London
W1T 3JE
Director Name | Dave Cadle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poland Street London W1F 8PX |
Director Name | Miss Dionne Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poland Street London W1F 8PX |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Wardour London W1F 0UT |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | absoluteinvestment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81238699 |
Telephone region | London |
Registered Address | 19-21 Mortimer Street London W1T 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Absolute Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,948 |
Cash | £180,346 |
Current Liabilities | £127,976 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
28 July 2023 | Change of details for Absolute Investments Limited as a person with significant control on 2 December 2022 (2 pages) |
---|---|
28 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
27 March 2023 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
13 January 2023 | Appointment of Miss Dionne Reynolds as a director on 16 November 2022 (2 pages) |
13 January 2023 | Appointment of Dave Cadle as a director on 16 November 2022 (2 pages) |
2 December 2022 | Memorandum and Articles of Association (10 pages) |
2 December 2022 | Resolutions
|
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
6 August 2020 | Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page) |
6 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Poland Street London W1F 8PX on 30 January 2019 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Absolute Investments Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Absolute Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of David John Smith as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of David John Smith as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
17 December 2015 | Registered office address changed from 141 Wardour London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from , 141 Wardour, London, W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 March 2014 | Termination of appointment of Gerard Mccormack as a director (1 page) |
5 March 2014 | Termination of appointment of Gerard Mccormack as a director (1 page) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for David John Smith on 24 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Gerard Joseph Mccormack on 24 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Mr Gerard Joseph Mccormack on 24 August 2012 (2 pages) |
30 August 2012 | Director's details changed for David John Smith on 24 August 2012 (2 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
30 August 2011 | Appointment of Mr Gerard Joseph Mccormack as a director (2 pages) |
30 August 2011 | Appointment of Mr Gerard Joseph Mccormack as a director (2 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 October 2009 | Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
14 October 2009 | Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
14 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 August 2008 | Incorporation (30 pages) |
8 August 2008 | Incorporation (30 pages) |