Company NameAbsolute Ventures Nw Limited
DirectorPeter Jones
Company StatusActive
Company Number09401944
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Previous NamesBluetouch Construction Cost Management Limited and Absolute Homes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address806 61 Houldsworth Street
Manchester
M1 2FB
Director NameMatthew Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Central Place
Station Road
Wilmslow
SK9 1BU
Secretary NameMatthew Jones
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address23 Central Place
Station Road
Wilmslow
SK9 1BU
Director NameMr Matthew Peter Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address806 61 Houldsworth Street
Manchester
M1 2FB
Director NameMiss Atcharaphorn Norris
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 October 2018)
RolePrivate Landlord
Country of ResidenceUnited Kingdom
Correspondence Address55 Reeves Avenue
Newcastle-Under-Lyme
ST5 9LA

Location

Registered Address806 61 Houldsworth Street
Manchester
M1 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

11 May 2017Delivered on: 15 May 2017
Persons entitled: Aberclay (Stretton) Limited and Aberclay Limited

Classification: A registered charge
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: Aberclay (Stretton) Limited and Aberclay Limited

Classification: A registered charge
Particulars: The land at the vicarage, stretton road, stretton, WA4 4NT and forming part of the land registered at hm land registry under title number CH643606.
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: Aberclay (Stretton) Limited and Aberclay Limited

Classification: A registered charge
Particulars: The land at the vicarage, stretton road, stretton, WA4 4NT and forming part of the land registered at the hm land registry under title number CH643606.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 August 2023Registration of charge 094019440004, created on 21 August 2023 (30 pages)
7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
6 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
4 November 2021Change of details for Mr Peter Jones as a person with significant control on 1 July 2021 (2 pages)
4 November 2021Director's details changed for Mr Peter Jones on 1 July 2021 (2 pages)
26 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 October 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
16 January 2020Registered office address changed from 806 61 Houldsworth Street Manchester M1 2FB England to 806 61 Houldsworth Street Manchester M1 2FB on 16 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 October 2019Cessation of Matthew Peter Jones as a person with significant control on 25 October 2019 (1 page)
30 October 2019Termination of appointment of Matthew Peter Jones as a director on 25 October 2019 (1 page)
29 October 2019Director's details changed for Mr Matthew Jones on 13 July 2019 (2 pages)
29 October 2019Registered office address changed from 2 Devonshire Drive Alderley Edge Cheshire SK9 7HT England to 806 61 Houldsworth Street Manchester M1 2FB on 29 October 2019 (1 page)
29 October 2019Change of details for Mr Matthew Jones as a person with significant control on 13 July 2019 (2 pages)
21 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
17 October 2018Registered office address changed from 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom to 2 Devonshire Drive Alderley Edge Cheshire SK9 7HT on 17 October 2018 (1 page)
16 October 2018Cessation of Atcharaphorn Norris as a person with significant control on 15 October 2018 (1 page)
15 October 2018Termination of appointment of Atcharaphorn Norris as a director on 15 October 2018 (1 page)
9 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
9 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
9 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
(3 pages)
8 August 2018Notification of Atcharaphorn Norris as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Matthew Jones on 7 August 2018 (2 pages)
8 August 2018Notification of Matthew Jones as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Appointment of Miss Atcharaphorn Norris as a director on 7 August 2018 (2 pages)
24 July 2018Registered office address changed from 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES England to 6 Annis Close Alderley Edge Cheshire SK9 7PF on 24 July 2018 (1 page)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 September 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
21 September 2017Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES on 21 September 2017 (1 page)
1 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page)
15 May 2017Registration of charge 094019440003, created on 11 May 2017 (28 pages)
15 May 2017Registration of charge 094019440003, created on 11 May 2017 (28 pages)
12 May 2017Registration of charge 094019440002, created on 11 May 2017 (48 pages)
12 May 2017Registration of charge 094019440002, created on 11 May 2017 (48 pages)
12 May 2017Registration of charge 094019440001, created on 11 May 2017 (35 pages)
12 May 2017Registration of charge 094019440001, created on 11 May 2017 (35 pages)
23 March 2017Appointment of Mr Matthew Jones as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Matthew Jones as a director on 23 March 2017 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
21 July 2016Termination of appointment of Matthew Jones as a secretary on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Matthew Jones as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Matthew Jones as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Matthew Jones as a secretary on 21 July 2016 (1 page)
21 July 2016Appointment of Mr Peter Jones as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Peter Jones as a director on 21 July 2016 (2 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 6 June 2016 (1 page)
6 June 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 6 June 2016 (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(27 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(27 pages)