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

ABSOLUTE PRODUCTS LIMITED

ONE, CREECHURCH PLACE, LONDON, UNITED KINGDOM, EC3A 5AF,
Company Registration Number
04657773
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Absolute Products Ltd
ABSOLUTE PRODUCTS LIMITED was founded on 2003-02-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Absolute Products Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTE PRODUCTS LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
UNITED KINGDOM
EC3A 5AF
Other companies in MK11
 
Filing Information
Company Number 04657773
Company ID Number 04657773
Date formed 2003-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-02 16:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE PRODUCTS 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 PRODUCTS LIMITED
The following companies were found which have the same name as ABSOLUTE PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE PRODUCTS, LLC 200 OAK FOREST TRL EULESS TX 76039 Forfeited Company formed on the 2016-01-06
ABSOLUTE PRODUCTS INC Delaware Unknown
ABSOLUTE PRODUCTS & SERVICES SDN. BHD. Active
ABSOLUTE PRODUCTS, LLC 4230 PABLO PROFESSIONAL CT. JACKSONVILLE FL 32224 Active Company formed on the 2009-09-29
ABSOLUTE PRODUCTS INC. 212 - 248 SUNTERRA RIDGE PLACE COCHRANE ALBERTA T4C 2J6 Dissolved Company formed on the 2017-05-02
ABSOLUTE PRODUCTS INCORPORATED Michigan UNKNOWN
ABSOLUTE PRODUCTS LLC Michigan UNKNOWN
Absolute Products Store LLC Connecticut Unknown
ABSOLUTE PRODUCTS LLC Tennessee Unknown
Absolute Products LLC 7860 Rampart Way Littleton CO 80125 Good Standing Company formed on the 2023-07-14

Company Officers of ABSOLUTE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA O GORMAN
Company Secretary 2006-09-29
NICOLA O'GORMAN
Director 2008-11-01
PAUL SZIRBIK
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA SUZANNE CUTTELL
Director 2012-11-26 2016-07-29
JASON LEE AMBROSE
Director 2003-05-01 2010-11-01
ROBERT ALAN BUTLER
Director 2004-05-19 2010-11-01
SARAH LEE AMBROSE
Company Secretary 2004-05-19 2006-09-29
KATIE DERYL SMALL
Company Secretary 2003-06-23 2004-05-19
KATIE DERYL SMALL
Director 2003-05-01 2004-05-19
JASON LEE AMBROSE
Company Secretary 2003-05-01 2003-06-23
GOWER SECRETARIES LIMITED
Company Secretary 2003-02-05 2003-05-01
GOWER NOMINEES LIMITED
Director 2003-02-05 2003-05-01

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-03Application to strike the company off the register
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Roberts Accountancy and Tax Ltd, 11 Chartmoor Road Leighton Buzzard LU7 4WG England
2023-03-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-22Solvency Statement dated 17/03/23
2023-03-22Statement by Directors
2023-03-22Statement of capital on GBP 1.00
2023-03-1614/03/23 STATEMENT OF CAPITAL GBP 121
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-11Solvency Statement dated 12/12/22
2023-01-11Statement by Directors
2023-01-11Statement of capital on GBP 1
2022-07-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28PSC05Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
2022-06-01AA01Previous accounting period shortened from 31/10/21 TO 30/09/21
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES United Kingdom
2022-04-07AR0105/02/05 ANNUAL RETURN FULL LIST
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-02-08CESSATION OF PAUL SZIRBIK AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF PAUL SZIRBIK AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES12Resolution of varying share rights or name
2021-11-01CC04Statement of company's objects
2021-11-01SH08Change of share class name or designation
2021-11-01SH10Particulars of variation of rights attached to shares
2021-10-29SH08Change of share class name or designation
2021-10-29SH10Particulars of variation of rights attached to shares
2021-10-21TM02Termination of appointment of Nicola O Gorman on 2021-10-19
2021-10-21PSC07CESSATION OF NICOLA O'GORMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21PSC02Notification of Aston Lark Group Limited as a person with significant control on 2021-10-19
2021-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-10-21RES13Resolutions passed:
  • Co wind up 07/10/2021
2021-10-20RP04AP01Second filing of director appointment of Mr Paul Szirbik
2021-10-13SH20Statement by Directors
2021-09-22RES13Resolutions passed:
  • Share premium reduced 26/09/2013
  • Resolution of reduction in issued share capital
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-11-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SZIRBIK
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 480
2018-07-06SH06Cancellation of shares. Statement of capital on 2018-06-18 GBP 480.00
2018-07-06SH03Purchase of own shares
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 540
2018-02-20SH06Cancellation of shares. Statement of capital on 2017-12-13 GBP 540
2018-02-13SH10Particulars of variation of rights attached to shares
2018-02-13RES13AUTHORISATION OF RESOLUTION 27/11/2017
2018-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-13SH03Purchase of own shares
2018-02-13RES12Resolution of varying share rights or name
2017-11-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 600
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DONNA SUZANNE CUTTELL
2016-07-19AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-19AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 600
2016-05-17AR0124/03/16 FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'GORMAN / 01/03/2016
2016-05-17AR0124/03/16 FULL LIST
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'GORMAN / 01/03/2016
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-01AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-03AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-26AP01DIRECTOR APPOINTED MR PAUL SZIRBIK
2013-10-17SH19Statement of capital on 2013-10-17 GBP 600
2013-10-17CAP-SSSolvency statement dated 26/09/13
2013-10-17RES13REDUCE SHARE PREM 26/09/2013
2013-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem 26/09/2013
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-04SH0131/10/12 STATEMENT OF CAPITAL GBP 400
2013-01-04SH0131/10/12 STATEMENT OF CAPITAL GBP 400
2013-01-04SH0131/10/12 STATEMENT OF CAPITAL GBP 400
2013-01-04SH0131/10/12 STATEMENT OF CAPITAL GBP 400
2013-01-04SH0131/10/12 STATEMENT OF CAPITAL GBP 400
2013-01-04SH0131/10/12 STATEMENT OF CAPITAL GBP 400
2012-12-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-11AP01DIRECTOR APPOINTED MRS DONNA SUZANNE CUTTELL
2012-11-16AA01PREVEXT FROM 30/09/2012 TO 31/10/2012
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-29AR0124/03/12 FULL LIST
2011-03-25AR0124/03/11 FULL LIST
2010-11-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON AMBROSE
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM LITTLE MEAD HOLLINGDON BUCKS LL17 0DN
2010-06-01AR0124/03/10 FULL LIST
2009-11-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / JASON AMBROSE / 11/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLER / 11/05/2009
2009-05-11363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA O'GORMAN / 11/05/2009
2008-12-01288aDIRECTOR APPOINTED NICOLA O'GORMAN
2008-12-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-28363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB
2006-10-17363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-10-09288bSECRETARY RESIGNED
2006-10-09288aNEW SECRETARY APPOINTED
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-05363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-1088(2)RAD 04/06/04--------- £ SI 100@1=100 £ IC 100/200
2004-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-04-28363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 4 QUARRY COURT LIME QUARRY MEWS MERROW GUILDFORD SURREY GU1 2RD
2003-11-25225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03
2003-09-24288cSECRETARY'S PARTICULARS CHANGED
2003-07-1688(2)RAD 01/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-30288bSECRETARY RESIGNED
2003-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE PRODUCTS 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 PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Creditors
Creditors Due After One Year 2012-10-31 £ 179,820
Creditors Due Within One Year 2013-10-30 £ 54,213
Creditors Due Within One Year 2012-10-31 £ 38,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-30
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-09-30

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 PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-30 £ 61,957
Cash Bank In Hand 2012-10-31 £ 179,169
Current Assets 2013-10-30 £ 61,957
Current Assets 2012-10-31 £ 239,169
Debtors 2012-10-31 £ 60,000
Shareholder Funds 2013-10-30 £ 8,745
Shareholder Funds 2012-10-31 £ 21,437
Tangible Fixed Assets 2013-10-30 £ 1,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE PRODUCTS LIMITED registering or being granted any patents
Domain Names

ABSOLUTE PRODUCTS LIMITED owns 1 domain names.

absoluteproducts.co.uk  

Trademarks

Trademark applications by ABSOLUTE PRODUCTS LIMITED

ABSOLUTE PRODUCTS LIMITED is the Original Applicant for the trademark Image for mark UK00003061750 absolute ™ (UK00003061750) through the UKIPO on the 2014-06-27
Trademark class: Insurance.
Income
Government Income

Government spend with ABSOLUTE PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2012-07-25 GBP £485 Museum - Temp Exhibitions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE PRODUCTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE PRODUCTS 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 PRODUCTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1