ABSOLUTE VENTURES LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030331

Incorporation date

30/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon19/03/2025
Change of details for Mr Adam Robert Byrnes as a person with significant control on 2025-03-12
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon17/10/2024
Satisfaction of charge 1 in full
dot icon17/10/2024
Satisfaction of charge 2 in full
dot icon23/04/2024
Registered office address changed from 26 Lower Holt Street Earls Colne Colchester CO6 2PH England to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 2024-04-23
dot icon13/03/2024
Registered office address changed from Guestling the Street Bradwell Braintree Essex CM77 8EG to 26 Lower Holt Street Earls Colne Colchester CO6 2PH on 2024-03-13
dot icon13/03/2024
Cessation of Michele Byrnes as a person with significant control on 2024-03-07
dot icon13/03/2024
Termination of appointment of Michele Byrnes as a director on 2024-03-07
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon13/03/2024
Director's details changed for Adam Robert Byrnes on 2024-03-07
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon19/02/2021
Termination of appointment of Derryn June Gordon as a secretary on 2021-02-19
dot icon26/10/2020
Micro company accounts made up to 2020-01-31
dot icon13/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/10/2014
Registered office address changed from 1 Fambridge Cottage White Notley Witham Essex CM8 1RN to Guestling the Street Bradwell Braintree Essex CM77 8EG on 2014-10-15
dot icon13/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2013-02-27
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/10/2011
Termination of appointment of Ashley Gordon as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Ashley Gordon on 2010-02-22
dot icon25/10/2009
Appointment of Michele Byrnes as a director
dot icon25/10/2009
Appointment of Adam Robert Byrnes as a director
dot icon24/10/2009
Certificate of change of name
dot icon24/10/2009
Change of name notice
dot icon19/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 30/01/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 30/01/08; full list of members
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon17/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
New secretary appointed
dot icon12/02/2007
Return made up to 30/01/07; full list of members
dot icon03/02/2007
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/07/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 30/01/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 30/01/05; full list of members
dot icon30/03/2004
Certificate of change of name
dot icon23/02/2004
Ad 30/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon30/01/2004
Secretary resigned
dot icon30/01/2004
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
31/01/2025
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.98K
-
0.00
-
-
2022
2
45.51K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrnes, Michele
Director
01/10/2009 - 07/03/2024
1
Byrnes, Adam Robert
Director
01/10/2009 - Present
1

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+
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 VENTURES LIMITED

ABSOLUTE VENTURES LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BH. 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 VENTURES LIMITED?

toggle

ABSOLUTE VENTURES LIMITED is currently Active. It was registered on 30/01/2004 .

Where is ABSOLUTE VENTURES LIMITED located?

toggle

ABSOLUTE VENTURES LIMITED is registered at Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BH.

What does ABSOLUTE VENTURES LIMITED do?

toggle

ABSOLUTE VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABSOLUTE VENTURES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.