Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTE DATA SOLUTIONS LIMITED
Company Information for

ABSOLUTE DATA SOLUTIONS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
04162772
Private Limited Company
Liquidation

Company Overview

About Absolute Data Solutions Ltd
ABSOLUTE DATA SOLUTIONS LIMITED was founded on 2001-02-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Absolute Data Solutions Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ABSOLUTE DATA SOLUTIONS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in LS15
 
Filing Information
Company Number 04162772
Company ID Number 04162772
Date formed 2001-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts 
Last Datalog update: 2019-04-04 11:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE DATA SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABSOLUTE DATA SOLUTIONS LIMITED
The following companies were found which have the same name as ABSOLUTE DATA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE DATA SOLUTIONS LLC 2877 GABLEWOOD - COLUMBUS OH 43219 Active Company formed on the 2008-12-23
ABSOLUTE DATA SOLUTIONS LTD. Alberta Active Company formed on the 2004-02-02
Absolute Data Solutions LLC Connecticut Unknown

Company Officers of ABSOLUTE DATA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2009-10-31
JONATHAN ROWLATT HUBER RIDDLE
Director 2008-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KEAY YOUNG
Company Secretary 2008-12-22 2009-10-31
MARTIN KEAY YOUNG
Director 2008-12-22 2009-10-31
JASON DAVID BATTEN
Company Secretary 2005-02-25 2008-12-22
JASON DAVID BATTEN
Director 2001-02-19 2008-12-22
MATTHEW KEMPTHORNE-LEY-EDWARDS
Director 2001-02-19 2008-12-22
JOHN REGAN
Director 2005-11-30 2008-12-22
LEIGH REGAN
Director 2005-11-30 2008-12-22
SANDY HUNTER
Company Secretary 2003-05-01 2005-02-19
JASON DAVID BATTEN
Company Secretary 2001-02-19 2003-05-01
SANDY HUNTER
Director 2001-02-19 2003-05-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-02-19 2001-02-19
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-02-19 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROWLATT HUBER RIDDLE THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS CHORLEYS LTD Director 2013-05-09 CURRENT 1962-10-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS NI LTD Director 2009-10-31 CURRENT 1912-08-09 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE B2E CONSULTING LIMITED Director 2008-12-22 CURRENT 2003-10-22 Liquidation
JONATHAN ROWLATT HUBER RIDDLE INTUISTIC LIMITED Director 2008-12-22 CURRENT 2003-12-04 Liquidation
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (DIGITAL) LIMITED Director 2006-12-30 CURRENT 1986-06-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (NORTHERN) LIMITED Director 2006-12-30 CURRENT 1988-03-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PRINT DIRECTIVE LIMITED Director 2006-12-30 CURRENT 1995-11-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CANADA 2 LIMITED Director 2006-12-30 CURRENT 1990-08-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BROADPRINT LTD Director 2006-12-30 CURRENT 1985-08-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM LIMITED Director 2006-12-30 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (MIDLANDS) LIMITED Director 2006-12-30 CURRENT 1997-08-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM SOUTH WEST LTD Director 2006-12-30 CURRENT 2000-10-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BBF LTD Director 2006-12-30 CURRENT 1917-09-20 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS ONE LTD Director 2006-12-30 CURRENT 1978-03-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD Director 2006-10-16 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BANGQUOTE LIMITED Director 2006-05-31 CURRENT 1982-12-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS SECURITY PRODUCTS LTD Director 2005-02-17 CURRENT 1985-09-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE NEWJMTCO LIMITED Director 2004-08-03 CURRENT 1989-06-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 4 LIMITED Director 2004-08-03 CURRENT 1918-11-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 7 LIMITED Director 2004-08-03 CURRENT 1965-02-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE LASER IMAGE LIMITED Director 2004-08-03 CURRENT 1985-05-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE YOMEGO LIMITED Director 2004-08-03 CURRENT 1971-12-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE STANDARD CHECK BOOK COMPANY LIMITED Director 2004-08-03 CURRENT 1969-01-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 6 LIMITED Director 2004-08-03 CURRENT 1973-09-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MCCORQUODALE COLOUR DISPLAY LIMITED Director 2004-08-03 CURRENT 1964-03-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KEN STOKES LIMITED Director 2004-08-03 CURRENT 1980-05-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JACARANDA PRODUCTIONS LIMITED Director 2004-08-03 CURRENT 1981-07-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ART MASTER OF CHELSEA LIMITED Director 2003-09-15 CURRENT 1978-01-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS GAMES LIMITED Director 2003-09-15 CURRENT 1974-11-12 Active
JONATHAN ROWLATT HUBER RIDDLE M.Y.E. LIMITED Director 2003-09-15 CURRENT 1910-07-13 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MONO-WEB LIMITED Director 2003-09-15 CURRENT 1957-03-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE GDE LIMITED Director 2003-09-15 CURRENT 1942-10-16 Active
JONATHAN ROWLATT HUBER RIDDLE SUPERVISION ENTERTAINMENT LIMITED Director 2003-09-15 CURRENT 1991-04-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2003-09-15 CURRENT 1942-07-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUBBUTEO SPORTS GAMES LIMITED Director 2003-09-15 CURRENT 1965-03-02 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS SECURITY PRINT LIMITED Director 2003-09-15 CURRENT 1970-01-05 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE COMMUNICATIONS AGENCY ONE LIMITED Director 2003-09-15 CURRENT 1975-04-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS VIDEOMASTER LIMITED Director 2003-09-15 CURRENT 1977-11-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PFB ADVERTISING LIMITED Director 2003-09-15 CURRENT 1977-12-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHN MANSFIELD TIMBER LIMITED Director 2003-09-15 CURRENT 1964-02-19 Active
JONATHAN ROWLATT HUBER RIDDLE HOUSE OF DUBREQ LIMITED Director 2003-09-15 CURRENT 1981-05-07 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JAYPAK LIMITED Director 2003-09-15 CURRENT 1981-10-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CHORLEY DIRECT MAIL LIMITED Director 2003-09-15 CURRENT 1985-05-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS TRUSTEE COMPANY LIMITED Director 2001-09-09 CURRENT 1956-12-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS-CRM LIMITED Director 2000-11-27 CURRENT 1975-04-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS HOUSE LIMITED Director 2000-11-03 CURRENT 1904-10-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2000-09-13 CURRENT 1925-07-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED Director 2000-08-01 CURRENT 1956-03-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS LIMITED Director 2000-08-01 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTON LIMITED Director 2000-07-11 CURRENT 1921-03-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE IMAGIO LTD Director 2000-05-30 CURRENT 1984-07-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE E.K.LICKFOLD LIMITED Director 2000-03-31 CURRENT 1955-06-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KIEON LIMITED Director 2000-03-31 CURRENT 1948-02-06 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS EUROPE LIMITED Director 1998-01-20 CURRENT 1930-07-14 Active
JONATHAN ROWLATT HUBER RIDDLE JOHN WADDINGTON PROPERTIES Director 1997-09-19 CURRENT 1991-07-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14AD03Registers moved to registered inspection location of Communisis House Manston Lane Leeds West Yorkshire LS15 8AH
2018-05-23AD02Register inspection address changed to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Communisis House Manston Lane Leeds LS15 8AH
2018-04-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-21
2018-04-20LIQ01Voluntary liquidation declaration of solvency
2018-04-20600Appointment of a voluntary liquidator
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-05AR0128/07/15 ANNUAL RETURN FULL LIST
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-20AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15
2014-08-18CH01Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Wakefield Road Leeds West Yorkshire LS10 1DU
2014-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-29AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE MORTON on 2012-09-20
2012-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-07AR0128/07/12 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-28AR0128/07/11 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05AR0128/07/10 FULL LIST
2010-02-19AR0119/02/10 FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2009-11-05AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/08
2009-04-30363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-26MISCSECTION 519
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JASON BATTEN
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN REGAN
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW KEMPTHORNE-LEY-EDWARDS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR LEIGH REGAN
2009-01-23225CURREXT FROM 31/12/2008 TO 31/12/2009
2009-01-23288aDIRECTOR APPOINTED JONATHAN ROWLATT HUBER RIDDLE
2009-01-23288aDIRECTOR AND SECRETARY APPOINTED MARTIN KEAY YOUNG
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 187A FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1QR
2009-01-14225PREVSHO FROM 28/08/2009 TO 31/12/2008
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-09363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-12225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05
2005-08-01288aNEW SECRETARY APPOINTED
2005-08-01288bSECRETARY RESIGNED
2005-07-28363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-06-01169£ IC 300/200 25/02/05 £ SR 100@1=100
2005-05-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-03-15169£ IC 300/200 25/02/05 £ SR 100@1=100
2005-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-03363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03288bDIRECTOR RESIGNED
2004-05-20288bDIRECTOR RESIGNED
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-05-19288aNEW SECRETARY APPOINTED
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 3 SHELBOURNE CLOSE PINNER MIDDLESEX HA5 3AF
2003-05-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE DATA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-04
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE DATA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSOLUTE DATA SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-08-28
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSOLUTE DATA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ABSOLUTE DATA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE DATA SOLUTIONS LIMITED
Trademarks
We have not found any records of ABSOLUTE DATA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE DATA SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ABSOLUTE DATA SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE DATA SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyABSOLUTE DATA SOLUTIONS LIMITEDEvent Date2018-04-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE DATA SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSOLUTE DATA SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.