Absolute Networks Limited

General information

Name:

Absolute Networks Ltd

Office Address:

Friar Gate Studios Ford Street DE1 1EE Derby

Number: 04851663

Incorporation date: 2003-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Absolute Networks Limited may be found at Friar Gate Studios, Ford Street in Derby. Its area code is DE1 1EE. Absolute Networks has been active on the market for twenty one years. Its registration number is 04851663. This enterprise's SIC code is 46510: Wholesale of computers, computer peripheral equipment and software. The business most recent financial reports describe the period up to 2022/07/31 and the latest annual confirmation statement was submitted on 2023/08/08.

6 transactions have been registered in 2014 with a sum total of £4,909. In 2013 there was a similar number of transactions (exactly 19) that added up to £21,485. The Council conducted 11 transactions in 2012, this added up to £15,490. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 39 transactions and issued invoices for £45,892. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Disposal Of It Equipment and Computer Hardware.

At present, we can name a single director in the company: Matthew D. (since 2004-05-01). Since 2012 Robert L., had fulfilled assigned duties for this business until the resignation in March 2016. Furthermore a different director, namely Stephen H. gave up the position in September 2004.

Financial data based on annual reports

Company staff

Matthew D.

Role: Director

Appointed: 01 May 2004

Latest update: 17 March 2024

People with significant control

Matthew D. is the individual who controls this firm, owns over 3/4 of company shares.

Matthew D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2019-07-31 (AA)
filed on: 7th, January 2020
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 6 £ 4 908.74
2014-01-09 5100083177 £ 1 168.80 Goods Received/invoice Rec'd A/c
2014-05-08 5100010699 £ 982.33 Disposal Of It Equipment
2014-06-10 5100019631 £ 912.06 Disposal Of It Equipment
2013 Derbyshire County Council 19 £ 21 485.05
2013-04-03 5100080375 £ 2 058.50 Goods Received/invoice Rec'd A/c
2013-06-27 5100019250 £ 1 543.00 Goods Received/invoice Rec'd A/c
2013-11-29 5100066531 £ 1 489.50 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 11 £ 15 489.77
2012-05-25 5100005138 £ 2 221.52 Computer Hardware
2012-04-26 5100054713 £ 1 888.00 Computer Hardware
2012-06-28 5100011600 £ 1 519.00 Computer Hardware
2011 Derbyshire County Council 3 £ 4 008.00
2011-12-23 5100034454 £ 1 736.00 Computer Hardware
2011-12-08 5100031563 £ 1 245.00 Computer Hardware
2011-11-23 5100030921 £ 1 027.00 Computer Hardware

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
20
Company Age

Similar companies nearby

Closest companies