A.D.N. FINANCIAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

A.D.N. FINANCIAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06702935

Incorporation date

19/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Cornerstone House, 120 London Road, Portsmouth, Hampshire PO2 0NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2008)
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon16/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon09/01/2023
Notification of Daniel Nicholas Smith as a person with significant control on 2023-01-05
dot icon09/01/2023
Notification of Andrew James Edwards as a person with significant control on 2023-01-05
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon10/01/2022
Director's details changed for Daniel Nicholas Smith on 2021-04-06
dot icon06/01/2022
Director's details changed for Mr Nigel John Strutt on 2021-04-06
dot icon06/01/2022
Director's details changed for Daniel Nicholas Smith on 2021-04-06
dot icon06/01/2022
Director's details changed for Mr Andrew James Edwards on 2021-04-06
dot icon23/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/04/2021
Registered office address changed from 3 Sovereign Gate Commercial Road Portsmouth Hants PO1 4BL United Kingdom to Ground Floor Cornerstone House 120 London Road Portsmouth Hampshire PO2 0NB on 2021-04-08
dot icon25/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon15/01/2019
Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 2019-01-15
dot icon18/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon04/09/2017
Secretary's details changed for Mengham Secretarial Agencies Ltd on 2017-09-04
dot icon04/09/2017
Director's details changed for Mr Andrew James Edwards on 2017-09-04
dot icon04/09/2017
Director's details changed for Daniel Nicholas Smith on 2017-09-04
dot icon04/09/2017
Director's details changed for Mr Nigel John Strutt on 2017-09-04
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon27/06/2016
Registered office address changed from 50 Osborne Road Southsea Portsmouth Hants PO5 3LT to 3 Sovereign Gate Commercial Road Portsmouth Hants PO1 4BL on 2016-06-27
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon30/07/2012
Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT England on 2012-07-30
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon22/08/2011
Appointment of Mengham Secretarial Agencies Ltd as a secretary
dot icon22/08/2011
Termination of appointment of Jacks Potter & Co Limited as a secretary
dot icon22/08/2011
Registered office address changed from 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA on 2011-08-22
dot icon27/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon27/10/2010
Director's details changed for Daniel Nicholas Smith on 2009-10-02
dot icon27/10/2010
Director's details changed for Andrew James Edwards on 2009-10-02
dot icon27/10/2010
Director's details changed for Nigel John Strutt on 2009-10-02
dot icon27/10/2010
Secretary's details changed for Jacks Potter & Co Limited on 2009-10-02
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/03/2010
Previous accounting period shortened from 2009-09-30 to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon19/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
79.78K
-
0.00
120.58K
-
2022
12
82.17K
-
0.00
93.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JACKS POTTER & CO LTD
Corporate Secretary
19/09/2008 - 18/08/2011
67
MENGHAM SECRETARIAL AGENCIES LIMITED
Corporate Secretary
18/08/2011 - 15/01/2019
12
Mr Nigel John Strutt
Director
19/09/2008 - Present
8
Mr Andrew James Edwards
Director
19/09/2008 - Present
1
Smith, Daniel Nicholas
Director
19/09/2008 - Present
2

Persons with Significant Control

5
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 A.D.N. FINANCIAL SOLUTIONS LTD

A.D.N. FINANCIAL SOLUTIONS LTD is an(a) Active company incorporated on 19/09/2008 with the registered office located at Ground Floor Cornerstone House, 120 London Road, Portsmouth, Hampshire PO2 0NB. There are currently 3 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 A.D.N. FINANCIAL SOLUTIONS LTD?

toggle

A.D.N. FINANCIAL SOLUTIONS LTD is currently Active. It was registered on 19/09/2008 .

Where is A.D.N. FINANCIAL SOLUTIONS LTD located?

toggle

A.D.N. FINANCIAL SOLUTIONS LTD is registered at Ground Floor Cornerstone House, 120 London Road, Portsmouth, Hampshire PO2 0NB.

What does A.D.N. FINANCIAL SOLUTIONS LTD do?

toggle

A.D.N. FINANCIAL SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A.D.N. FINANCIAL SOLUTIONS LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-06 with updates.