ABSOLUTE SOFTWARE EMEA LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE SOFTWARE EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802063

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon15/04/2025
Full accounts made up to 2024-06-30
dot icon21/01/2025
Cessation of Absolute Software Corporation as a person with significant control on 2025-01-21
dot icon21/01/2025
Notification of a person with significant control statement
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon13/09/2024
Full accounts made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon13/03/2024
Appointment of Mr Saul Maher Gates as a director on 2024-02-01
dot icon09/01/2024
Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02
dot icon09/01/2024
Termination of appointment of James Matthew Le Jeal as a director on 2023-12-31
dot icon09/01/2024
Termination of appointment of Peter John Chess as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Mark Woods as a director on 2023-12-31
dot icon07/01/2024
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-07
dot icon29/12/2023
Accounts for a small company made up to 2022-06-30
dot icon16/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon11/04/2023
Appointment of Mr Peter John Chess as a director on 2022-12-05
dot icon11/04/2023
Appointment of Mr James Matthew Le Jeal as a director on 2022-12-05
dot icon11/04/2023
Termination of appointment of Michael David Greenberg as a director on 2022-12-05
dot icon23/08/2022
Accounts for a small company made up to 2021-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon19/05/2022
Termination of appointment of Steven Howard Gatoff as a director on 2022-03-07
dot icon19/05/2022
Appointment of Mr Michael David Greenberg as a director on 2022-03-07
dot icon21/12/2021
Accounts for a small company made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon02/12/2020
Termination of appointment of Leigh Palmer Ramsden as a director on 2020-11-13
dot icon01/12/2020
Appointment of Mr Steven Howard Gatoff as a director on 2020-11-13
dot icon24/11/2020
Secretary's details changed for F&L Cosec Limited on 2020-11-24
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon10/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon01/01/2020
Termination of appointment of Errol Shayne Olsen as a director on 2019-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon02/09/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/05/2017
Director's details changed for Mr Leigh Palmer Ramsden on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr Errol Shayne Olsen on 2017-05-02
dot icon12/04/2017
Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 2017-04-12
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon07/10/2016
Secretary's details changed for F&L Cosec Limited on 2016-10-05
dot icon05/10/2016
Director's details changed for Mr Leigh Palmer Ramsden on 2016-10-05
dot icon05/10/2016
Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP to 8 Lincolns Inn Fields London WC2A 3BP on 2016-10-05
dot icon04/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon20/09/2015
Termination of appointment of Caroline Nelson as a director on 2015-06-10
dot icon01/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon30/04/2014
Termination of appointment of John Livingston as a director
dot icon30/04/2014
Appointment of Ms Caroline Nelson as a director
dot icon30/04/2014
Appointment of Mr Leigh Palmer Ramsden as a director
dot icon30/04/2014
Termination of appointment of Robert Chase as a director
dot icon16/04/2014
Full accounts made up to 2013-06-30
dot icon09/08/2013
Appointment of F&L Cosec Limited as a secretary
dot icon09/08/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon20/06/2013
Full accounts made up to 2012-06-30
dot icon03/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Matthew Desharnais as a director
dot icon28/06/2011
Director's details changed for Mr John Richard Philip Livingston on 2011-05-02
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon22/02/2011
Appointment of Mr Errol Shayne Olsen as a director
dot icon09/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon09/07/2010
Appointment of Mr Matthew Desharnais as a director
dot icon09/07/2010
Director's details changed for John Richard Philip Livingston on 2010-05-02
dot icon09/07/2010
Director's details changed for Robert George Chase on 2010-01-06
dot icon09/07/2010
Secretary's details changed for F&L Legal Llp on 2010-05-02
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon23/09/2009
Secretary appointed f&l legal LLP
dot icon23/09/2009
Appointment terminated secretary wrights secretaries LIMITED
dot icon07/05/2009
Return made up to 02/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-06-30
dot icon29/01/2009
Appointment terminated director trevor wiebe
dot icon30/05/2008
Full accounts made up to 2007-06-30
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon17/10/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon09/07/2007
Return made up to 02/05/07; full list of members
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon12/09/2006
Certificate of change of name
dot icon02/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
18
3.22M
-
0.00
1.04M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
09/08/2013 - Present
169
Gates, Saul Maher
Director
01/02/2024 - Present
2
Lejeal, James Matthew
Director
05/12/2022 - 31/12/2023
2
Chess, Peter John
Director
05/12/2022 - 31/12/2023
-
Greenberg, Michael David
Director
07/03/2022 - 05/12/2022
2

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 SOFTWARE EMEA LIMITED

ABSOLUTE SOFTWARE EMEA LIMITED is an(a) Active company incorporated on 02/05/2006 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. 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 SOFTWARE EMEA LIMITED?

toggle

ABSOLUTE SOFTWARE EMEA LIMITED is currently Active. It was registered on 02/05/2006 .

Where is ABSOLUTE SOFTWARE EMEA LIMITED located?

toggle

ABSOLUTE SOFTWARE EMEA LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does ABSOLUTE SOFTWARE EMEA LIMITED do?

toggle

ABSOLUTE SOFTWARE EMEA LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ABSOLUTE SOFTWARE EMEA LIMITED?

toggle

The latest filing was on 02/05/2025: Confirmation statement made on 2025-05-02 with updates.