Company NameAbsolute Ceramics Limited
DirectorsMichael George Dixon and Richard James Maughan
Company StatusActive
Company Number05841436
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael George Dixon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Criterion Buildings Winters Bridge
Portsmouth Road
Thames Ditton
Surrey
KT7 0ST
Director NameMr Richard James Maughan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Criterion Buildings Winters Bridge
Portsmouth Road
Thames Ditton
Surrey
KT7 0ST
Secretary NameMrs Susan Dixon
StatusCurrent
Appointed02 October 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address1 Criterion Buildings, Winters Bridge Portsmouth R
Thames Ditton
KT7 0ST
Director NameDarren Michael Sheen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Devon Way
Chessington
Surrey
KT9 2RH
Director NameMrs Debbie Ann Kliger
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Criterion Buildings, Winters Bridge Portsmouth R
Thames Ditton
KT7 0ST
Director NameMr Peter David Kliger
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Criterion Buildings, Winters Bridge Portsmouth R
Thames Ditton
KT7 0ST
Secretary NameSusan Dixon
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Speer Road
Thames Ditton
Surrey
KT7 0PT
Secretary NameMr Peter David Kliger
StatusResigned
Appointed09 June 2014(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2020)
RoleCompany Director
Correspondence Address1 Criterion Buildings, Winters Bridge Portsmouth R
Thames Ditton
KT7 0ST

Contact

Websitewww.absolutetilestudio.co.uk
Telephone01932 242950
Telephone regionWeybridge

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Trustees Of P.d. Kliger Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,446
Cash£40,171
Current Liabilities£120,056

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

18 October 2012Delivered on: 25 October 2012
Satisfied on: 9 July 2014
Persons entitled: Chingstead Limited (In Liquidation)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 October 2020Appointment of Mrs Susan Dixon as a secretary on 2 October 2020 (2 pages)
6 October 2020Notification of Michael George Dixon as a person with significant control on 21 September 2020 (2 pages)
6 October 2020Notification of Richard James Maughan as a person with significant control on 21 September 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
6 October 2020Cessation of Peter David Kliger as a person with significant control on 21 September 2020 (1 page)
6 October 2020Cessation of Debbie Ann Kliger as a person with significant control on 21 September 2020 (1 page)
5 October 2020Termination of appointment of Debbie Ann Kliger as a director on 2 October 2020 (1 page)
5 October 2020Termination of appointment of Peter David Kliger as a director on 2 October 2020 (1 page)
5 October 2020Termination of appointment of Peter David Kliger as a secretary on 2 October 2020 (1 page)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
4 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 June 2020Appointment of Mr Michael George Dixon as a director on 24 June 2020 (2 pages)
26 June 2020Appointment of Mr Richard James Maughan as a director on 24 June 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
2 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Mr Peter David Kliger on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Mr Peter David Kliger on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Peter David Kliger on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Debbie Ann Kliger on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Director's details changed for Mrs Debbie Ann Kliger on 22 June 2017 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
21 April 2015Termination of appointment of Susan Dixon as a secretary on 9 June 2014 (1 page)
21 April 2015Appointment of Mr Peter David Kliger as a secretary on 9 June 2014 (2 pages)
21 April 2015Termination of appointment of Susan Dixon as a secretary on 9 June 2014 (1 page)
21 April 2015Appointment of Mr Peter David Kliger as a secretary on 9 June 2014 (2 pages)
21 April 2015Termination of appointment of Susan Dixon as a secretary on 9 June 2014 (1 page)
21 April 2015Appointment of Mr Peter David Kliger as a secretary on 9 June 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(14 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(14 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(14 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(14 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
23 June 2010Termination of appointment of Darren Sheen as a director (2 pages)
23 June 2010Termination of appointment of Darren Sheen as a director (2 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 08/06/09; no change of members (7 pages)
12 June 2009Return made up to 08/06/09; no change of members (7 pages)
13 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
13 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
11 September 2008Return made up to 08/06/08; full list of members (7 pages)
11 September 2008Return made up to 08/06/08; full list of members (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 October 2007Return made up to 08/06/07; full list of members (7 pages)
16 October 2007Return made up to 08/06/07; full list of members (7 pages)
11 September 2007Memorandum and Articles of Association (11 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2007Memorandum and Articles of Association (11 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
8 June 2006Incorporation (15 pages)
8 June 2006Incorporation (15 pages)