ABSOLUTE MIND & BODY LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE MIND & BODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11085597

Incorporation date

28/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2017)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon12/02/2026
Address of officer Mr Philippe Nayna changed to 11085597 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-12
dot icon12/02/2026
Address of officer Mr Philippe Gerard Claude Nayna changed to 11085597 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-12
dot icon12/02/2026
Address of person with significant control Mr Philippe Gerard Claude Nayna changed to 11085597 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-12
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon31/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-11-29
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Registered office address changed from 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP England to 71-75 Shelton Street London WC2H 9JQ on 2025-06-17
dot icon17/06/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Micro company accounts made up to 2023-11-30
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Micro company accounts made up to 2022-11-30
dot icon04/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/03/2021
Confirmation statement made on 2021-01-01 with updates
dot icon27/10/2020
Micro company accounts made up to 2019-11-30
dot icon13/08/2020
Termination of appointment of Alexis Jools Newsome as a director on 2020-08-13
dot icon09/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon02/01/2020
Registered office address changed from Accountants & Statutory Auditors Kings Buildings Lydney Gloucestershire GL15 5HE United Kingdom to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 2020-01-02
dot icon27/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Notification of Alexis Jools Newsome as a person with significant control on 2019-01-01
dot icon28/02/2019
Change of details for Mr Philippe Gerard Claude Nayna as a person with significant control on 2019-01-01
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon29/01/2019
Director's details changed for Mr Alexis Jools Newsome on 2019-01-29
dot icon29/01/2019
Appointment of Mr Alexis Jools Newsome as a director on 2019-01-01
dot icon19/12/2018
Secretary's details changed for Mr Phil Nayna on 2018-12-18
dot icon19/12/2018
Change of details for Mr Phil Nayna as a person with significant control on 2018-12-18
dot icon19/12/2018
Director's details changed for Mr Phil Nayna on 2018-12-18
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon22/11/2018
Resolutions
dot icon02/11/2018
Director's details changed for Mr Phil Nayna on 2018-03-03
dot icon02/11/2018
Director's details changed for Mr Phil Nayna on 2018-03-03
dot icon02/11/2018
Secretary's details changed for Mr Phil Nayna on 2018-03-03
dot icon02/11/2018
Change of details for Mr Phil Nayna as a person with significant control on 2018-03-03
dot icon02/11/2018
Change of details for Mr Phil Nayna as a person with significant control on 2018-03-03
dot icon08/05/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Accountants & Statutory Auditors Kings Buildings Lydney Gloucestershire GL15 5HE on 2018-05-08
dot icon28/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
29/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
418.00
-
0.00
-
-
2021
0
418.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

418.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philippe Gerard Claude Nayna
Director
28/11/2017 - Present
2
Mr Alexis Jools Newsome
Director
01/01/2019 - 13/08/2020
2
Nayna, Philippe
Secretary
28/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 MIND & BODY LIMITED

ABSOLUTE MIND & BODY LIMITED is an(a) Active company incorporated on 28/11/2017 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE MIND & BODY LIMITED?

toggle

ABSOLUTE MIND & BODY LIMITED is currently Active. It was registered on 28/11/2017 .

Where is ABSOLUTE MIND & BODY LIMITED located?

toggle

ABSOLUTE MIND & BODY LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does ABSOLUTE MIND & BODY LIMITED do?

toggle

ABSOLUTE MIND & BODY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTE MIND & BODY LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.