ADAM GOLDSMITH LIMITED

Register to unlock more data on OkredoRegister

ADAM GOLDSMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07514109

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

149 South Ealing Road, London W5 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Registered office address changed from 149 South Ealing Road London W5 4QP England to 149 South Ealing Road London W5 4QP on 2024-11-27
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Satisfaction of charge 075141090007 in full
dot icon29/08/2024
Satisfaction of charge 075141090005 in full
dot icon29/08/2024
Satisfaction of charge 075141090007 in part
dot icon29/08/2024
Satisfaction of charge 075141090008 in full
dot icon19/08/2024
Registration of charge 075141090009, created on 2024-08-14
dot icon10/01/2024
Satisfaction of charge 075141090004 in full
dot icon01/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Registration of charge 075141090008, created on 2023-01-16
dot icon27/11/2022
Change of details for Mrs Pavindeep Gill as a person with significant control on 2022-11-27
dot icon27/11/2022
Director's details changed for Mrs Pavindeep Gill on 2022-11-27
dot icon27/11/2022
Director's details changed for Mr Rajbinder Singh Dhaliwal on 2022-11-27
dot icon27/11/2022
Registered office address changed from 3 Dorell Close Southall Middlesex UB1 2SF to 149 South Ealing Road London W5 4QP on 2022-11-27
dot icon27/11/2022
Cessation of Pavindeep Gill as a person with significant control on 2022-11-27
dot icon27/11/2022
Notification of Rajbinder Singh Dhaliwal as a person with significant control on 2022-11-27
dot icon27/11/2022
Termination of appointment of Pavindeep Gill as a director on 2022-11-27
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Mr Rajbinder Singh Dhaliwal as a director on 2022-06-27
dot icon30/12/2021
Registration of charge 075141090007, created on 2021-12-17
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Registration of charge 075141090006, created on 2021-05-28
dot icon04/05/2021
Satisfaction of charge 1 in full
dot icon04/05/2021
Satisfaction of charge 2 in full
dot icon25/01/2021
Registration of charge 075141090005, created on 2021-01-19
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/04/2019
Satisfaction of charge 075141090003 in full
dot icon05/03/2019
Registration of charge 075141090004, created on 2019-02-22
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Registration of charge 075141090003, created on 2018-06-08
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon11/05/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon13/05/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon13/05/2015
Amended total exemption small company accounts made up to 2012-02-29
dot icon01/05/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/05/2015
Director's details changed for Miss Pavindeep Gill on 2015-02-06
dot icon01/05/2015
Director's details changed for Miss Pavindeep Gill on 2015-02-06
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon05/03/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2012
Registered office address changed from 27 Vine Lane Hillingdon Middlesex UB10 0BA United Kingdom on 2012-10-09
dot icon09/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+39.06 % *

* during past year

Cash in Bank

£6,245.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
719.76K
-
0.00
4.49K
-
2022
1
722.38K
-
0.00
6.25K
-
2022
1
722.38K
-
0.00
6.25K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

722.38K £Ascended0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.25K £Ascended39.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pavindeep Gill
Director
02/02/2011 - 27/11/2022
3
Rajbinder Singh Dhaliwal
Director
27/06/2022 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAM GOLDSMITH LIMITED

ADAM GOLDSMITH LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at 149 South Ealing Road, London W5 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM GOLDSMITH LIMITED?

toggle

ADAM GOLDSMITH LIMITED is currently Active. It was registered on 02/02/2011 .

Where is ADAM GOLDSMITH LIMITED located?

toggle

ADAM GOLDSMITH LIMITED is registered at 149 South Ealing Road, London W5 4QP.

What does ADAM GOLDSMITH LIMITED do?

toggle

ADAM GOLDSMITH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ADAM GOLDSMITH LIMITED have?

toggle

ADAM GOLDSMITH LIMITED had 1 employees in 2022.

What is the latest filing for ADAM GOLDSMITH LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.