ABSOLUTE GROUP HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE GROUP HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505980

Incorporation date

01/12/2016

Size

Group

Contacts

Registered address

Registered address

Jubilee Works Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon07/04/2026
Registration of charge 105059800008, created on 2026-03-31
dot icon16/02/2026
Satisfaction of charge 105059800004 in full
dot icon16/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon21/07/2025
Notification of a person with significant control statement
dot icon27/06/2025
Group of companies' accounts made up to 2024-06-29
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Memorandum and Articles of Association
dot icon24/04/2025
Appointment of Mr Lee Paul Yates as a director on 2025-04-24
dot icon24/04/2025
Appointment of Mr Matthew James Ross as a director on 2025-04-24
dot icon24/04/2025
Cessation of Mcmanus Investment Holdings Limited as a person with significant control on 2025-04-24
dot icon24/04/2025
Cessation of Pepperell Investment Holdings Limited as a person with significant control on 2025-04-24
dot icon17/04/2025
Particulars of variation of rights attached to shares
dot icon17/04/2025
Change of share class name or designation
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Cessation of Anthony Mcmanus as a person with significant control on 2025-04-11
dot icon14/04/2025
Notification of Mcmanus Investment Holdings Limited as a person with significant control on 2025-04-11
dot icon14/04/2025
Notification of Pepperell Investment Holdings Limited as a person with significant control on 2025-04-11
dot icon14/04/2025
Cessation of Victor Albert Pepperell as a person with significant control on 2025-04-11
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Resolutions
dot icon26/03/2025
Change of share class name or designation
dot icon26/03/2025
Sub-division of shares on 2025-03-18
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Resolutions
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/08/2024
Group of companies' accounts made up to 2023-06-29
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Registration of charge 105059800006, created on 2022-12-16
dot icon21/12/2022
Registration of charge 105059800007, created on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/06/2022
Registration of charge 105059800005, created on 2022-06-24
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/02/2022
Registration of charge 105059800004, created on 2022-01-31
dot icon28/01/2022
Director's details changed for Mr Victor Albert Pepperell on 2021-12-17
dot icon28/01/2022
Director's details changed for Mrs Deborah Louise Pepperell on 2021-12-17
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/02/2021
Registration of charge 105059800003, created on 2021-01-20
dot icon01/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon14/12/2020
Registration of charge 105059800002, created on 2020-12-09
dot icon01/12/2020
Registration of charge 105059800001, created on 2020-11-26
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/12/2019
Change of share class name or designation
dot icon27/12/2019
Resolutions
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/10/2019
Registered office address changed from , C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway, Birmingham, B4 7LR, United Kingdom to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 2019-10-30
dot icon04/04/2019
Change of details for Mr Anthony Mcmanus as a person with significant control on 2019-03-22
dot icon04/04/2019
Director's details changed for Mrs Sarah Mcmanus on 2019-03-22
dot icon04/04/2019
Director's details changed for Mr Victor Albert Pepperell on 2019-03-22
dot icon04/04/2019
Director's details changed for Mrs Deborah Louise Pepperell on 2019-03-22
dot icon04/04/2019
Director's details changed for Mr Anthony Mcmanus on 2019-03-22
dot icon04/04/2019
Director's details changed for Mrs Sarah Mcmanus on 2019-04-04
dot icon04/04/2019
Director's details changed for Mr Anthony Mcmanus on 2019-04-04
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Registered office address changed from , C/O Magic Accountancy Services, Colman House Station Road, Knowle, Solihull, West Midlands, B93 0HL, United Kingdom to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 2018-11-02
dot icon14/08/2018
Registered office address changed from , C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway, Birmingham, B4 7LR, England to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 2018-08-14
dot icon22/12/2017
Registered office address changed from , 59 Jubilee Industrial Estate Gorsey Lane, Coleshill, Birmingham, B46 1JU, England to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 2017-12-22
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon05/12/2017
Cessation of Anthony Mcmanus as a person with significant control on 2016-12-01
dot icon05/12/2017
Notification of Victor Pepperell as a person with significant control on 2016-12-01
dot icon05/12/2017
Notification of Anthony Mcmanus as a person with significant control on 2016-12-01
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/11/2017
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon31/03/2017
Registered office address changed from , 14 Jubilee Estate Gorsey Lane, Coleshill, B46 1JU, England to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 2017-03-31
dot icon01/12/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.05M
-
0.00
185.05K
-
2022
4
1.51M
-
0.00
46.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Anthony
Director
01/12/2016 - Present
28
Pepperell, Victor Albert
Director
01/12/2016 - Present
18
Mcmanus, Sarah
Director
01/12/2016 - Present
1
Mrs Deborah Louise Pepperell
Director
01/12/2016 - Present
3
Mr Matthew James Ross
Director
24/04/2025 - Present
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE GROUP HOLDINGS UK LIMITED

ABSOLUTE GROUP HOLDINGS UK LIMITED is an(a) Active company incorporated on 01/12/2016 with the registered office located at Jubilee Works Gorsey Lane, Coleshill, Birmingham B46 1JU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE GROUP HOLDINGS UK LIMITED?

toggle

ABSOLUTE GROUP HOLDINGS UK LIMITED is currently Active. It was registered on 01/12/2016 .

Where is ABSOLUTE GROUP HOLDINGS UK LIMITED located?

toggle

ABSOLUTE GROUP HOLDINGS UK LIMITED is registered at Jubilee Works Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does ABSOLUTE GROUP HOLDINGS UK LIMITED do?

toggle

ABSOLUTE GROUP HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTE GROUP HOLDINGS UK LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 105059800008, created on 2026-03-31.