Background WavePink WaveYellow Wave

ABSOLUTE ZERO LIMITED (09289954)

ABSOLUTE ZERO LIMITED (09289954) is an active UK company. incorporated on 31 October 2014. with registered office in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABSOLUTE ZERO LIMITED has been registered for 11 years. Current directors include HOLMES, Nicholas Edward, MORRIS, Iain David.

Company Number
09289954
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLMES, Nicholas Edward, MORRIS, Iain David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE ZERO LIMITED

ABSOLUTE ZERO LIMITED is an active company incorporated on 31 October 2014 with the registered office located in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABSOLUTE ZERO LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09289954

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 2 October 2020To: 2 August 2023
62/63 Westborough Scarborough YO11 1TS
From: 31 October 2014To: 2 October 2020
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Dec 20
Owner Exit
Oct 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 01 Oct 2020

MORRIS, Iain David

Active
Jubilee Way, FavershamME13 8GD
Born April 1977
Director
Appointed 01 Oct 2020

HUMPHREYS, David Gethin

Resigned
Lythe, WhitbyYO21 3RT
Born April 1957
Director
Appointed 31 Oct 2014
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Edward Holmes

Ceased
Jubilee Way, FavershamME13 8GD
Born September 1975

Nature of Control

Significant influence or control
Notified 02 Oct 2020
Ceased 02 Oct 2020
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Mr David Gethin Humphreys

Ceased
High Street, WhitbyYO21 3RT
Born April 1957

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
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 October 2014
NEWINCIncorporation