Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Absolute Signs And Graphics Ltd
Absolute Signs And Graphics Ltd is an active company incorporated on 18 April 2012 with the registered office located in Cardiff, South Glamorgan. Absolute Signs And Graphics Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Active proposal to strike off
Company No
08035083
Private limited company
Age
13 years
Incorporated
18 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
993 days
Dated
29 January 2022
(3 years ago)
Next confirmation dated
29 January 2023
Was due on
12 February 2023
(2 years 8 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1243 days
For period
31 Mar
⟶
31 Mar 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 March 2021
Was due on
7 June 2022
(3 years ago)
Learn more about Absolute Signs And Graphics Ltd
Contact
Update Details
Address
4385
08035083 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
18 Jul 2024
(1 year 3 months ago)
Previous address was
Companies in CF14 8LH
Telephone
02030788000
Email
Available in Endole App
Website
Absolutesg.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Jonathan Thomas Burge
Director • PSC • Sales Director • British • Lives in England • Born in Mar 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Absolute Creative Ltd
Mr Jonathan Thomas Burge is a mutual person.
Active
Mobile Engagement (North London) Ltd
Mr Jonathan Thomas Burge is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £23.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£61.16K
Decreased by £21.33K (-26%)
Total Liabilities
-£163.28K
Increased by £9.87K (+6%)
Net Assets
-£102.12K
Decreased by £31.2K (+44%)
Debt Ratio (%)
267%
Increased by 80.99% (+44%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 29 Mar 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 28 Mar 2023
Lesley Burge Resigned
3 Years Ago on 12 Aug 2022
Registered Address Changed
3 Years Ago on 12 Aug 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 10 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 9 Aug 2022
Accounting Period Shortened
3 Years Ago on 7 Mar 2022
Confirmation Submitted
3 Years Ago on 14 Feb 2022
Accounting Period Shortened
3 Years Ago on 8 Dec 2021
Full Accounts Submitted
4 Years Ago on 31 Mar 2021
Get Alerts
Get Credit Report
Discover Absolute Signs And Graphics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 18 Jul 2024
Submitted on 18 Jul 2024
Submitted on 18 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 29 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2023
Registered office address changed from 7 Paynes Park Hitchin Herts SG5 1EH England to 26 Bridge Road East Welwyn Garden City AL7 1HL on 12 August 2022
Submitted on 12 Aug 2022
Termination of appointment of Lesley Burge as a director on 12 August 2022
Submitted on 12 Aug 2022
Compulsory strike-off action has been discontinued
Submitted on 10 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 9 Aug 2022
Previous accounting period shortened from 29 March 2021 to 28 March 2021
Submitted on 7 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs