General information

Name:

Absolute Epm Ltd

Office Address:

1-4 London Road PE11 2TA Spalding

Number: 07597217

Incorporation date: 2011-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07597217 13 years ago, Absolute Epm Limited is a Private Limited Company. The firm's current mailing address is 1-4 London Road, Spalding. The company's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. The firm's latest financial reports were submitted for the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2023-09-11.

The limited company owes its success and permanent improvement to a team of three directors, specifically Iain B., Anthony D. and Andrew M., who have been in it since May 2023.

The companies with significant control over this firm include: Anarore Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Spalding at London Road, PE11 2TA and was registered as a PSC under the reg no 14328474. Kilpike Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Spalding at London Road, PE11 2TA and was registered as a PSC under the reg no 14312495. Zuchon Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Spalding at London Road, PE11 2TA and was registered as a PSC under the reg no 14310759.

Financial data based on annual reports

Company staff

Iain B.

Role: Director

Appointed: 24 May 2023

Latest update: 17 January 2024

Anthony D.

Role: Director

Appointed: 22 January 2013

Latest update: 17 January 2024

Andrew M.

Role: Director

Appointed: 08 April 2011

Latest update: 17 January 2024

People with significant control

Anarore Limited
Address: 1-4 London Road, Spalding, PE11 2TA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14328474
Notified on 12 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kilpike Limited
Address: 1-4 London Road, Spalding, PE11 2TA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14312495
Notified on 12 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zuchon Holdings Limited
Address: 1-4 London Road, Spalding, PE11 2TA, England
Legal authority Companies House
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14310759
Notified on 12 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain B.
Notified on 24 May 2023
Ceased on 12 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony D.
Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 January 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 December 2015
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 18 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control 12th October 2023 (PSC07)
filed on: 1st, November 2023
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode