Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTE RESULTS LIMITED
Company Information for

ABSOLUTE RESULTS LIMITED

14th Floor 33 Cavendish Square, 33 CAVENDISH SQUARE, London, W1G 0PW,
Company Registration Number
02644600
Private Limited Company
Active

Company Overview

About Absolute Results Ltd
ABSOLUTE RESULTS LIMITED was founded on 1991-09-11 and has its registered office in London. The organisation's status is listed as "Active". Absolute Results Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTE RESULTS LIMITED
 
Legal Registered Office
14th Floor 33 Cavendish Square
33 CAVENDISH SQUARE
London
W1G 0PW
Other companies in W1T
 
Filing Information
Company Number 02644600
Company ID Number 02644600
Date formed 1991-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-09-11
Return next due 2025-09-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604033102  
Last Datalog update: 2024-10-22 04:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE RESULTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABSOLUTE RESULTS LIMITED
The following companies were found which have the same name as ABSOLUTE RESULTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE RESULTS MARKETING SYSTEMS INC. 1400 - 510 Burrard Street Vancouver British Columbia V6C 3A8 Inactive - Discontinued Company formed on the 2014-07-31
Absolute Results Technologies Inc. 1400 - 510 Burrard Street Vancouver British Columbia V6C 3A8 Inactive - Discontinued Company formed on the 2014-10-30
Absolute Results Training Systems Canada Inc. 1400 - 510 Burrard Street Vancouver British Columbia V6C 3A8 Inactive - Discontinued Company formed on the 2015-10-15
absolute results LLC 8503 e Saratogal pl denver CO 80237 Delinquent Company formed on the 2009-11-29
ABSOLUTE RESULTS COMMUNICATIONS LTD. 2677 192 St Surrey British Columbia V3S3X1 Active Company formed on the 2013-05-16
ABSOLUTE RESULTS PERSONAL TRAINING LLC 2254 S. BEVERLY PL CHANDLER AZ 85286 Active Company formed on the 2007-09-27
ABSOLUTE RESULTS, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1999-09-03
ABSOLUTE RESULTS NOW INC. 5550 S FT APACHE RD STE 102 LAS VEGAS NV 89148 Active Company formed on the 2013-04-04
ABSOLUTE RESULTS SALES AND MARKETING LTD UNIT 3 - 10 BEECHEN GROVE WATFORD WD17 2AD Active Company formed on the 2016-07-19
ABSOLUTE RESULTS PTY LIMITED NSW 2750 Active Company formed on the 2010-08-09
ABSOLUTE RESULTS MANAGEMENT PTE. LTD. ROBIN ROAD Singapore 258208 Dissolved Company formed on the 2016-03-07
ABSOLUTE RESULTS PRODUCTIONS LTD British Columbia Active Company formed on the 2016-12-19
Absolute Results, Inc. 9272 ECLIPSE DR SUFFOLK VA 23433 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2004-07-26
ABSOLUTE RESULTS MARKETING (M) SDN. BHD. Active
ABSOLUTE RESULTS MARKETING, LLC 1162 LAGUNA SORINGS DRIVE WESTON FL 33326 Inactive Company formed on the 2012-04-30
ABSOLUTE RESULTS, INC. 3440 HOLLYWOOD BLVD. HOLLYWOOD FL 33021 Inactive Company formed on the 2003-02-07
ABSOLUTE RESULTS L.L.C. 6760 NW 22 STREET MARGATE FL 33063 Inactive Company formed on the 2009-09-14
ABSOLUTE RESULTS (AUSTRALIA) PTY LTD Active Company formed on the 2017-10-18
ABSOLUTE RESULTS (AUSTRALIA) PTY LTD VIC 3000 Active Company formed on the 2017-10-18
ABSOLUTE RESULTS TRAINING SYSTEMS INC Delaware Unknown

Company Officers of ABSOLUTE RESULTS LIMITED

Current Directors
Officer Role Date Appointed
JULIA MARGARET MCKENZIE
Company Secretary 1994-08-23
GORDON THOMAS MCKENZIE
Director 1993-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE RICHARD MORREALE
Company Secretary 1991-09-05 1994-08-23
JAKE RICHARD MORREALE
Director 1991-09-05 1994-08-23
JOHN RICHARD WITCOMBE
Director 1991-09-05 1993-07-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-09-11 1991-09-16
COMPANY DIRECTORS LIMITED
Nominated Director 1991-09-11 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MARGARET MCKENZIE NETPEER LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-07-05
GORDON THOMAS MCKENZIE KINGFISHERS RESIDENTS (MAIDENHEAD) LIMITED Director 1992-12-13 CURRENT 1984-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-11CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-08CESSATION OF JULIA MARGARET MCKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08Change of details for Mr Gordon Thomas Mckenzie as a person with significant control on 2022-11-23
2022-11-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2021-10-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-08-02CH01Director's details changed for Mr Gordon Thomas Mckenzie on 2021-08-02
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIA MARGARET MCKENZIE on 2021-08-02
2021-08-02PSC04Change of details for Mrs Julia Margaret Mckenzie as a person with significant control on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-10-27PSC04Change of details for Mr Julia Margaret Mckenzie as a person with significant control on 2020-10-27
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-24CH01Director's details changed for Mr Gordon Thomas Mckenzie on 2015-04-28
2015-09-24CH03SECRETARY'S DETAILS CHNAGED FOR JULIA MARGARET MCKENZIE on 2015-04-28
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0111/09/14 ANNUAL RETURN FULL LIST
2014-09-24CH01Director's details changed for Mr Gordon Thomas Mckenzie on 2014-01-01
2014-09-24CH03SECRETARY'S DETAILS CHNAGED FOR JULIA MARGARET MCKENZIE on 2014-01-01
2014-07-30AA01Previous accounting period extended from 30/11/13 TO 31/12/13
2013-12-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0111/09/13 ANNUAL RETURN FULL LIST
2013-09-25AA01Previous accounting period shortened from 31/12/12 TO 30/11/12
2012-10-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0111/09/12 ANNUAL RETURN FULL LIST
2011-09-29AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0111/09/10 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2008-11-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-11-06363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-27363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/05
2005-10-31363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-30363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-11-13363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1JX
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-29363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/00
2000-09-15363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/99
1999-04-06363sRETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-29363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1996-10-02363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-24225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1995-10-10363sRETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-10-05ELRESS252 DISP LAYING ACC 29/09/94
1994-10-05ELRESS386 DISP APP AUDS 29/09/94
1994-10-05363sRETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS
1994-08-06363aRETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS
1993-09-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-0688(2)AD 29/07/93--------- £ SI 98@1=98 £ IC 2/100
1993-07-16CERTNMCOMPANY NAME CHANGED MARCOM CONSULTANCY LTD CERTIFICATE ISSUED ON 19/07/93
1993-06-23AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-11-03363sRETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS
1991-09-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE RESULTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE RESULTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSOLUTE RESULTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 63,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSOLUTE RESULTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 64,451
Current Assets 2012-01-01 £ 92,423
Debtors 2012-01-01 £ 27,972
Fixed Assets 2012-01-01 £ 3,641
Shareholder Funds 2012-01-01 £ 32,279
Tangible Fixed Assets 2012-01-01 £ 3,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE RESULTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE RESULTS LIMITED
Trademarks
We have not found any records of ABSOLUTE RESULTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE RESULTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as ABSOLUTE RESULTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE RESULTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE RESULTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSOLUTE RESULTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.