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

ABSOLUTE MAXIMUM TECHNOLOGY LTD.

7 BANKS ROAD, HESWALL, CHESHIRE, CH60 9JS,
Company Registration Number
03198435
Private Limited Company
Active

Company Overview

About Absolute Maximum Technology Ltd.
ABSOLUTE MAXIMUM TECHNOLOGY LTD. was founded on 1996-05-14 and has its registered office in Cheshire. The organisation's status is listed as "Active". Absolute Maximum Technology Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABSOLUTE MAXIMUM TECHNOLOGY LTD.
 
Legal Registered Office
7 BANKS ROAD
HESWALL
CHESHIRE
CH60 9JS
Other companies in CH60
 
Filing Information
Company Number 03198435
Company ID Number 03198435
Date formed 1996-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB712372168  
Last Datalog update: 2024-01-05 08:39:00
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.

Company Officers of ABSOLUTE MAXIMUM TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN EARDLEY
Company Secretary 1996-05-14
CHRISTOPHER JOHN EARDLEY
Director 1996-05-14
NEIL DAVID SCARROW
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MARIE EARDLEY
Director 1996-05-14 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID SCARROW IMPULSE SOFTWARE LIMITED Director 1994-03-24 CURRENT 1994-03-24 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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-28CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-01-09AA31/03/17 TOTAL EXEMPTION FULL
2018-01-09AA31/03/17 TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-13CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN EARDLEY on 2016-04-01
2016-06-13CH01Director's details changed for Christopher John Eardley on 2016-04-01
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0114/05/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0114/05/14 ANNUAL RETURN FULL LIST
2014-01-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0114/05/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-11AR0114/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-16AR0114/05/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-09AR0114/05/10 ANNUAL RETURN FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID SCARROW / 14/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EARDLEY / 14/05/2010
2010-01-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-01363aReturn made up to 14/05/09; full list of members
2009-01-16AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-06-12363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-14363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/03
2003-06-04363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-19363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
2000-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-02-02CERTNMCOMPANY NAME CHANGED TECHNOLOGICAL LIMITED CERTIFICATE ISSUED ON 03/02/00
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13288cDIRECTOR'S PARTICULARS CHANGED
1999-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-10363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-06-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/97
1998-06-02225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1998-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/98
1998-05-18363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-01288cDIRECTOR'S PARTICULARS CHANGED
1997-12-01287REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 5 WAKELIN HOUSE BROCKLEY PARK LONDON SE23 1PU
1997-05-20363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-06-14ELRESS386 DISP APP AUDS 26/05/96
1996-06-14ELRESS366A DISP HOLDING AGM 26/05/96
1996-06-14ELRESS252 DISP LAYING ACC 26/05/96
1996-06-1488(2)RAD 04/06/96--------- £ SI 2@1=2 £ IC 2/4
1996-05-14NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE MAXIMUM TECHNOLOGY LTD. 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 MAXIMUM TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSOLUTE MAXIMUM TECHNOLOGY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31
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 MAXIMUM TECHNOLOGY LTD.

Intangible Assets
Patents
We have not found any records of ABSOLUTE MAXIMUM TECHNOLOGY LTD. registering or being granted any patents
Domain Names

ABSOLUTE MAXIMUM TECHNOLOGY LTD. owns 1 domain names.

absmaxwebdesign.co.uk  

Trademarks
We have not found any records of ABSOLUTE MAXIMUM TECHNOLOGY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE MAXIMUM TECHNOLOGY LTD.. 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 (62090 - Other information technology service activities) as ABSOLUTE MAXIMUM TECHNOLOGY LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE MAXIMUM TECHNOLOGY LTD. 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 MAXIMUM TECHNOLOGY LTD. 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 MAXIMUM TECHNOLOGY LTD. 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.
    Other companies at postcode CH60 9JS