ABSOLUTE MARKETING AND DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505185

Incorporation date

05/02/1998

Size

Small

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon29/01/2026
Cessation of Karen Antoinette Semmence as a person with significant control on 2026-01-19
dot icon29/01/2026
Cessation of Simon Mark Wills as a person with significant control on 2026-01-19
dot icon29/01/2026
Notification of Absolute Label Services Limited as a person with significant control on 2026-01-19
dot icon30/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon22/12/2025
Director's details changed for Mr Henry Gordon Semmence on 2025-12-16
dot icon05/12/2025
Change of details for Mrs Karen Antoinette Semmence as a person with significant control on 2025-12-03
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Appointment of Mr Mark Preston Dowling as a director on 2023-07-17
dot icon18/07/2023
Withdrawal of a person with significant control statement on 2023-07-18
dot icon18/07/2023
Appointment of Deborah Mary Cutting as a director on 2023-07-17
dot icon18/07/2023
Notification of Simon Mark Wills as a person with significant control on 2023-07-17
dot icon18/07/2023
Notification of Karen Semmence as a person with significant control on 2023-07-17
dot icon08/06/2023
Termination of appointment of Bastien Vidal as a director on 2023-04-11
dot icon20/04/2023
Termination of appointment of Roberto Bruno Neri as a director on 2023-03-31
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon11/01/2023
Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28
dot icon21/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/05/2022
Appointment of Mr Bastien Vidal as a director on 2022-05-19
dot icon20/05/2022
Notification of a person with significant control statement
dot icon20/05/2022
Appointment of Mr Roberto Bruno Neri as a director on 2022-05-19
dot icon20/05/2022
Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-05-19
dot icon20/05/2022
Termination of appointment of Henry Gordon Stevenson Semmece as a secretary on 2022-05-19
dot icon20/05/2022
Cessation of Karen Semmence as a person with significant control on 2022-05-19
dot icon20/05/2022
Cessation of Simon Mark Wills as a person with significant control on 2022-05-19
dot icon01/03/2022
Termination of appointment of Deborah Mary Cutting as a secretary on 2022-02-28
dot icon01/03/2022
Appointment of Mr Henry Gordon Stevenson Semmece as a secretary on 2022-02-28
dot icon01/03/2022
Termination of appointment of Deborah Mary Cutting as a director on 2022-02-28
dot icon23/02/2022
Statement of capital on 2022-02-23
dot icon23/02/2022
Statement by Directors
dot icon23/02/2022
Solvency Statement dated 21/02/22
dot icon23/02/2022
Resolutions
dot icon23/02/2022
Notification of Simon Mark Wills as a person with significant control on 2021-12-23
dot icon23/02/2022
Cessation of Henry Gordon Stevenson Semmence as a person with significant control on 2022-02-17
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon24/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-12-23
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-23
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Director's details changed for Deborah Mary Cutting on 2021-12-08
dot icon07/12/2021
Termination of appointment of Karen Semmence as a secretary on 2021-12-07
dot icon07/12/2021
Appointment of Mrs Deborah Mary Cutting as a secretary on 2021-12-07
dot icon29/10/2021
Registered office address changed from 21 Bedford Square London WC1B 3HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2021-10-29
dot icon24/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2020
Director's details changed for Mr Henry Gordon Stevenson Semmence on 2020-05-01
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Director's details changed for Mr Henry Gordon Stevenson Semmence on 2017-12-17
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon07/02/2018
Director's details changed for Mr Simon Mark Wills on 2017-12-17
dot icon07/02/2018
Director's details changed for Deborah Mary Cutting on 2017-12-17
dot icon07/02/2018
Change of details for Mr Henry Gordon Stevenson Semmence as a person with significant control on 2017-12-17
dot icon07/02/2018
Secretary's details changed for Karen Semmence on 2018-02-04
dot icon07/02/2018
Change of details for Karen Semmence as a person with significant control on 2018-02-04
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/07/2012
Appointment of Deborah Mary Cutting as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon29/01/2010
Director's details changed for Simon Mark Wills on 2009-12-18
dot icon15/01/2010
Director's details changed for Simon Mark Wills on 2010-01-15
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2009
Accounts for a small company made up to 2008-09-30
dot icon19/02/2009
Return made up to 05/02/09; full list of members
dot icon12/08/2008
Return made up to 05/02/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/02/2007
Return made up to 05/02/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/02/2006
Return made up to 05/02/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/10/2005
Ad 13/04/05--------- £ si 15@1=15 £ ic 85/100
dot icon20/10/2005
Ad 13/04/05--------- £ si 83@1=83 £ ic 2/85
dot icon20/10/2005
Nc inc already adjusted 13/04/05
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon28/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon12/04/2005
Return made up to 05/02/05; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/06/2004
New director appointed
dot icon13/02/2004
Return made up to 05/02/04; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/02/2003
Return made up to 05/02/03; full list of members
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Registered office changed on 08/11/02 from: the old landworks rodney place london SW19 2LQ
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/04/2002
Return made up to 05/02/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/02/2001
Return made up to 05/02/01; full list of members
dot icon12/01/2001
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon15/02/2000
Return made up to 05/02/00; full list of members
dot icon21/12/1999
Certificate of change of name
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon23/02/1999
Return made up to 05/02/99; full list of members
dot icon23/07/1998
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR
dot icon26/06/1998
Resolutions
dot icon05/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£125,658.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
752.52K
-
0.00
125.66K
-
2022
22
752.52K
-
0.00
125.66K
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

752.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sannitz, Giulio Bruno Guglielmo Leo
Director
19/05/2022 - 28/11/2022
11
Neri, Roberto Bruno
Director
19/05/2022 - 31/03/2023
25
L & A SECRETARIAL LIMITED
Nominee Secretary
05/02/1998 - 25/05/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
05/02/1998 - 25/05/1998
6842
Semmence, Henry Gordon Stevenson
Director
25/05/1998 - Present
12

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABSOLUTE MARKETING AND DISTRIBUTION LIMITED

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE MARKETING AND DISTRIBUTION LIMITED?

toggle

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED is currently Active. It was registered on 05/02/1998 .

Where is ABSOLUTE MARKETING AND DISTRIBUTION LIMITED located?

toggle

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does ABSOLUTE MARKETING AND DISTRIBUTION LIMITED do?

toggle

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ABSOLUTE MARKETING AND DISTRIBUTION LIMITED have?

toggle

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED had 22 employees in 2022.

What is the latest filing for ABSOLUTE MARKETING AND DISTRIBUTION LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with updates.