Absolute Studio Ltd SCARBOROUGH


Founded in 2017, Absolute Studio, classified under reg no. 10561552 is a active - proposal to strike off company. Currently registered at 12 St. Sepulchre Street YO11 1QF, Scarborough the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31. Since 2020/04/29 Absolute Studio Ltd is no longer carrying the name Pashby.

Absolute Studio Ltd Address / Contact

Office Address 12 St. Sepulchre Street
Town Scarborough
Post code YO11 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10561552
Date of Incorporation Thu, 12th Jan 2017
Industry specialised design activities
Industry Development of building projects
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (185 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 2nd Apr 2023 (2023-04-02)
Last confirmation statement dated Sat, 19th Mar 2022

Company staff

Rachel K.

Position: Secretary

Appointed: 12 January 2017

Chris P.

Position: Director

Appointed: 12 January 2017

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Chris P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chris P.

Notified on 12 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pashby April 29, 2020
Pashby Building Contractors July 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand3394 6659 20219 12455
Current Assets16 36428 27740 50853 36440 467
Debtors11 52515 38019 98624 24029 127
Net Assets Liabilities12 09722 25432 5372 135-1 071
Other Debtors3 19215 38019 98624 24028 646
Property Plant Equipment5 6447 76926 47325 33621 713
Total Inventories4 5008 23211 32010 00011 285
Other
Amount Specific Advance Or Credit Directors2 32614 86019 55921 98019 495
Amount Specific Advance Or Credit Made In Period Directors11 83148 61234 21240 66420 878
Amount Specific Advance Or Credit Repaid In Period Directors9 50536 07829 51338 24323 363
Accumulated Depreciation Impairment Property Plant Equipment1 4993 5818 97912 61715 974
Average Number Employees During Period34421
Creditors8 82612 3165 37441 27437 569
Increase From Depreciation Charge For Year Property Plant Equipment1 4992 0825 3986 2251 316
Net Current Assets Liabilities7 53815 96116 46822 88718 910
Other Creditors1 5811 2772 50940 45037 569
Other Taxation Social Security Payable2 0269 38517 08411 83313 684
Property Plant Equipment Gross Cost7 14311 35035 45212 14037 687
Provisions For Liabilities Balance Sheet Subtotal1 0851 4765 0304 8144 125
Total Additions Including From Business Combinations Property Plant Equipment7 1434 20724 1027 2014 719
Total Assets Less Current Liabilities13 18223 73042 94148 22340 623
Trade Creditors Trade Payables5 2191 6545685 25420
Trade Debtors Trade Receivables8 333   481
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 5871 908
Disposals Property Plant Equipment   4 7004 985
Finance Lease Liabilities Present Value Total  5 3748241 301
Increase Decrease In Property Plant Equipment  12 140  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Resolution
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements