ADA COSMETICS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ADA COSMETICS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02850917

Incorporation date

06/09/1993

Size

Full

Contacts

Registered address

Registered address

Trinity Gardens, 9-11 Bromham Road, Bedford MK40 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1993)
dot icon27/01/2026
Satisfaction of charge 028509170010 in full
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon07/02/2025
Change of details for Dr Wolfgang Hochsteger as a person with significant control on 2024-11-21
dot icon05/02/2025
Cessation of Philip Johannes Wack as a person with significant control on 2024-11-21
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon28/11/2023
Cessation of Ada Pd Uk Limited as a person with significant control on 2023-11-27
dot icon28/11/2023
Notification of Wolfgang Hochsteger as a person with significant control on 2023-11-27
dot icon28/11/2023
Notification of Philip Johannes Wack as a person with significant control on 2023-11-27
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Director's details changed for Mr. Benjamin Jeronimo Jorberg on 2023-09-08
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon14/04/2023
Notification of Ada Pd Uk Limited as a person with significant control on 2023-02-27
dot icon10/03/2023
Cessation of Ada Pd Uk Limited as a person with significant control on 2023-02-27
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon22/04/2022
Appointment of Mr. Benjamin Jeronimo Jorberg as a director on 2022-04-21
dot icon22/04/2022
Termination of appointment of Kai Boris Bendix as a director on 2022-04-21
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/05/2021
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon09/07/2020
Appointment of Kai Boris Bendix as a director on 2020-07-06
dot icon09/07/2020
Termination of appointment of Wilhelm Bernhard Konning as a director on 2020-07-05
dot icon18/06/2020
Resolutions
dot icon03/01/2020
Termination of appointment of Sylvia Anne Jensch as a director on 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Registered office address changed from Parts of Units 3 & 4, Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England to Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 2019-03-26
dot icon25/03/2019
Change of details for Ada Pd Uk Limited as a person with significant control on 2019-03-25
dot icon18/03/2019
Change of details for Ada Pd Uk Limited as a person with significant control on 2019-03-18
dot icon18/03/2019
Registered office address changed from Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP England to Parts of Units 3 & 4, Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 2019-03-18
dot icon22/11/2018
Satisfaction of charge 028509170011 in full
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Director's details changed for Sylvia Anne Jensch on 2018-02-08
dot icon08/02/2018
Director's details changed for Wilhelm Bernhard Konning on 2018-02-08
dot icon08/02/2018
Director's details changed for Sylvia Anne Jensch on 2018-02-08
dot icon24/11/2017
Registered office address changed from Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ to Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 2017-11-24
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon07/06/2017
Appointment of Mrs Karen Ruth Abel as a director on 2017-06-07
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Change of name notice
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Termination of appointment of Helen Amelia Summerly as a director on 2016-03-15
dot icon24/03/2016
Termination of appointment of Peter John Hatherly as a director on 2016-03-24
dot icon04/01/2016
Termination of appointment of George Mcbean Allan as a director on 2015-12-22
dot icon22/10/2015
Register inspection address has been changed from Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
dot icon22/10/2015
Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
dot icon22/10/2015
Register inspection address has been changed from 352 Silbury Boulevard Milton Keynes MK9 2AF England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
dot icon07/10/2015
Auditor's resignation
dot icon06/10/2015
Appointment of Sylvia Anne Jensch as a director on 2015-09-18
dot icon06/10/2015
Appointment of Wilhelm Bernhard Konning as a director on 2015-09-18
dot icon05/10/2015
Registration of charge 028509170011, created on 2015-09-29
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon08/09/2015
Director's details changed for Helen Amelia Seeley on 2015-06-17
dot icon08/09/2015
Termination of appointment of Timothy Alan Baylor Leach as a director on 2015-09-03
dot icon08/09/2015
Termination of appointment of Linda Wilding as a director on 2015-09-03
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon08/09/2015
Satisfaction of charge 2 in full
dot icon08/09/2015
Satisfaction of charge 4 in full
dot icon08/09/2015
Satisfaction of charge 9 in full
dot icon08/09/2015
Satisfaction of charge 5 in full
dot icon04/09/2015
Registration of charge 028509170010, created on 2015-09-03
dot icon11/08/2015
Satisfaction of charge 8 in full
dot icon11/08/2015
Satisfaction of charge 7 in full
dot icon11/08/2015
Satisfaction of charge 6 in full
dot icon29/07/2015
Satisfaction of charge 3 in full
dot icon21/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/11/2014
Director's details changed for Dr Linda Wilding on 2014-11-12
dot icon16/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon16/09/2014
Register inspection address has been changed from C/O Woodfines Llp 226-228 Upper Fifth Street Regency Court Milton Keynes Buckinghamshire MK9 2HR England to 352 Silbury Boulevard Milton Keynes MK9 2AF
dot icon14/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/02/2014
Appointment of Helen Amelia Seeley as a director
dot icon13/01/2014
Termination of appointment of Paul Cox as a director
dot icon22/11/2013
Resolutions
dot icon20/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon20/09/2013
Director's details changed for Dr Linda Wilding on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr Timothy Alan Baylor Leach on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr Paul Andrew Cox on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr George Mcbean Allan on 2013-09-20
dot icon11/07/2013
Termination of appointment of Leslie Dawson as a director
dot icon12/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Register(s) moved to registered inspection location
dot icon27/03/2013
Register inspection address has been changed
dot icon17/12/2012
Appointment of Mr Peter John Hatherly as a director
dot icon14/12/2012
Termination of appointment of Stephen Hicks as a director
dot icon14/12/2012
Termination of appointment of Stephen Hicks as a secretary
dot icon17/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Stephen John Hicks on 2012-09-06
dot icon17/09/2012
Secretary's details changed for Mr Stephen John Hicks on 2012-09-06
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/02/2012
Registered office address changed from , Suite 4 Princeton Court, Pilgrim Centre Brickhill, Bedford, Bedfordshire, MK41 7PZ on 2012-02-28
dot icon28/02/2012
Director's details changed for Mr Paul Andrew Cox on 2012-02-28
dot icon28/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Stephen John Hicks on 2011-09-28
dot icon28/09/2011
Director's details changed for Mr Stephen John Hicks on 2011-09-28
dot icon28/09/2011
Secretary's details changed for Mr Stephen John Hicks on 2011-09-28
dot icon25/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2011
Secretary's details changed for Mr Stephen John Hicks on 2011-07-08
dot icon13/07/2011
Director's details changed for Mr Stephen John Hicks on 2011-07-08
dot icon05/10/2010
Director's details changed for Mr Stephen John Hicks on 2010-09-27
dot icon05/10/2010
Secretary's details changed for Mr Stephen John Hicks on 2010-09-27
dot icon13/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Mr George Mcbean Allan as a director
dot icon26/02/2010
Director's details changed for Dr Linda Wilding on 2010-02-26
dot icon26/02/2010
Director's details changed for Dr Linda Wilding on 2010-02-26
dot icon05/02/2010
Director's details changed for Mr Stephen John Hicks on 2010-02-05
dot icon05/02/2010
Secretary's details changed for Mr Stephen John Hicks on 2010-02-05
dot icon15/09/2009
Return made up to 06/09/09; full list of members
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
Appointment terminated director serina vong
dot icon26/06/2009
Director's change of particulars / leslie dawson / 26/06/2009
dot icon24/06/2009
Director appointed mr timothy allan baylor leach
dot icon06/05/2009
Director appointed mr leslie john dawson
dot icon05/05/2009
Director appointed mr stephen john hicks
dot icon05/05/2009
Director appointed dr linda wilding
dot icon02/04/2009
Appointment terminated director catherine morgan
dot icon02/04/2009
Director appointed paul andrew cox
dot icon30/03/2009
Appointment terminated director stephan heldt
dot icon09/03/2009
Secretary's change of particulars / stephen hicks / 01/02/2009
dot icon02/10/2008
Return made up to 06/09/08; full list of members
dot icon18/09/2008
Secretary appointed stephen hicks logged form
dot icon17/09/2008
Appointment terminated secretary emw secretaries LIMITED
dot icon12/09/2008
Secretary appointed stephen hicks
dot icon16/06/2008
Declaration of assistance for shares acquisition
dot icon16/06/2008
Declaration of assistance for shares acquisition
dot icon16/06/2008
Declaration of assistance for shares acquisition
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/06/2008
Resolutions
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed herr stephan hans hubertus heldt
dot icon14/05/2008
Director appointed serina vong
dot icon09/05/2008
Secretary appointed emw secretaries LIMITED
dot icon02/05/2008
Appointment terminated secretary catherine morgan
dot icon02/05/2008
Appointment terminated director charles morgan
dot icon02/05/2008
Appointment terminated director anne pettigrew
dot icon25/04/2008
Appointment terminate, secretary emw secretaries LIMITED logged form
dot icon10/04/2008
Resolutions
dot icon09/04/2008
Auditor's resignation
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon02/10/2007
Return made up to 06/09/07; no change of members
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 06/09/06; full list of members
dot icon12/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 06/09/05; full list of members
dot icon23/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 06/09/04; full list of members
dot icon20/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 06/09/03; full list of members
dot icon22/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/01/2003
Registered office changed on 14/01/03 from: unit e bedford business centre, mile road, bedford, bedfordshire MK42 9TW
dot icon16/12/2002
New director appointed
dot icon14/11/2002
Return made up to 06/09/02; full list of members
dot icon20/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 06/09/01; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/10/2000
Full group accounts made up to 1999-12-31
dot icon03/10/2000
Return made up to 06/09/00; full list of members
dot icon01/02/2000
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 06/09/99; no change of members
dot icon08/10/1999
Accounts made up to 1998-12-31
dot icon11/12/1998
Registered office changed on 11/12/98 from: 16 russell avenue, bedford, MK40 3TE
dot icon30/09/1998
Accounts made up to 1997-12-31
dot icon03/09/1998
Return made up to 06/09/98; no change of members
dot icon30/09/1997
Return made up to 06/09/97; full list of members
dot icon16/06/1997
Accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 06/09/96; no change of members
dot icon26/05/1996
Secretary's particulars changed;director's particulars changed
dot icon10/05/1996
Accounts made up to 1995-08-31
dot icon09/05/1996
Particulars of mortgage/charge
dot icon14/02/1996
Accounting reference date extended from 31/08 to 31/12
dot icon13/10/1995
Return made up to 06/09/95; no change of members
dot icon13/10/1995
Registered office changed on 13/10/95 from: 16 st cuthberts st, bedford, beds, MK40 3JG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts made up to 1994-08-31
dot icon19/09/1994
Return made up to 06/09/94; full list of members
dot icon17/09/1993
Ad 06/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1993
Accounting reference date notified as 31/08
dot icon06/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vong, Serina
Director
02/04/2008 - 20/04/2009
3
Cox, Paul Andrew
Director
26/03/2009 - 31/12/2013
7
Dawson, Leslie James
Director
26/03/2009 - 10/07/2013
24
Leach, Timothy Alan Baylor
Director
20/05/2009 - 03/09/2015
6
Morgan, Catherine Lara
Director
06/09/1993 - 26/03/2009
15

Persons with Significant Control

6
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 ADA COSMETICS INTERNATIONAL LTD

ADA COSMETICS INTERNATIONAL LTD is an(a) Active company incorporated on 06/09/1993 with the registered office located at Trinity Gardens, 9-11 Bromham Road, Bedford MK40 2BP. There are currently 2 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 ADA COSMETICS INTERNATIONAL LTD?

toggle

ADA COSMETICS INTERNATIONAL LTD is currently Active. It was registered on 06/09/1993 .

Where is ADA COSMETICS INTERNATIONAL LTD located?

toggle

ADA COSMETICS INTERNATIONAL LTD is registered at Trinity Gardens, 9-11 Bromham Road, Bedford MK40 2BP.

What does ADA COSMETICS INTERNATIONAL LTD do?

toggle

ADA COSMETICS INTERNATIONAL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ADA COSMETICS INTERNATIONAL LTD?

toggle

The latest filing was on 27/01/2026: Satisfaction of charge 028509170010 in full.