ADAM ACCOUNTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

ADAM ACCOUNTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07335093

Incorporation date

03/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7b Cranbrook House, 61 Cranbrook Road, Ilford IG1 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon07/11/2025
Micro company accounts made up to 2025-08-31
dot icon03/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-08-31
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon10/01/2024
Confirmation statement made on 2023-09-11 with updates
dot icon25/10/2023
Micro company accounts made up to 2023-08-31
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon05/10/2022
Micro company accounts made up to 2022-08-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-08-31
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2020
Cessation of Mohamed Mahathir Mohamed Anver as a person with significant control on 2020-12-01
dot icon31/12/2020
Termination of appointment of Mohamed Mahathir Mohamed Anver as a director on 2020-12-01
dot icon31/12/2020
Notification of Salman Fackir Mohaideen as a person with significant control on 2020-12-01
dot icon31/12/2020
Appointment of Mr Salman Fackir Mohaideen as a director on 2020-12-01
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon23/03/2020
Micro company accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon08/08/2019
Termination of appointment of Salman Fackir Mohaideen as a director on 2019-05-17
dot icon08/08/2019
Notification of Mohamed Mahathir Mohamed Anver as a person with significant control on 2019-05-17
dot icon08/08/2019
Cessation of Salman Fackir Mohaideen as a person with significant control on 2019-05-17
dot icon08/08/2019
Appointment of Mr Mohamed Mahathir Mohamed Anver as a director on 2019-05-17
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/08/2017
Termination of appointment of Hizamudeen Mohamed Anver as a director on 2016-09-05
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/05/2017
Appointment of Mr Salman Fackir Mohaideen as a director on 2016-08-30
dot icon01/02/2017
Registered office address changed from 5 Watling Gate 297-303 Edgware Road Colindale London NW9 6NB England to Unit 7B Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 2017-02-01
dot icon05/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Termination of appointment of Salman Fackir Mohaideen as a director on 2015-08-01
dot icon12/10/2015
Appointment of Mr Hizamudeen Mohamed Anver as a director on 2015-08-01
dot icon12/10/2015
Registered office address changed from 55B Ranelagh Gardens Ilford Essex IG1 3JP to 5 Watling Gate 297-303 Edgware Road Colindale London NW9 6NB on 2015-10-12
dot icon24/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/10/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon07/10/2013
Director's details changed for Salman Fackir Mohaideen on 2013-08-01
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/09/2026
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
0
817.00
-
0.00
-
-
2022
4
1.03K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohaideen, Salman Fackir
Director
03/08/2010 - 01/08/2015
1
Fackir Mohaideen, Salman
Director
01/12/2020 - Present
17
Mohamed Anver, Mohamed Mahathir
Director
17/05/2019 - 01/12/2020
2
Mohamed Anver, Hizamudeen
Director
01/08/2015 - 05/09/2016
-
Mohaideen, Salman Fackir
Director
30/08/2016 - 17/05/2019
1

Persons with Significant Control

3
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 ADAM ACCOUNTANCY SERVICES LTD

ADAM ACCOUNTANCY SERVICES LTD is an(a) Active company incorporated on 03/08/2010 with the registered office located at Unit 7b Cranbrook House, 61 Cranbrook Road, Ilford IG1 4PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM ACCOUNTANCY SERVICES LTD?

toggle

ADAM ACCOUNTANCY SERVICES LTD is currently Active. It was registered on 03/08/2010 .

Where is ADAM ACCOUNTANCY SERVICES LTD located?

toggle

ADAM ACCOUNTANCY SERVICES LTD is registered at Unit 7b Cranbrook House, 61 Cranbrook Road, Ilford IG1 4PG.

What does ADAM ACCOUNTANCY SERVICES LTD do?

toggle

ADAM ACCOUNTANCY SERVICES LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ADAM ACCOUNTANCY SERVICES LTD?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-08-31.