ABSOLUTE WORKSPACE LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE WORKSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06995515

Incorporation date

19/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 40 James Street, London W1U 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Registration of charge 069955150002, created on 2024-08-21
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon12/01/2024
Change of details for Mr Steven John Syme as a person with significant control on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Steven John Syme on 2024-01-12
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Registered office address changed from 13 Hanover Square London W1S 1HN England to First Floor 40 James Street London W1U 1EU on 2021-10-14
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/02/2021
Director's details changed for Mr Steven John Syme on 2021-02-01
dot icon15/09/2020
Registered office address changed from 14 Hanover Square London W1S 1HN England to 13 Hanover Square London W1S 1HN on 2020-09-15
dot icon15/09/2020
Change of details for Mr Steven John Syme as a person with significant control on 2020-07-27
dot icon15/09/2020
Cessation of Adam Neal Mark Conn Hewitt as a person with significant control on 2020-07-27
dot icon15/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon10/09/2020
Termination of appointment of Adam Neil Hewitt as a director on 2020-07-27
dot icon14/07/2020
Registered office address changed from 42 Conduit Street London W1S 2YH to 14 Hanover Square London W1S 1HN on 2020-07-14
dot icon14/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Registration of charge 069955150001, created on 2018-07-05
dot icon05/06/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon20/03/2018
Director's details changed for Mr Adam Neil Hewitt on 2018-03-01
dot icon20/03/2018
Director's details changed for Mr Steven John Syme on 2018-03-01
dot icon20/03/2018
Secretary's details changed for Mr Steven John Syme on 2018-03-01
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Director's details changed for Mr Steven John Syme on 2014-12-16
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Mr Steven John Syme on 2013-11-01
dot icon12/11/2013
Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr Steven John Syme on 2013-11-01
dot icon12/11/2013
Director's details changed for Mr Adam Neil Hewitt on 2013-11-01
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Director's details changed for Mr Steven John Syme on 2012-12-31
dot icon23/05/2013
Director's details changed for Mr Adam Neil Hewitt on 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridge Cambridgeshire CB24 9AD on 2011-11-17
dot icon09/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Adam Neil Hewitt on 2010-08-19
dot icon24/09/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-11-02
dot icon02/09/2009
Registered office changed on 02/09/2009 from 46 wimblington road march cambridgeshire PE15 9QN
dot icon19/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-93.27 % *

* during past year

Cash in Bank

£26,755.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
472.31K
-
0.00
-
-
2022
4
51.35K
-
0.00
397.71K
-
2023
4
62.97K
-
0.00
26.76K
-
2023
4
62.97K
-
0.00
26.76K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

62.97K £Ascended22.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.76K £Descended-93.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syme, Steven John
Director
19/08/2009 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABSOLUTE WORKSPACE LIMITED

ABSOLUTE WORKSPACE LIMITED is an(a) Liquidation company incorporated on 19/08/2009 with the registered office located at First Floor, 40 James Street, London W1U 1EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE WORKSPACE LIMITED?

toggle

ABSOLUTE WORKSPACE LIMITED is currently Liquidation. It was registered on 19/08/2009 .

Where is ABSOLUTE WORKSPACE LIMITED located?

toggle

ABSOLUTE WORKSPACE LIMITED is registered at First Floor, 40 James Street, London W1U 1EU.

What does ABSOLUTE WORKSPACE LIMITED do?

toggle

ABSOLUTE WORKSPACE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABSOLUTE WORKSPACE LIMITED have?

toggle

ABSOLUTE WORKSPACE LIMITED had 4 employees in 2023.

What is the latest filing for ABSOLUTE WORKSPACE LIMITED?

toggle

The latest filing was on 21/08/2025: Resolutions.