Absolute Partnership Limited

DataGardener
voluntary arrangement
Micro

Absolute Partnership Limited

07616521Private Limited With Share Capital

Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF
Incorporated

27/04/2011

Company Age

14 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Absolute Partnership Limited (07616521) is a private limited with share capital incorporated on 27/04/2011 (14 years old) and registered in newcastle, ST59QF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 27/04/2011
ST59QF

Financial Overview

Total Assets

£181.4K

Liabilities

£1.79M

Net Assets

£-1.61M

Cash

£162.4K

Key Metrics

1

Directors

10

Shareholders

2

Patents

Board of Directors

1

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-05-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-05-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-05-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-11-2023
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:29-11-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-07-2022
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:09-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2018
Capital Allotment Shares
Category:Capital
Date:23-01-2018
Resolution
Category:Resolution
Date:15-01-2018
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2017
Resolution
Category:Resolution
Date:08-06-2017
Resolution
Category:Resolution
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Resolution
Category:Resolution
Date:11-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Resolution
Category:Resolution
Date:24-11-2016
Resolution
Category:Resolution
Date:30-08-2016
Capital Allotment Shares
Category:Capital
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:21-04-2016
Capital Allotment Shares
Category:Capital
Date:21-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Resolution
Category:Resolution
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Capital Allotment Shares
Category:Capital
Date:01-12-2014
Capital Allotment Shares
Category:Capital
Date:11-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Legacy
Category:Mortgage
Date:24-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Capital Allotment Shares
Category:Capital
Date:18-09-2012
Legacy
Category:Mortgage
Date:23-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2012
Capital Allotment Shares
Category:Capital
Date:08-05-2012
Capital Alter Shares Subdivision
Category:Capital
Date:03-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2012
Incorporation Company
Category:Incorporation
Date:27-04-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date20/12/2022
Latest Accounts31/03/2022

Trading Addresses

Oakhurst House, Tunbridge Wells, Kent, TN48BS
Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST59QFRegistered

Contact

01892534516
www.absolutepartnership.co.uk
Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF