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 FINANCE
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
-
Check the company
-
UK
-
Rushcliffe
- Company name
- ABSOLUTE DESIGN ASSOCIATES LIMITED
- Company number
- 02942040
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jun 1994
Age - 31 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
- 56
- 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
- 59
- 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
- 59
- 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
- 62
- 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.