ADAM COMPANIES LIMITED

Register to unlock more data on OkredoRegister

ADAM COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12419187

Incorporation date

22/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Union Street, Southport PR9 0QECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon22/01/2026
Change of details for Mr Naim Bendadda as a person with significant control on 2025-04-08
dot icon21/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Termination of appointment of Miah Koyes as a director on 2025-02-08
dot icon10/04/2025
Cessation of Miah Koyes as a person with significant control on 2025-02-08
dot icon13/02/2025
Appointment of Mr Helmi Toumi as a director on 2025-02-10
dot icon13/02/2025
Notification of Helmi Toumi as a person with significant control on 2025-02-10
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon04/01/2025
Termination of appointment of Helmi Toumi as a director on 2024-04-09
dot icon04/01/2025
Registered office address changed from 51 Manchester Road Chorlton Cum Hardy Manchester M21 9PW England to 12 Union Street Southport PR9 0QE on 2025-01-04
dot icon04/01/2025
Notification of Miah Koyes as a person with significant control on 2024-05-10
dot icon04/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon04/01/2025
Cessation of Helmi Toumi as a person with significant control on 2024-05-09
dot icon18/11/2024
Termination of appointment of Miah Koyes as a director on 2024-11-10
dot icon18/11/2024
Appointment of Mr Miah Koyes as a director on 2021-06-08
dot icon11/11/2024
Appointment of Mr Miah Koyes as a director on 2024-04-19
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon29/03/2024
Accounts for a dormant company made up to 2023-01-31
dot icon29/03/2024
Registered office address changed from 178 Station Rd, Edgware Station Road Edgware HA8 7JX England to 51 Manchester Rd, Chorlton-Cum-Hardy, Manchester Manchester Road Chorlton Cum Hardy Manchester M21 9PW on 2024-03-29
dot icon29/03/2024
Notification of Helmi Toumi as a person with significant control on 2024-03-25
dot icon29/03/2024
Cessation of Yazin Majed Mustafa as a person with significant control on 2024-03-25
dot icon29/03/2024
Termination of appointment of Yazin Majed Mustafa as a director on 2024-03-25
dot icon29/03/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/03/2024
Appointment of Mr Helmi Toumi as a director on 2024-03-25
dot icon11/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon12/08/2023
Registered office address changed from 26 Sherwood Drive Wigan WN5 9RZ England to 178 Station Rd, Edgware Station Road Edgware HA8 7JX on 2023-08-12
dot icon12/08/2023
Cessation of Helmi Toumi as a person with significant control on 2021-10-10
dot icon12/08/2023
Notification of Yazin Majed Mustafa as a person with significant control on 2021-10-10
dot icon12/08/2023
Termination of appointment of Helmi Toumi as a director on 2021-10-10
dot icon12/08/2023
Appointment of Mr Yazin Majed Mustafa as a director on 2021-10-10
dot icon06/03/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
Accounts for a dormant company made up to 2022-01-31
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
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
31/01/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.98K
-
0.00
-
-
2022
-
1.00
-
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
Toumi, Helmi
Director
22/01/2020 - 10/10/2021
29
Toumi, Helmi
Director
25/03/2024 - 09/04/2024
29
Toumi, Helmi
Director
10/02/2025 - Present
29
Mustafa, Yazin Majed
Director
10/10/2021 - 25/03/2024
-
Mr Miah Koyes
Director
19/04/2024 - 10/11/2024
-

Persons with Significant Control

9
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 ADAM COMPANIES LIMITED

ADAM COMPANIES LIMITED is an(a) Active company incorporated on 22/01/2020 with the registered office located at 12 Union Street, Southport PR9 0QE. 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 COMPANIES LIMITED?

toggle

ADAM COMPANIES LIMITED is currently Active. It was registered on 22/01/2020 .

Where is ADAM COMPANIES LIMITED located?

toggle

ADAM COMPANIES LIMITED is registered at 12 Union Street, Southport PR9 0QE.

What does ADAM COMPANIES LIMITED do?

toggle

ADAM COMPANIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ADAM COMPANIES LIMITED?

toggle

The latest filing was on 22/01/2026: Change of details for Mr Naim Bendadda as a person with significant control on 2025-04-08.