31 ADOLPHUS ROAD LIMITED

Register to unlock more data on OkredoRegister

31 ADOLPHUS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05519299

Incorporation date

26/07/2005

Size

Dormant

Contacts

Registered address

Registered address

3 Highwood Road, Poole, Dorset BH14 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-18
dot icon11/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon01/12/2024
Accounts for a dormant company made up to 2024-03-18
dot icon27/09/2024
Notification of a person with significant control statement
dot icon12/09/2024
Termination of appointment of Kay Hunter Wilkinson as a director on 2024-08-24
dot icon12/09/2024
Appointment of Mr Luke Emrich-Mills as a director on 2024-08-24
dot icon12/09/2024
Appointment of Ms Bethany Green as a director on 2024-08-24
dot icon12/09/2024
Termination of appointment of Max Du Sautoy as a secretary on 2024-09-12
dot icon12/09/2024
Appointment of Mrs Esther Du Sautoy as a secretary on 2024-09-12
dot icon12/09/2024
Cessation of Max Du Sautoy as a person with significant control on 2024-09-12
dot icon04/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-03-25
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon15/01/2023
Accounts for a dormant company made up to 2022-03-25
dot icon16/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon09/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-25
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-03-25
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon06/01/2019
Accounts for a dormant company made up to 2018-03-25
dot icon07/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-25
dot icon13/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/01/2017
Accounts for a dormant company made up to 2016-03-25
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-25
dot icon08/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-25
dot icon28/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon20/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-25
dot icon19/11/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon19/11/2013
Registered office address changed from C/O Esther Carne 17 Kingsbridge Road Poole Dorset BH14 8TL United Kingdom on 2013-11-19
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-25
dot icon16/10/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon07/01/2012
Accounts for a dormant company made up to 2011-03-25
dot icon23/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-25
dot icon16/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon16/08/2010
Director's details changed for Samiul Kamal Uddin on 2010-07-25
dot icon16/08/2010
Director's details changed for Marjatta Van Boeschoten on 2010-07-25
dot icon16/08/2010
Director's details changed for Kay Hunter Wilkinson on 2010-07-25
dot icon16/08/2010
Secretary's details changed for Max Du Sautoy on 2010-07-25
dot icon16/08/2010
Director's details changed for Max Du Sautoy on 2010-07-26
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Accounts for a dormant company made up to 2009-03-25
dot icon27/04/2010
Registered office address changed from 31 Alexandra Road Poole Dorset BH14 9EL United Kingdom on 2010-04-27
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon12/10/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon07/10/2009
Registered office address changed from 59 Howard Road Bournemouth BH8 9EA United Kingdom on 2009-10-07
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-25
dot icon12/12/2008
Return made up to 26/07/08; full list of members
dot icon12/12/2008
Director appointed mr david spanswick-smith
dot icon12/12/2008
Location of debenture register
dot icon12/12/2008
Appointment terminated director adrian pope
dot icon12/12/2008
Registered office changed on 12/12/2008 from 72 fords grove winchmore hill london N21 3DP
dot icon12/12/2008
Location of register of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-25
dot icon05/10/2007
Return made up to 26/07/07; full list of members
dot icon23/09/2007
Registered office changed on 23/09/07 from: 31 adolphus road london N4 2AT
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-25
dot icon18/09/2006
Return made up to 26/07/06; full list of members
dot icon16/01/2006
Accounting reference date shortened from 31/07/06 to 25/03/06
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New secretary appointed;new director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon14/09/2005
Ad 26/07/05--------- si 4@1=4 ic 1/5
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon26/07/2005
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
18/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
18/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamal Uddin, Samiul
Director
26/07/2005 - Present
4
Du Sautoy, Max
Director
26/07/2005 - Present
2
Du Sautoy, Max
Secretary
26/07/2005 - 12/09/2024
-
Emrich-Mills, Luke
Director
24/08/2024 - Present
-
Wilkinson, Kay Hunter
Director
26/07/2005 - 24/08/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 ADOLPHUS ROAD LIMITED

31 ADOLPHUS ROAD LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at 3 Highwood Road, Poole, Dorset BH14 9EY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 ADOLPHUS ROAD LIMITED?

toggle

31 ADOLPHUS ROAD LIMITED is currently Active. It was registered on 26/07/2005 .

Where is 31 ADOLPHUS ROAD LIMITED located?

toggle

31 ADOLPHUS ROAD LIMITED is registered at 3 Highwood Road, Poole, Dorset BH14 9EY.

What does 31 ADOLPHUS ROAD LIMITED do?

toggle

31 ADOLPHUS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 ADOLPHUS ROAD LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-18.