ADAGIO CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADAGIO CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03421461

Incorporation date

19/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

6 Madison Wharf, Shelly Road, Exmouth, Devon EX8 1DACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon29/10/2025
Micro company accounts made up to 2025-08-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon25/06/2025
Registered office address changed from 6 Shelly Road Exmouth Devon EX8 1DA England to 6 Madison Wharf Shelly Road Exmouth Devon EX8 1DA on 2025-06-25
dot icon25/06/2025
Change of details for Mr Mark Robert Oldbury-Shemilt as a person with significant control on 2025-06-25
dot icon25/06/2025
Director's details changed for Mark Robert Oldbury Shemilt on 2025-06-25
dot icon21/01/2025
Registered office address changed from Upper Ludstone Cottage Upper Ludstone Claverley Shropshire WV5 7DH to 6 Shelly Road Exmouth Devon EX8 1DA on 2025-01-21
dot icon21/01/2025
Change of details for Mr Mark Robert Oldbury-Shemilt as a person with significant control on 2024-12-04
dot icon21/01/2025
Director's details changed for Mark Robert Oldbury Shemilt on 2024-12-04
dot icon17/12/2024
Micro company accounts made up to 2024-08-31
dot icon20/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon06/11/2019
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/05/2016
Resolutions
dot icon17/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mark Robert Oldbury Shemilt on 2010-08-19
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 19/08/07; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon16/03/2007
Certificate of change of name
dot icon26/02/2007
Registered office changed on 26/02/07 from: 5B stream road kingswinsford west midlands DY8 5QU
dot icon20/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/09/2006
Return made up to 19/08/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/01/2006
Registered office changed on 09/01/06 from: 15 hawksey drive stapeley nantwich cheshire CW5 7GF
dot icon09/01/2006
Director's particulars changed
dot icon19/08/2005
Return made up to 19/08/05; full list of members
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon11/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon20/10/2004
Return made up to 19/08/04; full list of members
dot icon22/12/2003
Return made up to 19/08/03; full list of members
dot icon19/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon19/10/2003
Registered office changed on 19/10/03 from: 4 whitewell close nantwich cheshire CW5 6LY
dot icon10/09/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon10/01/2003
Secretary resigned
dot icon11/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: 4 whitewell close nantwich cheshire CW5 6LY
dot icon21/10/2002
Return made up to 19/08/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon23/08/2001
Return made up to 19/08/01; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-08-31
dot icon11/09/2000
Return made up to 19/08/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-08-31
dot icon14/09/1999
Return made up to 19/08/99; no change of members
dot icon26/11/1998
Accounts for a small company made up to 1998-08-31
dot icon02/09/1998
Return made up to 19/08/98; full list of members
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Registered office changed on 27/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
Director resigned
dot icon19/08/1997
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
31/08/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
110.46K
-
0.00
-
-
2022
2
106.83K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
19/08/1997 - 19/08/1997
4516
Mr Mark Robert Oldbury-Shemilt
Director
19/08/1997 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
19/08/1997 - 19/08/1997
4502
Grade, Beverley
Secretary
30/06/2005 - Present
-
Bell, Sarah Anne
Secretary
01/09/2003 - 30/06/2005
-

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 ADAGIO CONSULTING LIMITED

ADAGIO CONSULTING LIMITED is an(a) Active company incorporated on 19/08/1997 with the registered office located at 6 Madison Wharf, Shelly Road, Exmouth, Devon EX8 1DA. 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 ADAGIO CONSULTING LIMITED?

toggle

ADAGIO CONSULTING LIMITED is currently Active. It was registered on 19/08/1997 .

Where is ADAGIO CONSULTING LIMITED located?

toggle

ADAGIO CONSULTING LIMITED is registered at 6 Madison Wharf, Shelly Road, Exmouth, Devon EX8 1DA.

What does ADAGIO CONSULTING LIMITED do?

toggle

ADAGIO CONSULTING LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for ADAGIO CONSULTING LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-08-31.