AD IDEM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AD IDEM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09911415

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon07/01/2026
Change of details for Ms Ann Radford as a person with significant control on 2025-12-10
dot icon07/01/2026
Director's details changed for Ms Ann Radford on 2025-12-10
dot icon07/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon28/10/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon27/11/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-11-27
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon04/12/2020
Notification of Ann Radford as a person with significant control on 2020-12-04
dot icon20/11/2020
Director's details changed for Ms Ann Radford on 2020-11-20
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Termination of appointment of James Tindall as a director on 2020-07-10
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/01/2019
Director's details changed for Ann Radford on 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon22/11/2018
Registration of charge 099114150001, created on 2018-11-22
dot icon05/11/2018
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-11-05
dot icon15/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-04-25
dot icon08/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village SW19 5SB England to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-08
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon14/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon03/08/2017
Resolutions
dot icon03/08/2017
Statement of company's objects
dot icon02/08/2017
Director's details changed for Mr Thomas Noel James Doran on 2017-06-19
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon26/07/2016
Appointment of Ann Radford as a director on 2016-06-01
dot icon26/07/2016
Appointment of James Tindall as a director on 2016-06-01
dot icon10/12/2015
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
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
138.73K
-
0.00
35.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
10/12/2015 - Present
80
Doran, Thomas Noel James
Director
10/12/2015 - Present
111
Radford, Ann
Director
01/06/2016 - Present
3
Tindall, James
Director
01/06/2016 - 10/07/2020
-

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 AD IDEM CONSULTING LIMITED

AD IDEM CONSULTING LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. 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 AD IDEM CONSULTING LIMITED?

toggle

AD IDEM CONSULTING LIMITED is currently Active. It was registered on 10/12/2015 .

Where is AD IDEM CONSULTING LIMITED located?

toggle

AD IDEM CONSULTING LIMITED is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does AD IDEM CONSULTING LIMITED do?

toggle

AD IDEM CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AD IDEM CONSULTING LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Ms Ann Radford as a person with significant control on 2025-12-10.