ADACEE LIMITED

Register to unlock more data on OkredoRegister

ADACEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491357

Incorporation date

12/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O N R Sharland & Co Oxford Point, 19, Bournemouth, Dorset BH8 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/06/2025
Registered office address changed from C/O N R Sharland & Co Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England to C/O N R Sharland & Co Oxford Point 19 Bournemouth Dorset BH8 8GS on 2025-06-30
dot icon10/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon20/09/2023
Registered office address changed from C/O Nrs Accountants 1st Floor Concord House Grenville Place Mill Hill London NW7 3SA to C/O N R Sharland & Co Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2023-09-20
dot icon14/09/2023
Micro company accounts made up to 2023-01-31
dot icon22/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon24/03/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon31/05/2017
Micro company accounts made up to 2017-01-31
dot icon28/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon11/02/2015
Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants 1St Floor Concord House Grenville Place Mill Hill London NW7 3SA on 2015-02-11
dot icon01/12/2014
Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre Hinton Road Bournemouth Dorset BH1 2EF on 2014-12-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/04/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon18/01/2012
Registered office address changed from 1St Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 2012-01-18
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon06/01/2010
Director's details changed for Tony Chukwudi Ebodili on 2009-10-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon25/02/2009
Return made up to 30/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 30/12/07; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/03/2007
Return made up to 30/12/06; full list of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: 197 fairmead crescent edgware middlesex HA8 8YS
dot icon14/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon17/01/2006
Return made up to 30/12/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/02/2005
Return made up to 30/12/04; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon17/09/2004
Return made up to 30/12/03; full list of members
dot icon15/03/2004
Registered office changed on 15/03/04 from: 124 manor way borehamwood hertfordshire WD6 1QX
dot icon24/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon18/09/2003
Registered office changed on 18/09/03 from: first floor offices 288 hale lane edgware middlesex HA8 8NP
dot icon12/09/2003
Certificate of change of name
dot icon13/01/2003
Return made up to 30/12/02; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/01/2002
Return made up to 12/01/02; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2001-01-31
dot icon10/01/2001
Return made up to 12/01/01; full list of members
dot icon19/06/2000
Full accounts made up to 2000-01-31
dot icon21/01/2000
Return made up to 12/01/00; full list of members
dot icon25/02/1999
Full accounts made up to 1999-01-31
dot icon12/01/1999
Return made up to 12/01/99; full list of members
dot icon08/01/1999
Secretary resigned
dot icon12/05/1998
Ad 01/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Secretary resigned
dot icon12/01/1998
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
31/01/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.71K
-
0.00
-
-
2022
1
37.11K
-
0.00
-
-
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
Sharland, Nigel Ralph
Director
12/01/1998 - 12/01/1998
98
Ebodili, Tony Chukwudi
Director
12/01/1998 - Present
-
Ebodili, Mercy
Secretary
12/01/1998 - Present
-
Lennon, Sean Anthony
Secretary
12/01/1998 - 21/01/1998
-

Persons with Significant Control

1
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 ADACEE LIMITED

ADACEE LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at C/O N R Sharland & Co Oxford Point, 19, Bournemouth, Dorset BH8 8GS. 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 ADACEE LIMITED?

toggle

ADACEE LIMITED is currently Active. It was registered on 12/01/1998 .

Where is ADACEE LIMITED located?

toggle

ADACEE LIMITED is registered at C/O N R Sharland & Co Oxford Point, 19, Bournemouth, Dorset BH8 8GS.

What does ADACEE LIMITED do?

toggle

ADACEE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADACEE LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-18 with no updates.