ABSORPERS LIMITED

Register to unlock more data on OkredoRegister

ABSORPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936467

Incorporation date

08/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon28/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-06-30
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon19/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon03/01/2023
Notification of Ara Estates Limited as a person with significant control on 2022-03-01
dot icon03/01/2023
Notification of Reca Properties Limited as a person with significant control on 2022-03-01
dot icon03/01/2023
Cessation of Rex Jonathan Cowell as a person with significant control on 2022-03-01
dot icon03/01/2023
Cessation of Anita Janine Thain as a person with significant control on 2022-03-01
dot icon18/07/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon24/06/2019
Secretary's details changed for Mr Rex Jonathan Cowell on 2019-06-24
dot icon24/06/2019
Change of details for Mr Rex Jonathan Cowell as a person with significant control on 2019-06-24
dot icon24/06/2019
Change of details for Mrs Anita Janine Thain as a person with significant control on 2019-06-24
dot icon24/06/2019
Director's details changed for Mr Rex Jonathan Cowell on 2019-06-24
dot icon24/06/2019
Director's details changed for Mrs Anita Janine Thain on 2019-06-24
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2018-11-27
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Notification of Rex Jonathan Cowell as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Anita Janine Thain as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2017
Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 2017-03-14
dot icon05/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/04/2014
Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF United Kingdom on 2014-04-24
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Satisfaction of charge 1 in full
dot icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Margaret Cowell as a secretary
dot icon23/04/2013
Appointment of Mr Rex Jonathan Cowell as a secretary
dot icon16/04/2013
Amended accounts made up to 2012-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 23 Star Hill Rochester Kent Me1 Xf on 2012-06-12
dot icon23/05/2012
Termination of appointment of Margaret Cowell as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/03/2009
Registered office changed on 19/03/2009 from 16-17 copperfields spital street dartford kent DA1 2DE
dot icon04/03/2009
Return made up to 08/06/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 08/06/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 08/06/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/05/2006
Director resigned
dot icon13/07/2005
Registered office changed on 13/07/05 from: 31 saint georges place canterbury kent CT1 1XD
dot icon29/06/2005
Return made up to 08/06/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon01/12/2003
Particulars of mortgage/charge
dot icon17/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon06/07/2003
Return made up to 08/06/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 08/06/02; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Ad 13/09/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon02/10/2001
£ nc 1000/500000 13/09/01
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
Registered office changed on 18/09/01 from: 23 star hill rochester kent ME1 1XF
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/01/2001
Resolutions
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon08/10/1999
Resolutions
dot icon08/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon18/08/1999
Return made up to 08/06/98; full list of members
dot icon07/07/1999
Return made up to 08/06/99; full list of members
dot icon22/07/1998
Accounts for a dormant company made up to 1998-06-30
dot icon29/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon29/10/1997
Resolutions
dot icon29/07/1997
Return made up to 08/06/97; no change of members
dot icon03/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon03/03/1997
Resolutions
dot icon01/08/1996
Return made up to 08/06/96; no change of members
dot icon02/02/1996
Certificate of change of name
dot icon01/02/1996
Accounts for a dormant company made up to 1995-06-30
dot icon01/02/1996
Resolutions
dot icon15/06/1995
Return made up to 08/06/95; full list of members
dot icon30/05/1995
New director appointed
dot icon10/05/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Secretary resigned
dot icon09/09/1994
Director resigned
dot icon09/09/1994
Registered office changed on 09/09/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon08/06/1994
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
30/06/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
774.74K
-
0.00
-
-
2022
2
892.18K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Rex Jonathan
Director
06/08/2001 - Present
8
Thain, Anita Janine
Director
06/08/2001 - Present
8
Cowell, Margaret Anne
Director
06/08/2001 - 17/05/2012
-
Cowell, Margaret Anne
Secretary
07/07/1994 - 01/04/2013
-

Persons with Significant Control

4
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 ABSORPERS LIMITED

ABSORPERS LIMITED is an(a) Active company incorporated on 08/06/1994 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 2 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 ABSORPERS LIMITED?

toggle

ABSORPERS LIMITED is currently Active. It was registered on 08/06/1994 .

Where is ABSORPERS LIMITED located?

toggle

ABSORPERS LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does ABSORPERS LIMITED do?

toggle

ABSORPERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABSORPERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-01 with no updates.