Background WavePink WaveYellow Wave

ABSENTIA (1962) LTD (08595090)

ABSENTIA (1962) LTD (08595090) is an active UK company. incorporated on 2 July 2013. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ABSENTIA (1962) LTD has been registered for 12 years. Current directors include BEADON, Laura Ruth.

Company Number
08595090
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Cranbrook, Hemel Hempstead, HP3 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEADON, Laura Ruth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSENTIA (1962) LTD

ABSENTIA (1962) LTD is an active company incorporated on 2 July 2013 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ABSENTIA (1962) LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08595090

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Confirmation

Submitted

Dated 31 January 2026 (1 month)
Next confirmation dated 31 January 2027
Due by 14 February 2027 (1 year remaining)

Accounts

Submitted

Dated 31 January 2026 (1 month)
Due by 14 February 2027 (1 year remaining)
Contact
Address

Cranbrook 22 Newell Road Hemel Hempstead, HP3 9PD,

Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Accounts Filed
Feb 15
Accounts Filed
Sept 15
Accounts Filed
May 17
Accounts Filed
Mar 18
Accounts Filed
Feb 19
Accounts Filed
Apr 20
Accounts Filed
Jul 21
Accounts Filed
Jul 22
Accounts Filed
Jul 23
New Owner
Jan 24
Accounts Filed
Jul 24
Accounts Filed
May 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
2
Ownership
11
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEADON, Laura Ruth

Active
Director
Appointed 2 July 2013

DATE, Amy Hannah

Resigned
Director
Appointed 2 July 2013
Resigned 2 February 2026

Persons with significant control

2

1 Active
1 Ceased

Ms Amy Hannah Date

Ceased
Cranbrook, Hemel Hempstead, HP3 9PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 January 2024
Ceased 3 February 2026

Mrs Laura Ruth Beadon

Active
22 Newell Road, Hemel Hempstead, HP3 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 June 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Incorporation Company
2 July 2013
NEWINCIncorporation