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
Abacai Technologies Limited
Abacai Technologies Limited is an active company incorporated on 20 January 2021 with the registered office located in Tarporley, Cheshire. Abacai Technologies Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13147398
Private limited company
Age
4 years
Incorporated
20 January 2021
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Abacai Technologies Limited
Contact
Address
Mara House
Nantwich Road
Tarporley
CW6 9UY
England
Address changed on
8 May 2024
(1 year 4 months ago)
Previous address was
Axiom House the Centre Feltham TW13 4AU England
Companies in CW6 9UY
Telephone
Unreported
Email
Unreported
Website
Abacai.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jonathan Hill
Director • Non-Executive • British • Lives in England • Born in Aug 1983
Mr Andria Abashidze
Director • British • Lives in Monaco • Born in Nov 1976
Mr Mark Duthie
Director • British • Lives in England • Born in Jun 1986
Caspar Alexis Mackintosh Warre
Director • Investment Banking • British • Lives in England • Born in Aug 1974
Key Topco Limited
PSC
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
Insure Your Motor Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Dayinsure.Com Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Key Bidco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Key Topco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Key Midco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Hiyacar Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
The A & A Group Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Trustexec (UK) Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.33M
Decreased by £3.36M (-72%)
Turnover
£14.93M
Increased by £3.02M (+25%)
Employees
24
Decreased by 11 (-31%)
Total Assets
£12.16M
Decreased by £3.38M (-22%)
Total Liabilities
-£16.67M
Decreased by £4.87M (-23%)
Net Assets
-£4.51M
Increased by £1.5M (-25%)
Debt Ratio (%)
137%
Decreased by 1.59% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 6 May 2025
Mr Jonathan Hill Appointed
4 Months Ago on 21 Apr 2025
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Small Accounts Submitted
11 Months Ago on 3 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Mr Mark Duthie Appointed
1 Year 9 Months Ago on 29 Nov 2023
Edward Spencer-Churchill Resigned
1 Year 9 Months Ago on 29 Nov 2023
Barry John Bown Resigned
1 Year 9 Months Ago on 29 Nov 2023
Talos Capital Limited (PSC) Resigned
4 Years Ago on 20 Apr 2021
Get Alerts
Get Credit Report
Discover Abacai Technologies 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
Full accounts made up to 31 December 2024
Submitted on 6 May 2025
Appointment of Mr Jonathan Hill as a director on 21 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 11 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Oct 2024
Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Mara House Nantwich Road Tarporley CW6 9UY on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 21 Dec 2023
Cessation of Talos Capital Limited as a person with significant control on 20 April 2021
Submitted on 21 Dec 2023
Appointment of Mr Andria Abashidze as a director on 29 November 2023
Submitted on 15 Dec 2023
Termination of appointment of Barry John Bown as a director on 29 November 2023
Submitted on 15 Dec 2023
Termination of appointment of Edward Spencer-Churchill as a director on 29 November 2023
Submitted on 15 Dec 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