Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Abbots Finance Limited
Abbots Finance Limited is an active company incorporated on 18 July 2002 with the registered office located in Christchurch, Dorset. Abbots Finance Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04489581
Private limited company
Age
23 years
Incorporated
18 July 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 August 2025
(28 days ago)
Next confirmation dated
10 August 2026
Due by
24 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Abbots Finance Limited
Contact
Address
77 Hurn Way
Christchurch
BH23 2NY
England
Address changed on
29 Jan 2024
(1 year 7 months ago)
Previous address was
3rd Floor 207 Regent Street London W1B 3HH
Companies in BH23 2NY
Telephone
01142402880
Email
Available in Endole App
Website
Abbotsfinance.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Michael Adams
PSC • Director • Secretary • British • Lives in England • Born in Apr 1965
Olivia Rose Adams
Director • British • Lives in England • Born in May 2006
Katie Jane Adams
Director • British • Lives in England • Born in Dec 2001
Angela Jane Adams
Director • British • Lives in England • Born in Jun 1973
Victoria Louise Adams
Director • British • Lives in England • Born in Jun 2004
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
North-South Properties Limited
Michael Adams, Victoria Louise Adams, and 2 more are mutual people.
Active
Cazelots Limited
Michael Adams, Angela Jane Adams, and 1 more are mutual people.
Active
Bishopsgate Ventures Limited
Michael Adams and Angela Jane Adams are mutual people.
Active
Broadoak Directors Limited
Michael Adams and Angela Jane Adams are mutual people.
Active
Capital Securities Homes Limited
Michael Adams is a mutual person.
Active
A J Adams And Sons Limited
Angela Jane Adams is a mutual person.
Active
London British Distribution Product Services Limited
Michael Adams is a mutual person.
Active
Quantum Capital Management Limited
Michael Adams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£54.69K
Increased by £5.81K (+12%)
Employees
3
Increased by 1 (+50%)
Total Assets
£77.76K
Increased by £10.65K (+16%)
Total Liabilities
-£62.2K
Decreased by £2.3K (-4%)
Net Assets
£15.56K
Increased by £12.95K (+497%)
Debt Ratio (%)
80%
Decreased by 16.13% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
27 Days Ago on 11 Aug 2025
Micro Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Miss Olivia Rose Adams Appointed
1 Year 1 Month Ago on 6 Aug 2024
Miss Katie Jane Adams Appointed
1 Year 1 Month Ago on 6 Aug 2024
Mrs Angela Jane Adams Appointed
1 Year 1 Month Ago on 6 Aug 2024
Miss Victoria Louise Adams Appointed
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Jan 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years Ago on 10 Aug 2023
Get Alerts
Get Credit Report
Discover Abbots Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 August 2025 with no updates
Submitted on 11 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 6 Sep 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 12 Aug 2024
Appointment of Mrs Angela Jane Adams as a director on 6 August 2024
Submitted on 6 Aug 2024
Appointment of Miss Katie Jane Adams as a director on 6 August 2024
Submitted on 6 Aug 2024
Appointment of Miss Victoria Louise Adams as a director on 6 August 2024
Submitted on 6 Aug 2024
Appointment of Miss Olivia Rose Adams as a director on 6 August 2024
Submitted on 6 Aug 2024
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 77 Hurn Way Christchurch BH23 2NY on 29 January 2024
Submitted on 29 Jan 2024
Micro company accounts made up to 31 July 2023
Submitted on 15 Jan 2024
Confirmation statement made on 10 August 2023 with no updates
Submitted on 10 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs