Background WavePink WaveYellow Wave

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185)

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED (03505185) is an active UK company. incorporated on 5 February 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ABSOLUTE MARKETING AND DISTRIBUTION LIMITED has been registered for 28 years. Current directors include CUTTING, Deborah Mary, DOWLING, Mark Preston, SEMMENCE, Henry Gordon and 1 others.

Company Number
03505185
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CUTTING, Deborah Mary, DOWLING, Mark Preston, SEMMENCE, Henry Gordon, WILLS, Simon Mark
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED

ABSOLUTE MARKETING AND DISTRIBUTION LIMITED is an active company incorporated on 5 February 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ABSOLUTE MARKETING AND DISTRIBUTION LIMITED was registered 28 years ago.(SIC: 90030)

Status

active

Active since 28 years ago

Company No

03505185

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 30/12

Overdue

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CORALWELL LIMITED
From: 5 February 1998To: 22 December 1999
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 5 February 1998To: 29 October 2021
Timeline

21 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jul 12
Funding Round
Dec 21
Capital Update
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jun 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CUTTING, Deborah Mary

Active
6 New Street Square, LondonEC4A 3AQ
Born February 1972
Director
Appointed 17 Jul 2023

DOWLING, Mark Preston

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1973
Director
Appointed 17 Jul 2023

SEMMENCE, Henry Gordon

Active
55a High Street, LondonSW19 5BA
Born March 1956
Director
Appointed 25 May 1998

WILLS, Simon Mark

Active
55a High Street, LondonSW19 5BA
Born January 1974
Director
Appointed 01 Jun 2004

CUTTING, Deborah Mary

Resigned
High Street Wimbledon, LondonSW19 5BA
Secretary
Appointed 07 Dec 2021
Resigned 28 Feb 2022

SEMMECE, Henry Gordon Stevenson

Resigned
6 New Street Square, LondonEC4A 3AQ
Secretary
Appointed 28 Feb 2022
Resigned 19 May 2022

SEMMENCE, Karen

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 25 May 1998
Resigned 07 Dec 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 25 May 1998

CUTTING, Deborah Mary

Resigned
55a High Street, LondonSW19 5BA
Born February 1972
Director
Appointed 15 Jun 2012
Resigned 28 Feb 2022

NERI, Roberto Bruno

Resigned
6 New Street Square, LondonEC4A 3AQ
Born May 1973
Director
Appointed 19 May 2022
Resigned 31 Mar 2023

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
6 New Street Square, LondonEC4A 3AQ
Born January 1994
Director
Appointed 19 May 2022
Resigned 28 Nov 2022

VIDAL, Bastien

Resigned
6 New Street Square, LondonEC4A 3AQ
Born September 1976
Director
Appointed 19 May 2022
Resigned 11 Apr 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Feb 1998
Resigned 25 May 1998

Persons with significant control

6

1 Active
5 Ceased
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026

Mrs Karen Antoinette Semmence

Ceased
6 New Street Square, LondonEC4A 3AQ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023
Ceased 19 Jan 2026

Mr Simon Mark Wills

Ceased
6 New Street Square, LondonEC4A 3AQ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023
Ceased 19 Jan 2026

Mr Simon Mark Wills

Ceased
6 New Street Square, LondonEC4A 3AQ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
Ceased 19 May 2022

Mrs Karen Antoinette Semmence

Ceased
55a High Street, LondonSW19 5BA
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2022

Mr Henry Gordon Semmence

Ceased
55a High Street, LondonSW19 5BA
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
18 July 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 February 2022
SH19Statement of Capital
Legacy
23 February 2022
SH20SH20
Legacy
23 February 2022
CAP-SSCAP-SS
Resolution
23 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
7 December 2009
MG02MG02
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
20 October 2005
88(2)R88(2)R
Legacy
20 October 2005
88(2)R88(2)R
Legacy
20 October 2005
123Notice of Increase in Nominal Capital
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
244244
Legacy
12 April 2005
363aAnnual Return
Legacy
8 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
287Change of Registered Office
Resolution
26 June 1998
RESOLUTIONSResolutions
Incorporation Company
5 February 1998
NEWINCIncorporation