AD-HOC DESIGNED LIMITED

Register to unlock more data on OkredoRegister

AD-HOC DESIGNED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09784872

Incorporation date

18/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Williams Stanley & Co, 144 Great Portland Street, London, Greater London W1W 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2015)
dot icon17/02/2026
Registered office address changed from C/O Williams Stanley & Co 85 Great Portland Street First Floor London W1W 7LT England to C/O Williams Stanley & Co 144 Great Portland Street London Greater London W1W 6QT on 2026-02-17
dot icon17/02/2026
Change of details for Ad-Hoc Pubco Ltd as a person with significant control on 2026-02-17
dot icon14/01/2026
Notification of Ad-Hoc Pubco Ltd as a person with significant control on 2025-12-15
dot icon14/01/2026
Cessation of Untapped Group Ltd as a person with significant control on 2025-12-15
dot icon28/08/2025
Director's details changed for Mr Tristan Angell on 2025-08-28
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon16/02/2024
Notification of Untapped Group Ltd as a person with significant control on 2024-02-01
dot icon16/02/2024
Cessation of Tristan Angell as a person with significant control on 2024-02-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Change of details for Mr Tristan Angell as a person with significant control on 2023-08-07
dot icon26/07/2023
Change of details for Mr Tristan Angell as a person with significant control on 2023-07-24
dot icon25/07/2023
Change of details for Mr Tristan Angell as a person with significant control on 2023-07-24
dot icon24/07/2023
Change of details for Mr Tristan Angell as a person with significant control on 2023-07-24
dot icon24/07/2023
Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Williams Stanley & Co 85 Great Portland Street First Floor London W1W 7LT on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Tristan Angell on 2023-07-21
dot icon24/07/2023
Director's details changed for Mr Tristan Angell on 2023-07-24
dot icon04/05/2023
Confirmation statement made on 2023-03-18 with updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon03/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Micro company accounts made up to 2019-03-30
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Change of details for Mr Tristan Angell as a person with significant control on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Tristan Angell on 2020-03-23
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon09/04/2019
Registered office address changed from A and L Suite 1-3 24 Southwark Street Hop Exchange London SE11TY England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 2019-04-09
dot icon09/04/2019
Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L Suite 1-3 24 Southwark Street Hop Exchange London SE11TY on 2019-04-09
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon29/06/2018
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon22/10/2015
Director's details changed for Mr Tristan Angel on 2015-10-22
dot icon23/09/2015
Certificate of change of name
dot icon18/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£35,680.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
152.80K
-
0.00
-
-
2022
3
53.99K
-
0.00
-
-
2023
3
115.37K
-
0.00
35.68K
-
2023
3
115.37K
-
0.00
35.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

115.37K £Ascended113.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tristan Angell
Director
18/09/2015 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AD-HOC DESIGNED LIMITED

AD-HOC DESIGNED LIMITED is an(a) Active company incorporated on 18/09/2015 with the registered office located at C/O Williams Stanley & Co, 144 Great Portland Street, London, Greater London W1W 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AD-HOC DESIGNED LIMITED?

toggle

AD-HOC DESIGNED LIMITED is currently Active. It was registered on 18/09/2015 .

Where is AD-HOC DESIGNED LIMITED located?

toggle

AD-HOC DESIGNED LIMITED is registered at C/O Williams Stanley & Co, 144 Great Portland Street, London, Greater London W1W 6QT.

What does AD-HOC DESIGNED LIMITED do?

toggle

AD-HOC DESIGNED LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AD-HOC DESIGNED LIMITED have?

toggle

AD-HOC DESIGNED LIMITED had 3 employees in 2023.

What is the latest filing for AD-HOC DESIGNED LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from C/O Williams Stanley & Co 85 Great Portland Street First Floor London W1W 7LT England to C/O Williams Stanley & Co 144 Great Portland Street London Greater London W1W 6QT on 2026-02-17.