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

ABSOLUTE VENTURES LIMITED

HILDEN PARK HOUSE, 79 TONBRIDGE ROAD, HILDENBOROUGH, KENT, TN11 9BH,
Company Registration Number
05030331
Private Limited Company
Active

Company Overview

About Absolute Ventures Ltd
ABSOLUTE VENTURES LIMITED was founded on 2004-01-30 and has its registered office in Hildenborough. The organisation's status is listed as "Active". Absolute Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABSOLUTE VENTURES LIMITED
 
Legal Registered Office
HILDEN PARK HOUSE
79 TONBRIDGE ROAD
HILDENBOROUGH
KENT
TN11 9BH
Other companies in CM77
 
Previous Names
PARIS-ART.CO.UK LIMITED24/10/2009
Filing Information
Company Number 05030331
Company ID Number 05030331
Date formed 2004-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE VENTURES 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 VENTURES LIMITED
The following companies were found which have the same name as ABSOLUTE VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE VENTURES NW LIMITED 806 61 HOULDSWORTH STREET MANCHESTER M1 2FB Active Company formed on the 2015-01-22
ABSOLUTE VENTURES CONSULTING LLC 85 ACACIA AVENUE Nassau HEMPSTEAD NY 11550 Active Company formed on the 2011-02-02
ABSOLUTE VENTURES NY INC. 214 MAMARONECK AVE. Westchester MAMARONECK NY 10543 Active Company formed on the 2012-12-07
ABSOLUTE VENTURES, L.L.C. 801 2ND AVE STE 614 SEATTLE WA 98104 Dissolved Company formed on the 2005-11-14
ABSOLUTE VENTURES, LLC 4730 TIERRA ALTA DR STE 12786 Castle Rock CO 80108 Delinquent Company formed on the 2004-04-15
ABSOLUTE VENTURES, LLC NV Dissolved Company formed on the 2010-04-15
ABSOLUTE VENTURES PTE. LTD. TRAS STREET Singapore 079027 Dissolved Company formed on the 2010-01-13
ABSOLUTE VENTURES SDN. BHD. Unknown
ABSOLUTE VENTURES, LLC 6755 ARMAND PLACE PINELLAS PARK FL 33781 Inactive Company formed on the 2013-02-13
ABSOLUTE VENTURES INC California Unknown
ABSOLUTE VENTURES INCORPORATED California Unknown
ABSOLUTE VENTURES INCORPORATED California Unknown
ABSOLUTE VENTURES LLC California Unknown
ABSOLUTE VENTURES PTY LTD Active Company formed on the 2018-07-04
ABSOLUTE VENTURES INC North Carolina Unknown
Absolute Ventures LLC Maryland Unknown
Absolute Ventures Capital Corp. Unknown
ABSOLUTE VENTURES LLC Missouri Unknown
ABSOLUTE VENTURES, INC. 604 COURTLAND STREET ORLANDO FL 32804 Active Company formed on the 2020-08-04
Absolute Ventures Limited Unknown Company formed on the 2021-10-05

Company Officers of ABSOLUTE VENTURES LIMITED

Current Directors
Officer Role Date Appointed
DERRYN JUNE GORDON
Company Secretary 2006-08-31
ADAM ROBERT BYRNES
Director 2009-10-01
MICHELE BYRNES
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY JOHN GORDON
Director 2004-01-30 2011-09-05
ASHLEY JOHN GORDON
Company Secretary 2004-01-30 2006-08-31
NICHOLAS JOHN RODGERS
Director 2004-01-30 2006-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-30 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRYN JUNE GORDON OAKDOWN LIMITED Company Secretary 1992-04-12 CURRENT 1981-03-05 Active
ADAM ROBERT BYRNES OAKDOWN LIMITED Director 2009-06-17 CURRENT 1981-03-05 Active
MICHELE BYRNES OAKDOWN LIMITED Director 2002-04-05 CURRENT 1981-03-05 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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 26 Lower Holt Street Earls Colne Colchester CO6 2PH England
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Guestling the Street Bradwell Braintree Essex CM77 8EG
2024-03-13CESSATION OF MICHELE BYRNES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13APPOINTMENT TERMINATED, DIRECTOR MICHELE BYRNES
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-13Director's details changed for Adam Robert Byrnes on 2024-03-07
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-07CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-02-19TM02Termination of appointment of Derryn June Gordon on 2021-02-19
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM 1 Fambridge Cottage White Notley Witham Essex CM8 1RN
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0130/01/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA
2012-10-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GORDON
2011-05-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0130/01/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01Director's details changed for Ashley Gordon on 2010-02-22
2009-10-25AP01DIRECTOR APPOINTED MICHELE BYRNES
2009-10-25AP01DIRECTOR APPOINTED ADAM ROBERT BYRNES
2009-10-24RES15CHANGE OF NAME 05/10/2009
2009-10-24CERTNMCOMPANY NAME CHANGED PARIS-ART.CO.UK LIMITED CERTIFICATE ISSUED ON 24/10/09
2009-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-08-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bSECRETARY RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-26288bSECRETARY RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-03-30CERTNMCOMPANY NAME CHANGED A G FINE ARTS LIMITED CERTIFICATE ISSUED ON 30/03/04
2004-02-2388(2)RAD 30/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-01-30288bSECRETARY RESIGNED
2004-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE VENTURES 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 VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 61,817
Creditors Due Within One Year 2012-02-01 £ 111,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 1,116
Current Assets 2012-02-01 £ 1,116
Fixed Assets 2012-02-01 £ 180,000
Shareholder Funds 2012-02-01 £ 7,563
Tangible Fixed Assets 2012-02-01 £ 180,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE VENTURES LIMITED
Trademarks
We have not found any records of ABSOLUTE VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE VENTURES 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 (68100 - Buying and selling of own real estate) as ABSOLUTE VENTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE VENTURES 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 VENTURES 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 VENTURES 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.