Check the

ABSOLUTE DESIGN ASSOCIATES LIMITED

Company
ABSOLUTE DESIGN ASSOCIATES LIMITED (02942040)

ABSOLUTE DESIGN ASSOCIATES

Phone: 01159 534 800
A⁺ rating

ABOUT ABSOLUTE DESIGN ASSOCIATES LIMITED

We are Absolute, a creative web development and branding agency with over 20 years’ experience.

As well as producing powerfully engineered website backends with beautiful frontends to match, we are digital strategists; delivering performance-driven digital marketing with lasting impact. From content marketing, SEO, PPC and social – we’ve got it covered. With branding experts in our design studio we can refresh, invent and bring your business brand to the forefront of your market industry. From logo creation to web design concepts, your complete marketing solution can be handled by Absolute.

We are often asked to diagnose performance issues affecting Magento sites. Having undertaken numerous audits, we thought why not offer this as a service to our existing and future clients to help them better understand the problems with their site and to enable us to recommend the best solution.

. You may also be looking to move from Magento 1 to Magento 2, if so, we can also provide a detailed audit for migration.

 But it's not just Nottingham. We work with national brands and businesses throughout the East Midlands and across the country.

"Absolute has been great helping us rebrand our foreign exchange business. It’s tricky when you have what you would like in your imagination but not on paper. Absolute managed to get our needs onto paper and delivered."

KEY FINANCES

Year
2017
Assets
£253.62k ▲ £77.28k (43.82 %)
Cash
£0.01k ▼ £-15.79k (-99.94 %)
Liabilities
£53.63k ▼ £-136.75k (-71.83 %)
Net Worth
£199.99k ▼ £214.03k (-1,524.21 %)

REGISTRATION INFO

Company name
ABSOLUTE DESIGN ASSOCIATES LIMITED
Company number
02942040
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jun 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.absolute-design.co.uk
Phones
01159 534 800
02079 989 034
01332 565 160
01162 018 006
Registered Address
HADDON HOUSE,
MILLICENT ROAD, WEST BRIDGFORD,
NOTTINGHAMSHIRE,
NG2 7PZ

ECONOMIC ACTIVITIES

62012
Business and domestic software development
63110
Data processing, hosting and related activities
73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 4

CHARGES

18 September 2001
Status
Outstanding
Delivered
22 September 2001
Persons entitled
National Westminster Bank PLC
Description
Haddon house 27 millicent road west bridgford nottingham…

13 February 1997
Status
Outstanding
Delivered
17 February 1997
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

ABSOLUTE DESIGN ASSOCIATES LIMITED DIRECTORS

Barbara Crosson

  Acting
Appointed
28 February 2001
Role
Secretary
Address
Haddon House, Millicent Road, West Bridgford, Nottinghamshire, NG2 7PZ
Name
CROSSON, Barbara

Paul Crosson

  Acting PSC
Appointed
24 June 1994
Occupation
Graphic Designer
Role
Director
Age
55
Nationality
British
Address
Haddon House, Millicent Road, West Bridgford, Nottinghamshire, NG2 7PZ
Country Of Residence
England
Name
CROSSON, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Ellis

  Acting
Appointed
24 June 1994
Occupation
Designer
Role
Director
Age
58
Nationality
British
Address
Haddon House, Millicent Road, West Bridgford, Nottinghamshire, NG2 7PZ
Country Of Residence
England
Name
ELLIS, David

James John Daly

  Resigned
Appointed
24 June 1994
Resigned
16 December 1996
Role
Secretary
Address
14 Querneby Road, Mapperley, Nottingham, NG3 5HY
Name
DALY, James John

David Ellis

  Resigned PSC
Appointed
17 December 1996
Resigned
28 February 2001
Role
Secretary
Address
Pear Tree Cottage, Bottom Green Upper Broughton, Melton Mowbray, LE14 3BA
Name
ELLIS, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
23 June 1994
Resigned
29 June 1994
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

James John Daly

  Resigned
Appointed
24 June 1994
Resigned
16 December 1996
Occupation
Graphic Designer
Role
Director
Age
58
Nationality
British
Address
14 Querneby Road, Mapperley, Nottingham, NG3 5HY
Name
DALY, James John

Richard Flynn

  Resigned
Appointed
24 June 1994
Resigned
16 December 1996
Occupation
Graphic Designer
Role
Director
Age
61
Nationality
British
Address
2 Riverview, Mundella Court Meadows, Nottingham, Nottinghamshire, NG2 2GF
Name
FLYNN, Richard

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
23 June 1994
Resigned
29 June 1994
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.