ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abacai Group Nominees Limited

Abacai Group Nominees Limited is an active company incorporated on 3 April 2021 with the registered office located in Tarporley, Cheshire. Abacai Group Nominees Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13312318
Private limited company
Age
4 years
Incorporated 3 April 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Mara House
Nantwich Road
Tarporley
CW6 9UY
England
Address changed on 8 May 2024 (1 year 6 months ago)
Previous address was Axiom House the Centre Feltham TW13 4AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1974
Lord Edward Spencer-Churchill
PSC • British • Lives in Monaco • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Trustexec (UK) Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Abacai Technologies Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Dayinsure Holdco Limited
Caspar Alexis Mackintosh Warre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.56M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.56M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 3 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 6 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 3 Feb 2024
New Charge Registered
2 Years 3 Months Ago on 21 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 20 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 4 Jan 2023
Confirmation Submitted
3 Years Ago on 23 May 2022
Registered Address Changed
3 Years Ago on 11 Apr 2022
Get Credit Report
Discover Abacai Group Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with no updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 3 Oct 2024
Confirmation statement made on 2 April 2024 with no updates
Submitted on 15 May 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
Total exemption full accounts made up to 30 April 2023
Submitted on 3 Feb 2024
Registration of charge 133123180001, created on 21 July 2023
Submitted on 25 Jul 2023
Confirmation statement made on 2 April 2023 with no updates
Submitted on 20 Apr 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 4 Jan 2023
Confirmation statement made on 2 April 2022 with updates
Submitted on 23 May 2022
Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 11 April 2022
Submitted on 11 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year