Abuss Limited

DataGardener
abuss limited
live
Small

Abuss Limited

07929440Private Limited With Share Capital

Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE216BF
Incorporated

31/01/2012

Company Age

14 years

Directors

1

Employees

11

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Abuss Limited (07929440) is a private limited with share capital incorporated on 31/01/2012 (14 years old) and registered in derby, DE216BF. The company operates under SIC code 71129 - other engineering activities.

Abuss limited is a mechanical or industrial engineering company based out of 21 eastgate business centre eastern avenue, burton on trent, united kingdom.

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 31/01/2012
DE216BF
11 employees

Financial Overview

Total Assets

£3.74M

Liabilities

£1.43M

Net Assets

£2.31M

Est. Turnover

£7.86M

AI Estimated
Unreported
Cash

£1.59M

Key Metrics

11

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Incorporation Company
Category:Incorporation
Date:31-01-2012

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months2
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date24/12/2025
Latest Accounts30/03/2025

Trading Addresses

21 Eastgate Business Centre, Eastern Avenue, Burton-On-Trent, Staffordshire, DE130AT
Charlotte House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE216BFRegistered

Contact

info@abuss.co.uk
abuss.co.uk
Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE216BF