passed:
  • Compoany name changed 04/05/2016
  • ADOPT ARTICLES
2016-05-13RES01ADOPT ARTICLES 04/05/2016
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Station Court Old Station Road Hampton-in-Arden Solihull B92 0HA
2016-05-05AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THERESA BARNETT
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR AMRIK JOHAL
2016-05-05AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARNETT
2016-05-05AP01DIRECTOR APPOINTED MR GARRY MCCORD
2016-05-05AP01DIRECTOR APPOINTED MR ALAN STUBBS
2016-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084906540001
2016-05-04RES15CHANGE OF COMPANY NAME 04/05/16
2016-05-04CERTNMCOMPANY NAME CHANGED TARGET ESOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/05/16
2016-05-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0116/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Mr Raymond Arthur Barnett on 2014-04-08
2014-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-14RES01ADOPT ARTICLES 14/04/14
2014-04-02SH0101/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-01SH0101/04/14 STATEMENT OF CAPITAL GBP 90
2014-03-17AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084906540001
2013-09-12AP01DIRECTOR APPOINTED MRS THERESA ANN BARNETT
2013-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SERVELEC ABACUS 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 SERVELEC ABACUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SERVELEC ABACUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVELEC ABACUS LIMITED
Trademarks
We have not found any records of SERVELEC ABACUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERVELEC ABACUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-6 GBP £6,012
Herefordshire Council 2016-2 GBP £12,057
Herefordshire Council 2015-12 GBP £926
Rutland County Council 2015-11 GBP £531 Services - Fees and Charges
Rutland County Council 2015-10 GBP £5,814 Services - Fees and Charges
Rutland County Council 2015-9 GBP £10,058 Computing - Maint Agreements
Herefordshire Council 2015-9 GBP £1,260
Rutland County Council 2015-8 GBP £8,708 Computing - Maint Agreements
Cambridgeshire County Council 2015-7 GBP £1,774 IT Systems development
Herefordshire Council 2015-6 GBP £2,501
Herefordshire Council 2015-5 GBP £10,735
Northumberland County Council 2015-4 GBP £3,250 Computer software
Nottingham City Council 2015-4 GBP £480 437-IT Equipment
Telford and Wrekin Council 2015-3 GBP £1,792
Rutland County Council 2015-3 GBP £2,800 Computing - Maint Agreements
Newcastle City Council 2015-3 GBP £7,074 Supplies & Services
Nottingham City Council 2015-3 GBP £96 437-IT Equipment
Tameside Metropolitan Council 2015-2 GBP £6,437 Professional Consultancy Services
Herefordshire Council 2015-2 GBP £19,719
Gateshead Council 2015-2 GBP £19,618 Comms & Computing
Rutland County Council 2015-1 GBP £9,900 Services - Fees and Charges
Gateshead Council 2015-1 GBP £2,990
Warwickshire County Council 2014-12 GBP £3,617 Software
Tameside Metropolitan Council 2014-12 GBP £2,810
Bury Council 2014-12 GBP £8,035 Communities & Wellbeing
Oxfordshire County Council 2014-11 GBP £5,398 Communications and Computing
London Borough of Ealing 2014-11 GBP £17,627
Hampshire County Council 2014-11 GBP £16,710 IT Software
Surrey County Council 2014-11 GBP £12,391 Computer Software
Rutland County Council 2014-10 GBP £8,281 Computing - Maint Agreements
Northumberland County Council 2014-10 GBP £6,500 Computer software
Warwickshire County Council 2014-10 GBP £28,255 Software
Bury Council 2014-9 GBP £840 Resources & Regulation
London Borough of Redbridge 2014-9 GBP £1,598 Consultancy
East Riding Council 2014-9 GBP £3,600
Warwickshire County Council 2014-9 GBP £2,520 Consultancy
London Borough of Sutton 2014-8 GBP £5,309 Fees - Computer Software
Essex County Council 2014-8 GBP £572
Doncaster Council 2014-8 GBP £10,184 BENEFITS - FIN ASSESSMENTS
London Borough of Redbridge 2014-7 GBP £19,045 Consultancy
London Borough of Sutton 2014-7 GBP £16,730 Fees - Computer Software
Northamptonshire County Council 2014-6 GBP £10,928 Computer hardware - maintenance
London Borough of Redbridge 2014-6 GBP £5,239 Computer Software
Manchester City Council 2014-6 GBP £13,000
Essex County Council 2014-6 GBP £9,845
Essex County Council 2014-5 GBP £1,994
Newcastle City Council 2014-4 GBP £6,963
London Borough of Redbridge 2014-4 GBP £2,038 Consultancy
Essex County Council 2014-4 GBP £1,168
Telford and Wrekin Council 2014-4 GBP £16,219
Manchester City Council 2014-3 GBP £10,667
Warwickshire County Council 2014-2 GBP £5,920 Software
Bury Council 2014-1 GBP £1,800
Derby City Council 0-0 GBP £13,838 Supplies And Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SERVELEC ABACUS 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 SERVELEC ABACUS 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 SERVELEC ABACUS 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.