Background WavePink WaveYellow Wave

ABSOLUTE AIR & GAS LIMITED (07606699)

ABSOLUTE AIR & GAS LIMITED (07606699) is an active UK company. incorporated on 18 April 2011. with registered office in Bromsgrove. The company operates in the Manufacturing sector, engaged in unknown sic code (28120) and 3 other business activities. ABSOLUTE AIR & GAS LIMITED has been registered for 15 years. Current directors include LEE, Adrian John, LEE, Andrew James, LEE, Elizabeth Norma Phyliss.

Company Number
07606699
Status
active
Type
ltd
Incorporated
18 April 2011
Age
15 years
Address
Unit C6 Bromsgrove Technology Park, Bromsgrove, B60 3FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
LEE, Adrian John, LEE, Andrew James, LEE, Elizabeth Norma Phyliss
SIC Codes
28120, 28132, 28990, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE AIR & GAS LIMITED

ABSOLUTE AIR & GAS LIMITED is an active company incorporated on 18 April 2011 with the registered office located in Bromsgrove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120) and 3 other business activities. ABSOLUTE AIR & GAS LIMITED was registered 15 years ago.(SIC: 28120, 28132, 28990, 46690)

Status

active

Active since 15 years ago

Company No

07606699

LTD Company

Age

15 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 January 2026 (4 months ago)
Submitted on 12 January 2026 (4 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Unit C6 Bromsgrove Technology Park Isidore Road Bromsgrove, B60 3FJ,

Previous Addresses

Unit C6 Bromsgrove Technolothy Park Isidore Road Bromsgrove Worcestershire B60 3FJ
From: 11 June 2012To: 8 January 2020
27 Middlefield Lane Hagley Worcestershire DY9 0PY England
From: 12 August 2011To: 11 June 2012
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 18 April 2011To: 12 August 2011
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Jun 12
Director Joined
Jun 12
Funding Round
Dec 13
Director Joined
Apr 21
Owner Exit
Apr 24
Owner Exit
Apr 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEE, Adrian John

Active
Cherington, HagleyDY9 0PY
Born March 1959
Director
Appointed 01 May 2012

LEE, Andrew James

Active
HagleyDY9 0JT
Born May 1990
Director
Appointed 06 Apr 2021

LEE, Elizabeth Norma Phyliss

Active
Cherington, HagleyDY9 0PY
Born September 1956
Director
Appointed 01 Aug 2011

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 18 Apr 2011
Resigned 01 Aug 2011

RUTTER, Garry Thomas

Resigned
Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 18 Apr 2011
Resigned 01 Aug 2011

Persons with significant control

3

1 Active
2 Ceased
Isidore Road, BromsgroveB60 3FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2024

Mrs Elizabeth Norma Phyliss Lee

Ceased
Cherington, HagleyDY9 0PY
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2024

Mr Adrian John Lee

Ceased
Cherington, HagleyDY9 0PY
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Memorandum Articles
26 April 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Resolution
28 April 2021
RESOLUTIONSResolutions
Memorandum Articles
28 April 2021
MAMA
Capital Name Of Class Of Shares
28 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
15 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Incorporation Company
18 April 2011
NEWINCIncorporation