Background WavePink WaveYellow Wave

ABSOLUTE COLOUR LIMITED (08075499)

ABSOLUTE COLOUR LIMITED (08075499) is an active UK company. incorporated on 18 May 2012. 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 COLOUR LIMITED has been registered for 13 years. Current directors include CADLE, Dave, REYNOLDS, Dionne, SMITH, David John.

Company Number
08075499
Status
active
Type
ltd
Incorporated
18 May 2012
Age
13 years
Address
1 Stephen Street, London, W1T 1AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADLE, Dave, REYNOLDS, Dionne, SMITH, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE COLOUR LIMITED

ABSOLUTE COLOUR LIMITED is an active company incorporated on 18 May 2012 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 COLOUR LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08075499

LTD Company

Age

13 Years

Incorporated 18 May 2012

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

1 Stephen Street London, W1T 1AT,

Previous Addresses

50a Rathbone Place London W1T 1JW England
From: 23 January 2024To: 8 August 2025
8 Poland Street London W1F 8PX
From: 31 January 2019To: 23 January 2024
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 16 December 2015To: 31 January 2019
141 Wardour Street London W1F 0UT
From: 18 May 2012To: 16 December 2015
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Director Left
Mar 14
Funding Round
Jun 14
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CADLE, Dave

Active
Stephen Street, LondonW1T 1AT
Born June 1956
Director
Appointed 16 Nov 2022

REYNOLDS, Dionne

Active
Stephen Street, LondonW1T 1AT
Born March 1970
Director
Appointed 16 Nov 2022

SMITH, David John

Active
Stephen Street, LondonW1T 1AT
Born August 1962
Director
Appointed 18 May 2012

MCCORMACK, Gerard Joseph

Resigned
Wardour Street, LondonW1F 0UT
Born June 1952
Director
Appointed 18 May 2012
Resigned 01 Jan 2014

TURNER, Mathew

Resigned
17 Gresse Street, LondonW1T 1QL
Born September 1973
Director
Appointed 28 Aug 2012
Resigned 16 Nov 2022

Persons with significant control

1

Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Incorporation Company
18 May 2012
NEWINCIncorporation