ASIAN ABSOLUTE LIMITED

Register to unlock more data on OkredoRegister

ASIAN ABSOLUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643120

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bridewell Place, London EC4V 6APCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon20/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Appointment of Mr Jack Peter Perry Norgate as a director on 2024-08-20
dot icon26/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon25/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon03/06/2020
Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW to 2 Bridewell Place London EC4V 6AP on 2020-06-03
dot icon03/06/2020
Notification of Temple Translations Ltd as a person with significant control on 2020-05-29
dot icon03/06/2020
Cessation of Henry Gerard Philip Clough as a person with significant control on 2020-05-29
dot icon03/06/2020
Termination of appointment of Henry Gerard Philip Clough as a director on 2020-05-29
dot icon03/06/2020
Termination of appointment of Emily Bennett Clough as a director on 2020-05-29
dot icon03/06/2020
Termination of appointment of Edward Robert Granville Miller as a secretary on 2020-05-29
dot icon03/06/2020
Appointment of George Carroll as a secretary on 2020-05-29
dot icon03/06/2020
Appointment of Alan Robert Hammond as a director on 2020-05-29
dot icon03/06/2020
Appointment of Mr David James Hammond as a director on 2020-05-29
dot icon03/06/2020
Registration of charge 046431200003, created on 2020-05-29
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon13/11/2019
Director's details changed for Ms Emily Bennett Clough on 2019-11-01
dot icon13/11/2019
Director's details changed for Henry Gerard Philip Clough on 2019-11-01
dot icon13/11/2019
Director's details changed for Ms Emily Bennett Clough on 2019-11-01
dot icon13/11/2019
Secretary's details changed for Edward Robert Granville Miller on 2019-11-01
dot icon05/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/04/2019
Secretary's details changed for Edward Robert Granville Miller on 2019-04-09
dot icon09/04/2019
Director's details changed for Henry Gerard Philip Clough on 2019-04-09
dot icon09/04/2019
Director's details changed for Henry Gerard Philip Clough on 2019-04-09
dot icon09/04/2019
Director's details changed for Ms Emily Bennett Clough on 2019-04-09
dot icon31/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/10/2018
Satisfaction of charge 1 in full
dot icon31/10/2018
Satisfaction of charge 2 in full
dot icon25/07/2018
Secretary's details changed for Edward Robert Granville Miller on 2018-07-18
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Sub-division of shares on 2016-08-19
dot icon28/09/2016
Resolutions
dot icon13/09/2016
Resolutions
dot icon15/06/2016
Secretary's details changed for Edward Robert Granville Miller on 2016-04-27
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Director's details changed for Henry Gerard Philip Clough on 2015-05-01
dot icon11/05/2015
Appointment of Ms Emily Bennett Clough as a director on 2015-05-08
dot icon04/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/01/2014
Director's details changed for Henry Gerard Philip Clough on 2014-01-28
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Director's details changed for Henry Gerard Philip Clough on 2009-10-01
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 21/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 21/01/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 21/01/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 21/01/05; full list of members
dot icon26/11/2004
Director's particulars changed
dot icon26/11/2004
Secretary's particulars changed
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 21/01/04; full list of members
dot icon24/07/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon21/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/01/2003 - 21/01/2003
36021
Hammond, David James
Director
29/05/2020 - Present
7
Mr Henry Gerard Philip Clough
Director
21/01/2003 - 29/05/2020
-
Hammond, Alan Robert
Director
29/05/2020 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASIAN ABSOLUTE LIMITED

ASIAN ABSOLUTE LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at 2 Bridewell Place, London EC4V 6AP. There are currently 4 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 ASIAN ABSOLUTE LIMITED?

toggle

ASIAN ABSOLUTE LIMITED is currently Active. It was registered on 21/01/2003 .

Where is ASIAN ABSOLUTE LIMITED located?

toggle

ASIAN ABSOLUTE LIMITED is registered at 2 Bridewell Place, London EC4V 6AP.

What does ASIAN ABSOLUTE LIMITED do?

toggle

ASIAN ABSOLUTE LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for ASIAN ABSOLUTE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-21 with no updates.