Background WavePink WaveYellow Wave

ABSOLUTELY HOLDINGS LTD (06640131)

ABSOLUTELY HOLDINGS LTD (06640131) is an active UK company. incorporated on 8 July 2008. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABSOLUTELY HOLDINGS LTD has been registered for 17 years. Current directors include HUNTINGDON, Beryl Anne, LAUGHTON, Jonathan Michael, LAUGHTON, Rachel Kim and 1 others.

Company Number
06640131
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
9 Worton Park, Witney, OX29 4SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNTINGDON, Beryl Anne, LAUGHTON, Jonathan Michael, LAUGHTON, Rachel Kim, LEWIS, Ian Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTELY HOLDINGS LTD

ABSOLUTELY HOLDINGS LTD is an active company incorporated on 8 July 2008 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABSOLUTELY HOLDINGS LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06640131

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

9 Worton Park Cassington Witney, OX29 4SX,

Timeline

12 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Oct 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HUNTINGDON, Beryl Anne

Active
Newnham Lane, BasingstokeRG24 7AT
Born July 1944
Director
Appointed 01 Oct 2009

LAUGHTON, Jonathan Michael

Active
Green Drove, PewseySN9 5JD
Born May 1972
Director
Appointed 01 Dec 2011

LAUGHTON, Rachel Kim

Active
Worton Park, WitneyOX29 4SX
Born July 1973
Director
Appointed 01 Mar 2016

LEWIS, Ian Anthony

Active
Nelmes Way, HornchurchRM11 2QZ
Born December 1966
Director
Appointed 01 Dec 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 08 Jul 2008
Resigned 01 Oct 2009

JERVOISE, John Tristram Loveys

Resigned
Herriard Park, BasingstokeRG25 2PL
Born May 1962
Director
Appointed 07 Jun 2011
Resigned 27 Sept 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 08 Jul 2008
Resigned 01 Oct 2009

Persons with significant control

1

Mr Jonathan Michael Laughton

Active
Worton Park, WitneyOX29 4SX
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
28 January 2012
MG01MG01
Legacy
21 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Incorporation Company
8 July 2008
NEWINCIncorporation