ABACUS ARK2 LIMITED
Pre-primary education
ABACUS ARK2 LIMITED
Pre-primary education
Contact & Details
Contact
Registered Address
50 Seymour Street London W1H 7JG England
Full company profile for ABACUS ARK2 LIMITED (09205220), an active education company based in London, England. Incorporated 5 Sept 2014. Pre-primary education. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£43.77k
Net Assets
-£3.17M
Total Liabilities
£3.70M
Turnover
N/A
Employees
64
Debt Ratio
697%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Anthony Bedros Ioannou | Director | British | England | 5 Sept 2014 | Active |
| Moira Bernadette Mccarthy | Director | Irish | England | 1 Dec 2022 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Abacus Ark Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Carl David Maine
Ceased 26 Jul 2024
Valerie Maine
Ceased 26 Jul 2024
Anthony Bedros Ioannou
Ceased 26 Jul 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
17 Enterprise Way, London (SW18 1FZ) WANDSWORTH | Leasehold | - | 19 Jul 2024 |
Unit 1 Witham House, 15 Enterprise Way, London (SW18 1FZ) WANDSWORTH | Leasehold | - | 19 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Nov 2025 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 24 Sept 2025 | Confirmation Statement | Confirmation statement made on 22 Aug 2025 with no updates | |
| 28 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 23 May 2025 | Accounts | Annual accounts made up to 31 Aug 2024 |
Change Registered Office Address Company With Date Old Address New Address
Replacement Filing Of Confirmation Statement With Made Up Date
Confirmation statement made on 22 Aug 2025 with no updates
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Aug 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 15 Apr 2026
Replacement Filing Of Confirmation Statement With Made Up Date
5 months ago on 12 Nov 2025
Confirmation statement made on 22 Aug 2025 with no updates
7 months ago on 24 Sept 2025
Mortgage Satisfy Charge Full
9 months ago on 28 Jul 2025
Annual accounts made up to 31 Aug 2024
11 months ago on 23 May 2025
