ABSOLUTE MOTION CONTROL LTD

Register to unlock more data on OkredoRegister

ABSOLUTE MOTION CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10209369

Incorporation date

01/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Saltwhistle Business Park, 42-44 Holmethorpe Avenue, Redhill, Surrey RH1 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon20/03/2026
Director's details changed for Mr Benjamin Paul Phillips on 2026-03-18
dot icon20/03/2026
Change of details for Mr Benjamin Paul Phillips as a person with significant control on 2026-03-18
dot icon18/03/2026
Change of details for Mr Benjamin Paul Phillips as a person with significant control on 2026-03-17
dot icon18/03/2026
Director's details changed for Mr Ben Phillips on 2026-03-17
dot icon04/03/2026
Change of details for Mr Benjamin Paul Phillips as a person with significant control on 2026-03-02
dot icon04/03/2026
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2026-03-02
dot icon04/03/2026
Director's details changed for Mr Ben Phillips on 2026-03-02
dot icon04/03/2026
Director's details changed for Mr Roberto Martin Raskovsky on 2026-03-02
dot icon04/03/2026
Registered office address changed from Unit 5 Chessington Trade Park, 60 Cox Lane Chessington KT9 1TW United Kingdom to Unit 2, Saltwhistle Business Park 42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL on 2026-03-04
dot icon03/03/2026
Change of details for Mr Benjamin Paul Phillips as a person with significant control on 2026-03-02
dot icon13/02/2026
Purchase of own shares.
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-11-20
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2024-12-27
dot icon21/02/2025
Purchase of own shares.
dot icon21/01/2025
Termination of appointment of David Geoffrey Berners Leigh-Pemberton as a director on 2024-12-27
dot icon20/01/2025
Memorandum and Articles of Association
dot icon20/01/2025
Memorandum and Articles of Association
dot icon29/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Director's details changed for Mr Roberto Martin Raskovsky on 2024-02-05
dot icon14/02/2024
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2024-02-05
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Memorandum and Articles of Association
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/05/2022
Director's details changed for Mr David Geoffrey Berners Leigh-Pemberton on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Ben Phillips on 2022-05-27
dot icon26/05/2022
Change of details for Mr Benjamin Paul Phillips as a person with significant control on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Roberto Martin Raskovsky on 2022-05-25
dot icon25/05/2022
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Roberto Martin Raskovsky on 2022-05-25
dot icon25/05/2022
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2022-05-25
dot icon11/03/2022
Second filing of Confirmation Statement dated 2020-05-31
dot icon14/02/2022
Director's details changed for Mr Roberto Martin Raskovsky on 2022-02-14
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2021-12-10
dot icon13/12/2021
Director's details changed for Mr Roberto Martin Raskovsky on 2021-12-10
dot icon10/11/2021
Memorandum and Articles of Association
dot icon15/10/2021
Registered office address changed from Unit 5 60 Cox Lane Chessington KT9 1TW United Kingdom to Unit 5 Chessington Trade Park, 60 Cox Lane Chessington KT9 1TW on 2021-10-15
dot icon15/10/2021
Registered office address changed from C/O Naylor Accountancy Services the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG England to Unit 5 60 Cox Lane Chessington KT9 1TW on 2021-10-15
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon27/05/2021
Director's details changed for Mr Ben Phillips on 2021-05-27
dot icon27/05/2021
Director's details changed for Mr David Geoffrey Berners Leigh-Pemberton on 2021-05-27
dot icon26/05/2021
Director's details changed for Mr Roberto Martin Raskovsky on 2021-05-25
dot icon25/05/2021
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Roberto Martin Raskovsky on 2021-05-25
dot icon19/05/2021
Director's details changed for Mr Roberto Martin Raskovsky on 2021-05-18
dot icon19/05/2021
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2021-05-18
dot icon26/01/2021
Director's details changed for Mr Ben Phillips on 2021-01-25
dot icon26/01/2021
Change of details for Mr Benjamin Paul Phillips as a person with significant control on 2021-01-25
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/05/2019
Registered office address changed from 67 Chase Road London N14 4QY England to C/O Naylor Accountancy Services the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 2019-05-30
dot icon21/05/2019
Change of details for Mr Roberto Martin Raskovsky as a person with significant control on 2019-05-21
dot icon20/05/2019
Change of details for Mr Ben Phillips as a person with significant control on 2019-05-20
dot icon17/05/2019
Termination of appointment of James William Martin West as a director on 2019-05-17
dot icon17/05/2019
Cessation of James William Martin West as a person with significant control on 2019-05-17
dot icon09/05/2019
Resolutions
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Appointment of Mr David Geoffrey Berners Leigh-Pemberton as a director on 2017-12-20
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon29/05/2018
Previous accounting period shortened from 2018-04-05 to 2018-03-31
dot icon13/02/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon13/02/2018
Change of details for Mr James William Martin West as a person with significant control on 2018-02-13
dot icon13/02/2018
Change of details for Mr Roberto Raskovsky as a person with significant control on 2018-02-13
dot icon13/02/2018
Change of details for Mr Ben Phillips as a person with significant control on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr James William Martin West on 2018-02-13
dot icon04/01/2018
Micro company accounts made up to 2017-04-05
dot icon28/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-04-05
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2016
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

5
2024
change arrow icon+162.85 % *

* during past year

Cash in Bank

£568,425.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
3
679.70K
-
0.00
159.53K
-
2023
4
1.05M
-
0.00
216.26K
-
2024
5
1.57M
-
0.00
568.43K
-
2024
5
1.57M
-
0.00
568.43K
-

Employees

2024

Employees

5 Ascended25 % *

Net Assets(GBP)

1.57M £Ascended49.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

568.43K £Ascended162.85 % *

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 James William Martin West
Director
01/06/2016 - 17/05/2019
2
Mr Roberto Martin Raskovsky
Director
01/06/2016 - Present
2
Leigh-Pemberton, David Geoffrey Berners
Director
20/12/2017 - 27/12/2024
2
Phillips, Ben
Director
01/06/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABSOLUTE MOTION CONTROL LTD

ABSOLUTE MOTION CONTROL LTD is an(a) Active company incorporated on 01/06/2016 with the registered office located at Unit 2, Saltwhistle Business Park, 42-44 Holmethorpe Avenue, Redhill, Surrey RH1 2NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE MOTION CONTROL LTD?

toggle

ABSOLUTE MOTION CONTROL LTD is currently Active. It was registered on 01/06/2016 .

Where is ABSOLUTE MOTION CONTROL LTD located?

toggle

ABSOLUTE MOTION CONTROL LTD is registered at Unit 2, Saltwhistle Business Park, 42-44 Holmethorpe Avenue, Redhill, Surrey RH1 2NL.

What does ABSOLUTE MOTION CONTROL LTD do?

toggle

ABSOLUTE MOTION CONTROL LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does ABSOLUTE MOTION CONTROL LTD have?

toggle

ABSOLUTE MOTION CONTROL LTD had 5 employees in 2024.

What is the latest filing for ABSOLUTE MOTION CONTROL LTD?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Benjamin Paul Phillips on 2026-03-18.