Company NameAbsurd Holdings Limited
DirectorsOliver Bailey and Oliver Robert Taylor
Company StatusActive
Company Number11350753
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Bailey
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 King Street
Manchester
M2 7AT
Director NameMr Oliver Robert Taylor
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 King Street
Manchester
M2 7AT
Director NameMr Samuel James Gooch
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Brown Street
Manchester
M2 2JG

Location

Registered Address3rd Floor 37 King Street
Manchester
M2 7AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Filing History

4 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
2 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
12 January 2022Registered office address changed from 61-63 Brown Street Manchester M2 2JG England to 3rd Floor 37 King Street Manchester M2 7AT on 12 January 2022 (1 page)
6 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Termination of appointment of Samuel James Gooch as a director on 13 July 2021 (1 page)
14 July 2021Cessation of Avago Limited as a person with significant control on 13 July 2021 (1 page)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 May 2021Change of details for Avago Limited as a person with significant control on 30 April 2021 (2 pages)
1 May 2021Director's details changed for Mr Samuel James Gooch on 30 April 2021 (2 pages)
14 October 2020Registered office address changed from 56 Princess Street Manchester M1 6HS England to 61-63 Brown Street Manchester M2 2JG on 14 October 2020 (1 page)
8 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
20 June 2019Director's details changed for Mr Oliver Robert Taylor on 19 June 2019 (2 pages)
20 June 2019Change of details for Finta Limited as a person with significant control on 19 June 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 June 2018Registered office address changed from 61-63 Brown Street Manchester M2 2JG United Kingdom to 56 Princess Street Manchester M1 6HS on 7 June 2018 (1 page)
9 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-09
  • GBP 90
(29 pages)