UKBizDB.co.uk

ABSOLUTE RETAIL CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Retail Consulting Limited. The company was founded 4 years ago and was given the registration number 12464439. The firm's registered office is in WEMBLEY. You can find them at 15 Forum House, Empire Way, Wembley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABSOLUTE RETAIL CONSULTING LIMITED
Company Number:12464439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Forum House, Empire Way, Wembley, England, HA9 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Office, 3 Hornton Place, London, United Kingdom, W8 4LZ

Director14 February 2020Active
First Floor Office, 3 Hornton Place, London, United Kingdom, W8 4LZ

Director15 February 2020Active
First Floor Office, 3 Hornton Place, London, United Kingdom, W8 4LZ

Director14 February 2020Active
15, Forum House, Empire Way, Wembley, England, HA9 0AB

Director14 February 2020Active

People with Significant Control

Old York Capital
Notified on:17 February 2024
Status:Active
Country of residence:England
Address:9, Melville Avenue, London, England, SW20 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Venkata Satya Bharath Gupta Makam
Notified on:01 December 2020
Status:Active
Date of birth:October 1985
Nationality:Indian
Country of residence:United Kingdom
Address:First Floor Office, 3 Hornton Place, London, United Kingdom, W8 4LZ
Nature of control:
  • Voting rights 50 to 75 percent
Mr Venkata Satya Bharath Gupta Makam
Notified on:15 February 2020
Status:Active
Date of birth:October 1985
Nationality:Indian
Country of residence:England
Address:15, Forum House, Wembley, England, HA9 0AB
Nature of control:
  • Voting rights 50 to 75 percent
Mr Rushikesh Lala
Notified on:14 February 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:15, Forum House, Wembley, England, HA9 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tushar Seth
Notified on:14 February 2020
Status:Active
Date of birth:December 1983
Nationality:Indian
Country of residence:England
Address:15, Forum House, Wembley, England, HA9 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Venkata Satya Bharath Gupta Makam
Notified on:14 February 2020
Status:Active
Date of birth:June 1978
Nationality:Indian
Country of residence:England
Address:15, Forum House, Wembley, England, HA9 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Resolution

Resolution.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Capital

Capital alter shares subdivision.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.