ABSOLUTE TECHNOLOGY UK LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE TECHNOLOGY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582191

Incorporation date

04/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire SO50 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon07/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/06/2020
Satisfaction of charge 055821910001 in full
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Registration of charge 055821910001, created on 2019-10-16
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/09/2019
Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB to 11 Portland Street Southampton SO14 7EB on 2019-09-30
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon20/07/2015
Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB on 2015-07-20
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Mervyn Houghton as a director on 2013-11-01
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Joan Houghton as a secretary
dot icon08/10/2012
Termination of appointment of Joan Houghton as a secretary
dot icon08/10/2012
Registered office address changed from 21 Carlton Crescent Southampton SO15 2ET United Kingdom on 2012-10-08
dot icon08/10/2012
Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton Hampshire SO15 2EW United Kingdom on 2012-10-08
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon10/10/2011
Registered office address changed from 29 Carlton Crescent Southampton Hampshire SO15 2EW on 2011-10-10
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Martin John Britt Greening on 2010-08-25
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mervyn Houghton on 2009-10-04
dot icon13/10/2009
Director's details changed for Martin John Britt Greening on 2009-10-04
dot icon09/06/2009
Director's change of particulars / martin britt / 05/06/2009
dot icon16/01/2009
Return made up to 04/10/08; full list of members
dot icon22/09/2008
Registered office changed on 22/09/2008 from c/o tim lyons and co 29 carlton crescent southampton hampshire SO15 2EW
dot icon04/09/2008
Registered office changed on 04/09/2008 from 66/70 oxford street southampton hampshire SO14 3DL
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon31/08/2007
Director resigned
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/11/2006
Director's particulars changed
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon17/02/2006
Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon08/12/2005
Registered office changed on 08/12/05 from: rule datlen mann 66/70 oxford street southampton SO14 3DL
dot icon08/12/2005
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon24/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Registered office changed on 11/11/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
Director resigned
dot icon04/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
8
157.33K
-
0.00
-
-
2023
10
261.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, David
Director
24/11/2005 - 31/07/2007
3
AMERSHAM SERVICES LIMITED
Nominee Director
04/10/2005 - 11/11/2005
841
PEMEX SERVICES LIMITED
Corporate Secretary
04/10/2005 - 11/11/2005
505
PEMEX SERVICES LIMITED
Corporate Director
04/10/2005 - 11/11/2005
505
Greening, Martin John Britt
Director
11/11/2005 - Present
5

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 TECHNOLOGY UK LIMITED

ABSOLUTE TECHNOLOGY UK LIMITED is an(a) Active company incorporated on 04/10/2005 with the registered office located at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire SO50 7DZ. There is currently 1 active director 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 TECHNOLOGY UK LIMITED?

toggle

ABSOLUTE TECHNOLOGY UK LIMITED is currently Active. It was registered on 04/10/2005 .

Where is ABSOLUTE TECHNOLOGY UK LIMITED located?

toggle

ABSOLUTE TECHNOLOGY UK LIMITED is registered at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, Hampshire SO50 7DZ.

What does ABSOLUTE TECHNOLOGY UK LIMITED do?

toggle

ABSOLUTE TECHNOLOGY UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ABSOLUTE TECHNOLOGY UK LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-26 with no updates.