ADAM GROOMING ATELIER LTD

Register to unlock more data on OkredoRegister

ADAM GROOMING ATELIER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09800601

Incorporation date

29/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Gees Court, London W1U 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2015)
dot icon30/03/2026
Total exemption full accounts made up to 2024-12-30
dot icon30/12/2025
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon16/09/2025
Memorandum and Articles of Association
dot icon16/09/2025
Resolutions
dot icon04/08/2025
Total exemption full accounts made up to 2023-12-30
dot icon09/06/2025
Cancellation of shares. Statement of capital on 2025-05-12
dot icon09/06/2025
Purchase of own shares.
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2022-12-30
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon16/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2021-12-30
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2020-12-30
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-09-28 with updates
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2019
Confirmation statement made on 2019-09-28 with updates
dot icon29/10/2019
Sub-division of shares on 2019-09-13
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon24/07/2019
Appointment of Mr Esat Kolege as a director on 2019-07-24
dot icon29/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon26/03/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon18/08/2018
Registered office address changed from 21B Alderbrook Road London SW12 8AF England to 8 Gees Court London W1U 1JQ on 2018-08-18
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon26/10/2017
Notification of Esat Kolege as a person with significant control on 2016-04-06
dot icon26/10/2017
Cessation of Salih Ercument Yoruk as a person with significant control on 2017-09-18
dot icon26/10/2017
Cessation of Esat Kolege as a person with significant control on 2017-09-18
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon03/10/2017
Change of details for Mr Salih Ercument Yoruk as a person with significant control on 2016-04-06
dot icon02/10/2017
Resolutions
dot icon25/09/2017
Change of details for Mr Ercument Yoruk as a person with significant control on 2017-09-25
dot icon18/07/2017
Registered office address changed from 8B Westbourne Terrace Road London W2 6NG England to 21B Alderbrook Road London SW12 8AF on 2017-07-18
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon24/05/2016
Registration of charge 098006010001, created on 2016-05-20
dot icon28/01/2016
Resolutions
dot icon29/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+76.38 % *

* during past year

Cash in Bank

£178,487.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.51M
-
0.00
101.19K
-
2022
12
2.62M
-
0.00
178.49K
-
2022
12
2.62M
-
0.00
178.49K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

2.62M £Ascended4.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.49K £Ascended76.38 % *

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
Pakcan, Yilmaz Oytun
Director
29/09/2015 - Present
40
Mr Esat Kolege
Director
24/07/2019 - Present
61

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADAM GROOMING ATELIER LTD

ADAM GROOMING ATELIER LTD is an(a) Active company incorporated on 29/09/2015 with the registered office located at 8 Gees Court, London W1U 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM GROOMING ATELIER LTD?

toggle

ADAM GROOMING ATELIER LTD is currently Active. It was registered on 29/09/2015 .

Where is ADAM GROOMING ATELIER LTD located?

toggle

ADAM GROOMING ATELIER LTD is registered at 8 Gees Court, London W1U 1JQ.

What does ADAM GROOMING ATELIER LTD do?

toggle

ADAM GROOMING ATELIER LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ADAM GROOMING ATELIER LTD have?

toggle

ADAM GROOMING ATELIER LTD had 12 employees in 2022.

What is the latest filing for ADAM GROOMING ATELIER LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2024-12-30.