Absols Limited (reg no 05837552) is a private limited company legally formed on 2006-06-05. The company can be found at 2/3 Pavilion Buildings, Brighton BN1 1EE. Absols Limited is operating under SIC: 62020 - "information technology consultancy activities".

Company details

Name Absols Limited
Number 05837552
Date of Incorporation: Mon, 5th Jun 2006
End of financial year: 30 September
Address: 2/3 Pavilion Buildings, Brighton, BN1 1EE
SIC code: 62020 - Information technology consultancy activities

As for the 1 managing director that can be found in the company, we can name: Donald I. (in the company from 27 April 2021). The Companies House lists 3 persons of significant control, namely: Allteks Newco Ltd is located at Knight Road, ME2 2LS Rochester. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. Ian W. owns 1/2 or less of shares, Paula W. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-09-30 2012-09-30 2013-09-30 2014-09-30 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30
Current Assets 73,737 40,082 60,812 86,680 74,988 63,825 62,547 85,830 82,566 58,448 72,151
Total Assets Less Current Liabilities 55,913 16,302 11,749 15,108 39,789 35,609 20,833 21,624 29,498 8,639 18,035
Fixed Assets 20,157 15,437 11,577 7,562 5,182 2,926 2,194 2,028 1,521 1,140 -
Intangible Fixed Assets 6,400 5,120 3,840 2,560 1,280 - - - - - -
Number Shares Allotted - 2 2 2 2 2 - - - - -
Shareholder Funds 53,493 14,507 422 508 9 24 - - - - -
Tangible Fixed Assets 13,757 10,317 7,737 5,002 3,902 2,926 - - - - -

People with significant control

Allteks Newco Ltd
27 April 2021
Address Unit E3, Knights Park Knight Road, Rochester, ME2 2LS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13085276
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ian W.
6 April 2016 - 27 April 2021
Nature of control: 25-50% shares
Paula W.
6 April 2016 - 27 April 2021
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: Mon, 13th Mar 2023. New Address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE. Previous address: Unit E3. Knights Park, Knight Road, Strood, Kent, Knight Road Rochester ME2 2LS England
filed on: 13th, March 2023 | address
Free Download (2 pages)