ABSOLUTE MAXIMUM TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

ABSOLUTE MAXIMUM TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198435

Incorporation date

14/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

7 Banks Road, Heswall, Cheshire CH60 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon03/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon13/06/2016
Secretary's details changed for Christopher John Eardley on 2016-04-01
dot icon13/06/2016
Director's details changed for Christopher John Eardley on 2016-04-01
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon09/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon09/06/2010
Director's details changed for Christopher John Eardley on 2010-05-14
dot icon09/06/2010
Director's details changed for Mr Neil David Scarrow on 2010-05-14
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 14/05/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 14/05/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
Location of register of members
dot icon12/06/2007
Return made up to 14/05/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/09/2006
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Secretary's particulars changed;director's particulars changed
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 14/05/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 14/05/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 14/05/03; full list of members
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 14/05/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 14/05/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon02/02/2000
Certificate of change of name
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Director's particulars changed
dot icon10/06/1999
Return made up to 14/05/99; no change of members
dot icon03/06/1999
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon29/07/1998
Amended full accounts made up to 1997-05-31
dot icon02/06/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon18/05/1998
Return made up to 14/05/98; no change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-05-31
dot icon01/12/1997
Secretary's particulars changed;director's particulars changed
dot icon01/12/1997
Director's particulars changed
dot icon01/12/1997
Registered office changed on 01/12/97 from: 5 wakelin house brockley park london SE23 1PU
dot icon20/05/1997
Return made up to 14/05/97; full list of members
dot icon14/06/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon14/06/1996
Resolutions
dot icon14/06/1996
Ad 04/06/96--------- £ si 2@1=2 £ ic 2/4
dot icon14/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.99K
-
0.00
-
-
2022
1
20.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Eardley
Director
14/05/1996 - Present
1
Scarrow, Neil David
Director
01/11/2000 - Present
2
Eardley, Suzanne Marie
Director
14/05/1996 - 01/11/2000
-
Eardley, Christopher John
Secretary
14/05/1996 - Present
-

Persons with Significant Control

1
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 MAXIMUM TECHNOLOGY LTD.

ABSOLUTE MAXIMUM TECHNOLOGY LTD. is an(a) Active company incorporated on 14/05/1996 with the registered office located at 7 Banks Road, Heswall, Cheshire CH60 9JS. There are currently 3 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 MAXIMUM TECHNOLOGY LTD.?

toggle

ABSOLUTE MAXIMUM TECHNOLOGY LTD. is currently Active. It was registered on 14/05/1996 .

Where is ABSOLUTE MAXIMUM TECHNOLOGY LTD. located?

toggle

ABSOLUTE MAXIMUM TECHNOLOGY LTD. is registered at 7 Banks Road, Heswall, Cheshire CH60 9JS.

What does ABSOLUTE MAXIMUM TECHNOLOGY LTD. do?

toggle

ABSOLUTE MAXIMUM TECHNOLOGY LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ABSOLUTE MAXIMUM TECHNOLOGY LTD.?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.