Absolute Digital Print Limited

DataGardener
absolute digital print limited
live
Micro

Absolute Digital Print Limited

04705547Private Limited With Share Capital

Unit 4 Riverside Business Park, Natland Road, Kendal, LA97LR
Incorporated

20/03/2003

Company Age

23 years

Directors

3

Employees

6

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Absolute Digital Print Limited (04705547) is a private limited with share capital incorporated on 20/03/2003 (23 years old) and registered in kendal, LA97LR. The company operates under SIC code 74100 - specialised design activities.

Absolute digital print are a high quality digital print supplier based in the north west, kendal, cumbria. we offer a full range of printing services whether it's a business card, brochure or building wrap.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 20/03/2003
LA97LR
6 employees

Financial Overview

Total Assets

£107.7K

Liabilities

£130.0K

Net Assets

£-22.3K

Est. Turnover

£199.8K

AI Estimated
Unreported
Cash

£7.3K

Key Metrics

6

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Capital Cancellation Shares
Category:Capital
Date:02-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Memorandum Articles
Category:Incorporation
Date:13-06-2012
Resolution
Category:Resolution
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Legacy
Category:Mortgage
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Legacy
Category:Annual Return
Date:17-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:15-04-2008
Legacy
Category:Capital
Date:20-11-2007
Legacy
Category:Capital
Date:20-11-2007
Resolution
Category:Resolution
Date:20-11-2007
Legacy
Category:Officers
Date:30-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Annual Return
Date:17-04-2007
Legacy
Category:Officers
Date:17-04-2007
Legacy
Category:Mortgage
Date:20-10-2006
Legacy
Category:Mortgage
Date:19-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2006
Legacy
Category:Annual Return
Date:27-03-2006
Legacy
Category:Address
Date:27-03-2006
Legacy
Category:Address
Date:27-03-2006
Legacy
Category:Address
Date:27-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2005
Legacy
Category:Annual Return
Date:16-03-2005
Legacy
Category:Address
Date:14-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2004
Legacy
Category:Annual Return
Date:24-05-2004
Legacy
Category:Capital
Date:27-03-2004
Legacy
Category:Officers
Date:26-03-2004
Legacy
Category:Accounts
Date:26-03-2004
Legacy
Category:Officers
Date:30-05-2003
Legacy
Category:Officers
Date:28-04-2003
Resolution
Category:Resolution
Date:16-04-2003
Resolution
Category:Resolution
Date:16-04-2003
Legacy
Category:Officers
Date:16-04-2003
Legacy
Category:Address
Date:16-04-2003
Legacy
Category:Officers
Date:16-04-2003
Legacy
Category:Officers
Date:16-04-2003
Incorporation Company
Category:Incorporation
Date:20-03-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date10/04/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 4, Riverside Business Park, Natland Road, Kendal, Cumbria, LA97LRRegistered

Contact

01539738441
info@absolutedigitalprint.com
absolutedigitalprint.com
Unit 4 Riverside Business Park, Natland Road, Kendal, LA97LR