ABSOLUTE MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10775503

Incorporation date

17/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2017)
dot icon01/07/2025
Final Gazette dissolved following liquidation
dot icon01/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Appointment of a voluntary liquidator
dot icon04/04/2024
Statement of affairs
dot icon04/03/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-03-04
dot icon05/01/2024
Certificate of change of name
dot icon23/11/2023
Second filing of Confirmation Statement dated 2023-09-13
dot icon17/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Registered office address changed from 91 Brick Lane London E1 6QL England to 27 Old Gloucester Street London WC1N 3AX on 2023-01-03
dot icon03/01/2023
Director's details changed for Mr Nearchos Chacholiadis on 2023-01-03
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Appointment of Mr Nearchos Chacholiadis as a director on 2022-08-02
dot icon28/10/2022
Cessation of Andrew Georgiou as a person with significant control on 2022-08-22
dot icon28/10/2022
Cessation of Constantia Georgiou as a person with significant control on 2022-08-03
dot icon28/10/2022
Notification of Nearchos Chacholiadis as a person with significant control on 2022-08-02
dot icon28/10/2022
Termination of appointment of Andrew Georgiou as a director on 2022-08-13
dot icon27/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/01/2022
Change of details for Mrs Constantia Georgiou as a person with significant control on 2022-01-11
dot icon11/01/2022
Director's details changed for Mr Andrew Georgiou on 2022-01-11
dot icon11/01/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 91 Brick Lane London E1 6QL on 2022-01-11
dot icon21/12/2021
Current accounting period shortened from 2022-05-29 to 2022-03-31
dot icon21/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/02/2021
Director's details changed for Mr Andrew Georgiou on 2021-02-25
dot icon25/02/2021
Director's details changed for Mr Andrew Georgiou on 2021-02-25
dot icon25/02/2021
Change of details for Mr Andrew Georgiou as a person with significant control on 2021-02-25
dot icon24/09/2020
Notification of Constantia Georgiou as a person with significant control on 2020-09-15
dot icon24/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/08/2020
Registration of charge 107755030001, created on 2020-07-17
dot icon20/05/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon27/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon12/09/2019
Confirmation statement made on 2019-07-18 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon27/07/2017
Appointment of Mr Andrew Georgiou as a director on 2017-07-14
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Notification of Andrew Georgiou as a person with significant control on 2017-07-14
dot icon18/07/2017
Termination of appointment of William Vanhout as a director on 2017-07-18
dot icon18/07/2017
Cessation of William Vanhout as a person with significant control on 2017-07-18
dot icon17/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon-94.38 % *

* during past year

Cash in Bank

£14,415.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
532.19K
-
0.00
827.31K
-
2022
6
889.16K
-
0.00
256.31K
-
2023
-
1.02M
-
0.00
14.42K
-
2023
-
1.02M
-
0.00
14.42K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.02M £Ascended15.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.42K £Descended-94.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chacholiadis, Nearchos
Director
02/08/2022 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE MANAGEMENT SYSTEMS LIMITED

ABSOLUTE MANAGEMENT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/05/2017 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There is currently 1 active director 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 MANAGEMENT SYSTEMS LIMITED?

toggle

ABSOLUTE MANAGEMENT SYSTEMS LIMITED is currently Dissolved. It was registered on 17/05/2017 and dissolved on 01/07/2025.

Where is ABSOLUTE MANAGEMENT SYSTEMS LIMITED located?

toggle

ABSOLUTE MANAGEMENT SYSTEMS LIMITED is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does ABSOLUTE MANAGEMENT SYSTEMS LIMITED do?

toggle

ABSOLUTE MANAGEMENT SYSTEMS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ABSOLUTE MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved following liquidation.