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

ABSOLUTE DIGITAL SOLUTIONS LIMITED

23-25 GRAVER LANE, NEWTON HEATH, MANCHESTER, M40 1GN,
Company Registration Number
04184405
Private Limited Company
Active

Company Overview

About Absolute Digital Solutions Ltd
ABSOLUTE DIGITAL SOLUTIONS LIMITED was founded on 2001-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Absolute Digital Solutions Limited is a Private Limited Company registered in 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 DIGITAL SOLUTIONS LIMITED
 
Legal Registered Office
23-25 GRAVER LANE
NEWTON HEATH
MANCHESTER
M40 1GN
Other companies in M40
 
Filing Information
Company Number 04184405
Company ID Number 04184405
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916212745  
Last Datalog update: 2024-04-06 23:22:44
Primary Source:Companies House
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 DIGITAL SOLUTIONS LIMITED
The following companies were found which have the same name as ABSOLUTE DIGITAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE DIGITAL SOLUTIONS INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2011-07-20
Absolute Digital Solutions Inc Maryland Unknown
ABSOLUTE DIGITAL SOLUTIONS LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Dissolved Company formed on the 2020-07-15
ABSOLUTE DIGITAL SOLUTIONS LLC 24822 SHINING ARROW SAN ANTONIO TX 78258 Active Company formed on the 2023-04-21

Company Officers of ABSOLUTE DIGITAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
FIONA JANE COLLIER
Company Secretary 2007-07-20
DAVID JAMES CAFFERTY
Director 2007-07-20
FIONA JANE COLLIER
Director 2007-07-20
PAUL JOHN JOSEPH DONNELLY
Director 2001-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DONNELLY
Director 2001-03-21 2009-10-01
PAUL JOHN JOSEPH DONNELLY
Company Secretary 2001-09-12 2007-07-20
GILLIAN ANNE WHITTLE
Company Secretary 2001-04-03 2001-09-12
CHRISTOPHER DAVID GRIEVES
Director 2001-03-21 2001-09-12
BRENT MICHAEL TAYLOR
Director 2001-03-29 2001-09-12
PAUL JOHN JOSEPH DONNELLY
Company Secretary 2001-03-21 2001-04-03
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2001-03-21 2001-03-21
OCS DIRECTORS LIMITED
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES CAFFERTY ABSOLUTE SURVEILLANCE SYSTEMS LTD Director 2006-01-03 CURRENT 1998-06-23 Liquidation
DAVID JAMES CAFFERTY WARNER FINANCE LIMITED Director 1999-08-20 CURRENT 1999-08-20 Active
FIONA JANE COLLIER ABSOLUTE SURVEILLANCE SYSTEMS LTD Director 2006-01-03 CURRENT 1998-06-23 Liquidation
PAUL JOHN JOSEPH DONNELLY ABSOLUTE SURVEILLANCE SYSTEMS LTD Director 1998-06-23 CURRENT 1998-06-23 Liquidation

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
2024-04-02CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23Amended account full exemption
2023-11-23Previous accounting period shortened from 28/02/24 TO 31/08/23
2023-08-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Amended account full exemption
2023-05-23Previous accounting period shortened from 31/03/23 TO 28/02/23
2023-04-03DIRECTOR APPOINTED MR JOSEPH PAUL DONNELLY
2023-04-03DIRECTOR APPOINTED MR LUKE DONNELLY
2023-04-03DIRECTOR APPOINTED MR JOSEPH FRANCIS MCGRATH
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844050002
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844050002
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844050003
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041844050003
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CESSATION OF DAVID BRIAN DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DONNELLY
2023-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DONNELLY
2023-01-03PSC07CESSATION OF DAVID BRIAN DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR SANDRA DONNELLY
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DONNELLY
2022-12-14Director's details changed for Mrs Sandra Donnelly on 2022-12-12
2022-12-14CH01Director's details changed for Mrs Sandra Donnelly on 2022-12-12
2022-12-12AP01DIRECTOR APPOINTED MR LEE ANTHONY DONNELLY
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANCIS MCGRATH
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-02-01DIRECTOR APPOINTED MR JOSEPH FRANCIS MCGRATH
2022-02-01DIRECTOR APPOINTED MR JOSEPH FRANCIS MCGRATH
2022-02-01AP01DIRECTOR APPOINTED MR JOSEPH FRANCIS MCGRATH
2022-01-31APPOINTMENT TERMINATED, DIRECTOR FIONA JANE COLLIER
2022-01-31Termination of appointment of Fiona Jane Collier on 2022-01-31
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE COLLIER
2022-01-31TM02Termination of appointment of Fiona Jane Collier on 2022-01-31
2021-12-31CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN DONNELLY
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN DONNELLY
2021-12-18Unaudited abridged accounts made up to 2021-03-31
2021-12-15APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN JOSEPH DONNELLY
2021-12-15CESSATION OF PAUL JOHN JOSEPH DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC07CESSATION OF PAUL JOHN JOSEPH DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN JOSEPH DONNELLY
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN JOSEPH DONNELLY
2019-11-20PSC07CESSATION OF DAVID BRIAN DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041844050002
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 800
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 800
2016-03-29AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for David James Cafferty on 2015-11-30
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 800
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 800
2014-03-26AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 18/01/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 16/10/2013
2013-10-16CH03SECRETARY'S DETAILS CHNAGED FOR FIONA JANE COLLIER on 2013-10-16
2013-05-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0121/03/13 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE COLLIER / 04/10/2012
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 19/01/2013
2012-11-27CH01Director's details changed for Fiona Jane Collier on 2012-10-04
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR FIONA JANE COLLIER on 2012-10-04
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0121/03/12 ANNUAL RETURN FULL LIST
2011-07-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0121/03/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0121/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN JOSEPH DONNELLY / 21/03/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE CAFFERTY / 31/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE CAFFERTY / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CAFFERTY / 01/10/2009
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-2788(2)AD 03/11/08 GBP SI 400@1=400 GBP IC 400/800
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-2288(2)AD 01/05/08 GBP SI 200@1=200 GBP IC 200/400
2008-04-04363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY PAUL DONNELLY
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA CAFFERTY / 05/12/2007
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAFFERTY / 05/12/2007
2007-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-1488(2)RAD 10/09/07--------- £ SI 100@1=100 £ IC 100/200
2007-09-01288aNEW DIRECTOR APPOINTED
2007-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-0188(2)RAD 20/07/07--------- £ SI 71@1=71 £ IC 29/100
2007-04-01363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bSECRETARY RESIGNED
2001-05-2388(2)RAD 04/04/01--------- £ SI 27@1=27 £ IC 1/28
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-10288bSECRETARY RESIGNED
2001-04-04ELRESS366A DISP HOLDING AGM 21/03/01
2001-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-04RES04£ NC 1000/10000 21/03/
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04123NC INC ALREADY ADJUSTED 21/03/01
2001-04-04288bSECRETARY RESIGNED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288bDIRECTOR RESIGNED
2001-04-04ELRESS252 DISP LAYING ACC 21/03/01
2001-04-04ELRESS386 DISP APP AUDS 21/03/01
2001-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE DIGITAL SOLUTIONS 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 DIGITAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 221,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DIGITAL SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 800
Cash Bank In Hand 2012-04-01 £ 32,264
Current Assets 2012-04-01 £ 340,472
Debtors 2012-04-01 £ 308,208
Fixed Assets 2012-04-01 £ 2,595
Shareholder Funds 2012-04-01 £ 121,471
Tangible Fixed Assets 2012-04-01 £ 2,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE DIGITAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE DIGITAL SOLUTIONS LIMITED
Trademarks
We have not found any records of ABSOLUTE DIGITAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE DIGITAL SOLUTIONS 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 (80200 - Security systems service activities) as ABSOLUTE DIGITAL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE DIGITAL SOLUTIONS 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 DIGITAL SOLUTIONS 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 DIGITAL SOLUTIONS 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.