Company NameAbsolute Embroidery Ltd
Company StatusActive
Company Number06488918
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Previous NameAlliance Promotions (UK) 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

Directors

Director NameMrs Nicola Jane Dawson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newnham Close
Braintree
Essex
CM7 2PR
Secretary NameMrs Nicola Jane Dawson
NationalityBritish
StatusCurrent
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newnham Close
Braintree
Essex
CM7 2PR
Director NameMiss Lauren Dawson
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(15 years, 4 months after company formation)
Appointment Duration11 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressWalthambury House 1 Panfield Lane
Braintree
Essex
CM7 2TH
Director NameMrs Eleanor Kate Ellis
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2024(15 years, 12 months after company formation)
Appointment Duration3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWalthambury House 1 Panfield Lane
Braintree
Essex
CM7 2TH
Director NameMrs Rachel Claire Jeffrey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hythe Close
Braintree
Essex
CM7 5TH

Contact

Websiteabsoluteembroidery.co.uk
Email address[email protected]
Telephone07 910678194
Telephone regionMobile

Location

Registered AddressWalthambury House
1 Panfield Lane
Braintree
Essex
CM7 2TH
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

2 at £1Nicola Jane Dawson
100.00%
Ordinary A

Financials

Year2014
Net Worth£5,558
Cash£6,806
Current Liabilities£9,037

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

28 March 2024Statement of company's objects (2 pages)
12 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
12 February 2024Statement of capital following an allotment of shares on 24 January 2024
  • GBP 20
(4 pages)
21 January 2024Appointment of Mrs Eleanor Kate Ellis as a director on 21 January 2024 (2 pages)
29 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
9 June 2023Appointment of Miss Lauren Dawson as a director on 1 June 2023 (2 pages)
11 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
5 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 October 2021Registered office address changed from 46 Springwood Drive Unit 36 Springwood Industrial Estate Braintree Essex CM7 2YN England to Walthambury House 1 Panfield Lane Braintree Essex CM7 2th on 19 October 2021 (1 page)
2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
9 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
6 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 March 2019Registered office address changed from 46 Springwood Drive Unit 12 Springwood Industrial Estate Braintree Essex CM7 2YN England to 46 Springwood Drive Unit 36 Springwood Industrial Estate Braintree Essex CM7 2YN on 12 March 2019 (1 page)
1 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Registered office address changed from Braintree Business Centre Victoria Street Braintree Essex CM7 3HN to 46 Springwood Drive Unit 12 Springwood Industrial Estate Braintree Essex CM7 2YN on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Braintree Business Centre Victoria Street Braintree Essex CM7 3HN to 46 Springwood Drive Unit 12 Springwood Industrial Estate Braintree Essex CM7 2YN on 25 February 2016 (1 page)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Registered office address changed from 15 Newnham Close Braintree Essex CM7 2PR on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 15 Newnham Close Braintree Essex CM7 2PR on 18 February 2014 (1 page)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
10 October 2013Termination of appointment of Rachel Jeffrey as a director (1 page)
10 October 2013Termination of appointment of Rachel Jeffrey as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 March 2011Company name changed alliance promotions (uk) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed alliance promotions (uk) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 March 2010Director's details changed for Rachel Claire Jeffrey on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicola Jane Dawson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Nicola Jane Dawson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nicola Jane Dawson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Rachel Claire Jeffrey on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Rachel Claire Jeffrey on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009Ad 30/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 May 2009Ad 30/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 February 2009Return made up to 30/01/09; full list of members (4 pages)
26 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 July 2008Director's change of particulars / rachel gardham / 14/06/2008 (1 page)
16 July 2008Director's change of particulars / rachel gardham / 14/06/2008 (1 page)
30 January 2008Incorporation (15 pages)
30 January 2008Incorporation (15 pages)