Absolute Traders Ltd CARDIFF


Absolute Traders Ltd is a private limited company situated at 13253715 - Companies House Default Address, Cardiff CF14 8LH. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2021-03-09, this 3-year-old company is run by 2 directors.
Director Darren B., appointed on 02 April 2022. Director Helen B., appointed on 25 April 2021.
The company is categorised as "non-specialised wholesale trade" (SIC code: 46900).
The latest confirmation statement was filed on 2022-03-08 and the deadline for the next filing is 2023-03-22. Likewise, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Absolute Traders Ltd Address / Contact

Office Address 13253715 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 13253715
Date of Incorporation Tue, 9th Mar 2021
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Mar 2023 (2023-03-22)
Last confirmation statement dated Tue, 8th Mar 2022

Company staff

Darren B.

Position: Director

Appointed: 02 April 2022

Helen B.

Position: Director

Appointed: 25 April 2021

Andrew R.

Position: Director

Appointed: 09 March 2021

Resigned: 25 April 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Darren B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Helen B. This PSC owns 75,01-100% shares. Moving on, there is Andrew R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Darren B.

Notified on 1 May 2021
Nature of control: significiant influence or control

Helen B.

Notified on 25 April 2021
Nature of control: 75,01-100% shares

Andrew R.

Notified on 9 March 2021
Ceased on 25 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-31
Balance Sheet
Current Assets960 896
Net Assets Liabilities686 219
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 558
Average Number Employees During Period3
Called Up Share Capital Not Paid Not Expressed As Current Asset100
Creditors273 847
Fixed Assets34
Net Current Assets Liabilities688 643
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 594
Total Assets Less Current Liabilities688 777

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: Tue, 10th May 2022. New Address: 1 Rapier Street Ipswich IP2 8JX. Previous address: 1 Riverside Ind Park Rapier Street Ipswich IP12 8JX England
filed on: 10th, May 2022
Free Download (1 page)

Company search