Background WavePink WaveYellow Wave

ABSOLUTE LABEL SERVICES LIMITED (04998512)

ABSOLUTE LABEL SERVICES LIMITED (04998512) is an active UK company. incorporated on 18 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABSOLUTE LABEL SERVICES LIMITED has been registered for 22 years. Current directors include CUTTING, Deborah Mary, DOWLING, Mark Preston, SEMMENCE, Henry Gordon and 1 others.

Company Number
04998512
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUTTING, Deborah Mary, DOWLING, Mark Preston, SEMMENCE, Henry Gordon, WILLS, Simon Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE LABEL SERVICES LIMITED

ABSOLUTE LABEL SERVICES LIMITED is an active company incorporated on 18 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABSOLUTE LABEL SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04998512

LTD Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ABSOLUTE MARKETING INTERNATIONAL LIMITED
From: 18 December 2003To: 24 December 2015
Contact
Address

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

Previous Addresses

6 Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ United Kingdom
From: 3 March 2022To: 19 December 2023
Hill Place House 55a High Street Wimbledon Village London SW19 5BA United Kingdom
From: 24 March 2017To: 3 March 2022
The Old Lampworks Rodney Place London SW19 2LQ
From: 18 December 2003To: 24 March 2017
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jul 14
Funding Round
Feb 15
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Issue
Feb 18
Funding Round
Mar 19
Director Left
Mar 21
Capital Reduction
Mar 21
Share Buyback
May 21
Funding Round
Dec 21
Capital Reduction
Feb 22
Capital Update
Feb 22
Share Buyback
Feb 22
Director Left
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
Sept 25
Share Issue
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
15
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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
6 New Street Square, LondonEC4A 3AQ
Born March 1956
Director
Appointed 18 Dec 2003

WILLS, Simon Mark

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1974
Director
Appointed 31 Jan 2009

PRIOR, Timothy Robin

Resigned
42 Southfields, East MoleseyKT8 0BP
Secretary
Appointed 18 Dec 2003
Resigned 31 Jan 2009

WILLS, Simon Mark

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 31 Jan 2009
Resigned 28 Feb 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 18 Dec 2003

CARDEW, Adam James

Resigned
The Old Lampworks, LondonSW19 2LQ
Born March 1985
Director
Appointed 30 May 2014
Resigned 31 Oct 2016

CUTTING, Deborah Mary

Resigned
55a High Street, LondonSW19 5BA
Born February 1972
Director
Appointed 31 Jan 2009
Resigned 28 Feb 2022

DOWLING, Mark Preston

Resigned
55a High Street, LondonSW19 5BA
Born August 1973
Director
Appointed 31 Jan 2009
Resigned 28 Feb 2022

NERI, Roberto Bruno

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

O'DONNELL, Frances Catherine

Resigned
55a High Street, LondonSW19 5BA
Born July 1961
Director
Appointed 31 Jan 2009
Resigned 15 Dec 2020

PRIOR, Timothy Robin

Resigned
42 Southfields, East MoleseyKT8 0BP
Born February 1956
Director
Appointed 18 Dec 2003
Resigned 31 Dec 2008

SANNITZ, Giulio Bruno Guglielmo Leo

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

VIDAL, Bastien

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Dec 2003
Resigned 18 Dec 2003

Persons with significant control

4

1 Active
3 Ceased

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 17 Sept 2025

Mr Henry Gordon Semmence

Active
6 New Street Square, LondonEC4A 3AQ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023

Mr Simon Mark Wills

Ceased
55a High Street, LondonSW19 5BA
Born January 1974

Nature of Control

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

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

142

Legacy
12 March 2026
RP01PSC01RP01PSC01
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 January 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
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
22 February 2023
AAAnnual Accounts
Confirmation Statement
11 January 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
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
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
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Cancellation Shares
23 February 2022
SH06Cancellation of Shares
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
Capital Return Purchase Own Shares
23 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Resolution
7 January 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Court Order
20 December 2021
OCOC
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Legacy
12 March 2019
RP04CS01RP04CS01
Legacy
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
19 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
20 February 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
27 January 2017
RP04AR01RP04AR01
Capital Cancellation Shares
12 January 2017
SH06Cancellation of Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Memorandum Articles
10 March 2015
MAMA
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
287Change of Registered Office
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
363aAnnual Return
Legacy
2 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
29 December 2004
88(2)R88(2)R
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
18 December 2003
NEWINCIncorporation