ABSOLUTE ORANGE LTD

Register to unlock more data on OkredoRegister

ABSOLUTE ORANGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06794175

Incorporation date

19/01/2009

Size

Dormant

Contacts

Registered address

Registered address

42 Aubreys, Letchworth Garden City SG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/04/2025
Application to strike the company off the register
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon24/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon29/09/2023
Registered office address changed from 19 Brooklands Totnes TQ9 5AR England to 42 Aubreys Letchworth Garden City SG6 3TU on 2023-09-29
dot icon29/09/2023
Termination of appointment of Amy Michelle Varga as a director on 2023-09-29
dot icon29/09/2023
Cessation of Amy Michelle Varga as a person with significant control on 2023-09-29
dot icon29/09/2023
Notification of Jonathan Reading as a person with significant control on 2023-01-29
dot icon25/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon07/01/2023
Amended micro company accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from 19 19 Brooklands Totnes TQ9 5AR England to 19 Brooklands Totnes TQ9 5AR on 2022-12-05
dot icon03/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/11/2022
Registered office address changed from 193a Munster Road London SW6 6BY to 19 19 Brooklands Totnes TQ9 5AR on 2022-11-14
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon06/04/2021
Micro company accounts made up to 2021-03-31
dot icon23/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Previous accounting period extended from 2020-01-31 to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon18/04/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon14/06/2018
Micro company accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon19/04/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon19/01/2016
Director's details changed for Ms Amy Michelle Varga on 2009-10-01
dot icon07/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon23/04/2013
Appointment of Mr Jonathan David Reading as a director
dot icon12/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Gillian Reading as a secretary
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon19/01/2012
Director's details changed for Ms Amy Michelle Varga on 2012-01-19
dot icon19/01/2012
Registered office address changed from 193a Munster Road London SW6 6BY England on 2012-01-19
dot icon18/01/2012
Registered office address changed from 42 Aubreys Letchworth Herts SG6 3TU on 2012-01-18
dot icon14/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Gillian Reading on 2010-01-20
dot icon21/01/2010
Director's details changed for Ms Amy Michelle Varga on 2010-01-20
dot icon20/04/2009
Secretary appointed gillian reading
dot icon20/04/2009
Appointment terminate, secretary jonathan reading logged form
dot icon19/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.62K
-
0.00
-
-
2022
2
415.00
-
0.00
-
-
2023
0
311.00
-
0.00
-
-
2023
0
311.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

311.00 £Descended-25.06 % *

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
Varga, Amy Michelle
Director
19/01/2009 - 29/09/2023
2
Reading, Jonathan David
Director
23/04/2013 - Present
-
Reading, Gillian Sheila
Secretary
14/04/2009 - 12/03/2013
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE ORANGE LTD

ABSOLUTE ORANGE LTD is an(a) Dissolved company incorporated on 19/01/2009 with the registered office located at 42 Aubreys, Letchworth Garden City SG6 3TU. There is currently 1 active director 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 ORANGE LTD?

toggle

ABSOLUTE ORANGE LTD is currently Dissolved. It was registered on 19/01/2009 and dissolved on 22/07/2025.

Where is ABSOLUTE ORANGE LTD located?

toggle

ABSOLUTE ORANGE LTD is registered at 42 Aubreys, Letchworth Garden City SG6 3TU.

What does ABSOLUTE ORANGE LTD do?

toggle

ABSOLUTE ORANGE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ABSOLUTE ORANGE LTD?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.