ABSOLUTE REFLECTIONS LTD

Register to unlock more data on OkredoRegister

ABSOLUTE REFLECTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07381048

Incorporation date

20/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Biz Accounting Solutions Ltd 100 Berkshire Place, Winnersh, Wokingham RG41 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2010)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon24/01/2025
Cessation of Geoffrey Sheridan as a person with significant control on 2025-01-24
dot icon24/01/2025
Termination of appointment of Geoffrey Sheridan as a director on 2025-01-24
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-09-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon10/08/2023
Change of details for Mr. Metin Gunes as a person with significant control on 2023-08-10
dot icon10/08/2023
Change of details for Mr. Geoffrey Sheridan as a person with significant control on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr. Metin Gunes on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Geoffrey Sheridan on 2023-08-10
dot icon01/08/2023
Registered office address changed from Synegis House, C/O Biz Accounting Solutions Ltd 21, Crockhamwell Road Woodley Reading RG5 3LE England to C/O Biz Accounting Solutions Ltd 100 Berkshire Place Winnersh Wokingham RG41 5rd on 2023-08-01
dot icon19/05/2023
Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE England to Synegis House, C/O Biz Accounting Solutions Ltd 21, Crockhamwell Road Woodley Reading RG5 3LE on 2023-05-19
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/11/2022
Director's details changed for Mr Geoffrey Sheridan on 2021-11-15
dot icon22/11/2022
Change of details for Mr. Geoffrey Sheridan as a person with significant control on 2021-11-15
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/03/2019
Director's details changed for Mr. Metin Gunes on 2019-03-20
dot icon20/03/2019
Change of details for Mr. Metin Gunes as a person with significant control on 2019-03-20
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon30/11/2018
Director's details changed for Mr Geoffrey Sheridan on 2018-11-30
dot icon30/11/2018
Change of details for Mr. Geoffrey Sheridan as a person with significant control on 2018-11-30
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon03/11/2016
Director's details changed for Mr Geoffrey Sheridan on 2016-11-03
dot icon28/07/2016
Director's details changed for Mr Geoffrey Sheridan on 2016-07-28
dot icon28/07/2016
Director's details changed for Mr Metin Gunes on 2016-07-28
dot icon28/07/2016
Registered office address changed from The Heights 3rd Floor Lowlands Road 59-65 Lowlands Road Harrow Middlesex HA1 3AW to 12B Sun Street Waltham Abbey Essex EN9 1EE on 2016-07-28
dot icon03/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon05/07/2013
Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN England on 2013-07-05
dot icon22/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-22
dot icon22/02/2012
Director's details changed for Mr Metin Gunes on 2012-02-22
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon13/02/2012
Director's details changed for Mr Metin Gunes on 2012-02-11
dot icon11/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon11/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon11/02/2012
Director's details changed for Mr Geoffrey Sheridan on 2012-02-11
dot icon11/02/2012
Director's details changed for Mr Metin Gunes on 2012-02-11
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon27/09/2011
Registered office address changed from 53 Cambridge Road Sawbridgeworth Herts CM21 9JP on 2011-09-27
dot icon06/01/2011
Registered office address changed from Unit 7 Delamere Road Cheshunt Hertfordshire EN8 9AP United Kingdom on 2011-01-06
dot icon20/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
281.95K
-
0.00
313.41K
-
2022
7
180.22K
-
0.00
110.10K
-
2023
5
150.53K
-
0.00
-
-
2023
5
150.53K
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

150.53K £Descended-16.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Geoffrey Sheridan
Director
20/09/2010 - 24/01/2025
-
Mr. Metin Gunes
Director
20/09/2010 - 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 REFLECTIONS LTD

ABSOLUTE REFLECTIONS LTD is an(a) Active company incorporated on 20/09/2010 with the registered office located at C/O Biz Accounting Solutions Ltd 100 Berkshire Place, Winnersh, Wokingham RG41 5RD. There is currently 1 active director 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 REFLECTIONS LTD?

toggle

ABSOLUTE REFLECTIONS LTD is currently Active. It was registered on 20/09/2010 .

Where is ABSOLUTE REFLECTIONS LTD located?

toggle

ABSOLUTE REFLECTIONS LTD is registered at C/O Biz Accounting Solutions Ltd 100 Berkshire Place, Winnersh, Wokingham RG41 5RD.

What does ABSOLUTE REFLECTIONS LTD do?

toggle

ABSOLUTE REFLECTIONS LTD operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does ABSOLUTE REFLECTIONS LTD have?

toggle

ABSOLUTE REFLECTIONS LTD had 5 employees in 2023.

What is the latest filing for ABSOLUTE REFLECTIONS LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.