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

ABSOLUTE APPLICATIONS LIMITED

55 LOUDOUN ROAD, LONDON, NW8 0DL,
Company Registration Number
03568676
Private Limited Company
Active

Company Overview

About Absolute Applications Ltd
ABSOLUTE APPLICATIONS LIMITED was founded on 1998-05-21 and has its registered office in London. The organisation's status is listed as "Active". Absolute Applications 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 APPLICATIONS LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
LONDON
NW8 0DL
Other companies in NW1
 
Filing Information
Company Number 03568676
Company ID Number 03568676
Date formed 1998-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718439122  
Last Datalog update: 2023-12-07 05:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE APPLICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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 APPLICATIONS LIMITED
The following companies were found which have the same name as ABSOLUTE APPLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE APPLICATIONS (CANADA) LIMITED 4 PRINCE ALBERT ROAD LONDON NW1 7SN Active - Proposal to Strike off Company formed on the 2009-08-28
Absolute Applications Limited Moncton New Brunswick Unknown Company formed on the 2009-12-21
Absolute Applications, Inc. Delaware Unknown
ABSOLUTE APPLICATIONS, INC. 628 ELLEN DR WINTER PARK FL 32790 Inactive Company formed on the 1993-02-12
ABSOLUTE APPLICATIONS, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-07-30
Absolute Applications Inc Maryland Unknown
ABSOLUTE APPLICATIONS L.L.C Louisiana Unknown

Company Officers of ABSOLUTE APPLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE KLEANTHOUS
Company Secretary 2003-09-11
RAYMOND JOHN CLARK
Director 2016-07-29
GEORGE KLEANTHOUS
Director 1998-05-21
ANGELA SELLAR
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO CLARK
Director 2004-08-01 2011-01-20
STUART JAMES DOUGLAS
Director 2010-05-22 2010-05-22
NICHOLAS THOMSON
Director 2003-09-11 2006-06-17
ANDREW DAVID HARRINGTON
Company Secretary 1998-05-21 2003-05-29
ANDREW DAVID HARRINGTON
Director 1998-05-21 2003-05-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-05-21 1998-05-21
LONDON LAW SERVICES LIMITED
Nominated Director 1998-05-21 1998-05-21

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
2023-11-2231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-15SECRETARY'S DETAILS CHNAGED FOR MR GEORGE KLEANTHOUS on 2023-06-15
2023-06-15Director's details changed for Mr Raymond John Clark on 2023-06-15
2023-06-15Director's details changed for Mr George Kleanthous on 2023-06-15
2023-06-15Director's details changed for Mr Robert Junior Seculer on 2023-06-15
2023-06-15Director's details changed for Mrs Angela Helen Marion Sellar on 2023-06-15
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN
2023-02-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-04-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03DISS40Compulsory strike-off action has been discontinued
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-12CH01Director's details changed for Robert Seculer on 2020-06-11
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-08-01AAMDAmended account full exemption
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-15CH01Director's details changed for Mr Raymond John Clark on 2019-05-14
2019-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE KLEANTHOUS on 2019-05-14
2019-05-14CH01Director's details changed for Mrs Angela Sellar on 2019-05-14
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17AP01DIRECTOR APPOINTED ROBERT SECULER
2019-04-17CH01Director's details changed for Mrs Angela Sellar on 2019-04-15
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 81
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02SH08Change of share class name or designation
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 81
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CH01Director's details changed for Mr Raymond John Clarke on 2016-08-25
2016-08-05AP01DIRECTOR APPOINTED MR RAYMOND JOHN CLARKE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 81
2016-06-01AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 81
2015-06-11AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 81
2014-06-04AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30MG01Particulars of a mortgage or charge / charge no: 3
2012-05-25AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-20AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SELLAR / 29/06/2011
2011-05-26AR0121/05/11 FULL LIST
2011-04-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIO CLARK
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS
2010-08-23SH0126/03/10 STATEMENT OF CAPITAL GBP 91.00
2010-08-18AP01DIRECTOR APPOINTED MR STUART JAMES DOUGLAS
2010-08-12AR0121/05/10 FULL LIST
2010-04-15AP01DIRECTOR APPOINTED MRS ANGELA SELLAR
2009-12-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-11-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-30363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-28RES12VARYING SHARE RIGHTS AND NAMES
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL
2006-07-31288bDIRECTOR RESIGNED
2006-07-18363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-08-22363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-08-08288aNEW DIRECTOR APPOINTED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-07-08169£ SR 388@.01 30/04/04
2004-07-08169£ IC 68/65 31/05/04 £ SR 388@.01=3
2004-06-24363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-06-18169£ IC 71/68 27/02/04 £ SR 388@.01=3
2004-06-18169£ IC 74/71 30/01/04 £ SR 388@.01=3
2004-05-04169£ IC 77/74 31/12/03 £ SR 388@.01=3
2004-05-04169£ IC 80/77 31/03/04 £ SR 388@.01=3
2004-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-26363aRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2004-01-07169£ IC 86/83 30/10/03 £ SR 388@.01=3
2004-01-07169£ IC 83/80 30/11/03 £ SR 388@.01=3
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23169£ IC 89/86 30/09/03 £ SR 388@.01=3
2003-12-23288aNEW SECRETARY APPOINTED
2003-10-02169£ IC 92/89 29/08/03 £ SR 388@.01=3
2003-10-02169£ IC 95/92 31/07/03 £ SR 388@.01=3
2003-09-08169£ IC 98/95 30/06/03 £ SR 388@.01=3
2003-07-09169£ IC 102/98 29/05/03 £ SR 444@.01=4
2003-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-10RES12VARYING SHARE RIGHTS AND NAMES
2003-06-10122S-DIV 29/05/03
2003-06-10RES13SHARE SUBDIVIDED 29/05/03
2003-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE APPLICATIONS 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 APPLICATIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Wilkinson 2016-01-25 to 2016-01-25 B01CL134 ABSOLUTE APPLICATIONS LIMITED -v- IFACTORY MOB3S SOFTWARE T/A MOBILE OBSESSION 1 HOUR 30 MINUTES APPLICATION HEARING
2016-01-25
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-04-14 Outstanding MR GEORGE KLEANTHOUS
FIXED AND FLOATING CHARGE 2004-12-31 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 37,709
Creditors Due Within One Year 2013-07-31 £ 901,608
Creditors Due Within One Year 2012-07-31 £ 832,325
Provisions For Liabilities Charges 2013-07-31 £ 6,172
Provisions For Liabilities Charges 2012-07-31 £ 7,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 APPLICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 1,162
Cash Bank In Hand 2012-07-31 £ 32,099
Current Assets 2013-07-31 £ 909,149
Current Assets 2012-07-31 £ 801,200
Debtors 2013-07-31 £ 907,987
Debtors 2012-07-31 £ 769,101
Fixed Assets 2013-07-31 £ 43,107
Fixed Assets 2012-07-31 £ 52,712
Shareholder Funds 2013-07-31 £ 6,767
Shareholder Funds 2012-07-31 £ 13,641
Tangible Fixed Assets 2013-07-31 £ 36,224
Tangible Fixed Assets 2012-07-31 £ 45,829

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE APPLICATIONS LIMITED registering or being granted any patents
Domain Names

ABSOLUTE APPLICATIONS LIMITED owns 1 domain names.

applications.co.uk  

Trademarks
We have not found any records of ABSOLUTE APPLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABSOLUTE APPLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-11-17 GBP £5,550 AGENCY STAFF
London Borough of Croydon 2014-10-13 GBP £5,700 AGENCY STAFF
London Borough of Croydon 2014-10-03 GBP £5,850 AGENCY STAFF
London Borough of Croydon 2014-09-12 GBP £3,750
London Borough of Croydon 2014-09-10 GBP £1,500
London Borough of Croydon 2014-08-18 GBP £1,500 AGENCY STAFF
Thurrock Council 2014-06-23 GBP £7,000
Thurrock Council 2014-06-04 GBP £7,000
Thurrock Council 2014-05-20 GBP £7,000
Thurrock Council 2014-04-14 GBP £14,000
Cambridgeshire County Council 2014-03-17 GBP £10,810 Staff Training & Development
Cambridgeshire County Council 2013-05-23 GBP £6,819 Staff Training & Development
Cambridgeshire County Council 2013-05-23 GBP £7,868 Staff Training & Development
Cambridgeshire County Council 2012-09-11 GBP £19,993

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1