General information

Name:

Abavus Ltd

Office Address:

7-8 The Shrubberies George Lane E18 1BD South Woodford

Number: 06082412

Incorporation date: 2007-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02085302505

Emails:

  • info@abavus.co.uk

Website

www.abavus.co.uk

Description

Data updated on:

Situated at 7-8 The Shrubberies, South Woodford E18 1BD Abavus Limited is classified as a Private Limited Company issued a 06082412 registration number. This company was started on 2007-02-05. The enterprise's principal business activity number is 62090 which means Other information technology service activities. The firm's latest accounts were submitted for the period up to 31st March 2022 and the most recent annual confirmation statement was submitted on 5th February 2023.

On Wed, 10th May 2017, the enterprise was looking for a IT Software Sales Executive to fill a post in London. They offered a job with wage from £35000.00 to £60000.00 per year.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Allerdale Borough, with over 8 transactions from worth at least 500 pounds each, amounting to £127,800 in total. The company also worked with the New Forest District Council (12 transactions worth £74,565 in total). Abavus was the service provided to the Allerdale Borough Council covering the following areas: It Services, Corporate Transformation and New Technology Fund was also the service provided to the New Forest District Council Council covering the following areas: Computer Equipment Maintenance, Ict Workplan and Ict Hardware.

At the moment, the directors officially appointed by the company are as follow: Philip S. chosen to lead the company in 2007 in February and Darren B. chosen to lead the company in 2007. In addition, the director's assignments are regularly backed by a secretary - Darren B., who was chosen by the company in 2007.

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 05 February 2007

Latest update: 29 February 2024

Darren B.

Role: Director

Appointed: 05 February 2007

Latest update: 29 February 2024

Darren B.

Role: Secretary

Appointed: 05 February 2007

Latest update: 29 February 2024

People with significant control

Executives who have control over the firm are as follows: Tracy B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracy B.
Notified on 4 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane S.
Notified on 4 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clovian Ltd
Address: Burlingham House Norwich Road, Saxlingham Nethergate, Norwich, Norfolk, NR15 1TP, England
Legal authority English
Legal form Limited
Country registered England
Place registered Cardiff
Registration number 6674150
Notified on 4 January 2018
Ceased on 15 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 16 November 2016
Ceased on 4 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane S.
Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Jobs and Vacancies at Abavus Ltd

IT Software Sales Executive in London, posted on Wednesday 10th May 2017
Region / City London
Salary From £35000.00 to £60000.00 per year
Job type permanent
Expiration date Thursday 22nd June 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Wednesday 7th February 2024 director's details were changed (CH01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 3 £ 38 990.00
2017-11-08 254257 £ 33 000.00 It Services
2017-10-25 254205 £ 5 000.00 Corporate Transformation
2016 Allerdale Borough 4 £ 61 742.50
2016-12-21 195650 £ 36 379.00 It Services
2016-04-06 159112 £ 19 685.00 New Technology Fund
2015 Allerdale Borough 1 £ 27 067.00
2015-10-21 141666 £ 27 067.00 It Services
2015 New Forest District Council 1 £ 8 500.00
2015-07-07 8208065_1 £ 8 500.00 Computer Equipment Maintenance
2014 New Forest District Council 3 £ 27 880.00
2014-04-09 8191112_1 £ 11 880.00 Ict Workplan
2014-06-04 8193122_1 £ 8 500.00 Computer Equipment Maintenance
2013 New Forest District Council 4 £ 24 190.00
2013-05-31 8179168_1 £ 8 500.00 Computer Equipment Maintenance
2013-11-29 8186237_1 £ 7 000.00 Ict Workplan
2012 New Forest District Council 2 £ 9 000.00
2012-07-27 8167718_1 £ 8 500.00 Computer Equipment Maintenance
2012-03-06 8162343_1 £ 500.00 Ict Hardware
2011 New Forest District Council 2 £ 4 995.00
2011-08-19 8154437_1 £ 2 497.50 Ict Software
2011-10-31 8157426_1 £ 2 497.50 Ict Software

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies