ADAM HTT LIMITED

Register to unlock more data on OkredoRegister

ADAM HTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07718565

Incorporation date

26/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2011)
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Appointment of a voluntary liquidator
dot icon15/04/2025
Declaration of solvency
dot icon15/04/2025
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets Holdings Limited 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-04-15
dot icon20/03/2025
Termination of appointment of Michael James Audis as a director on 2025-03-20
dot icon20/03/2025
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2025-03-20
dot icon20/03/2025
Termination of appointment of Robert Hugh Binns as a director on 2025-03-20
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/12/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon21/04/2023
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21
dot icon15/04/2023
Full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon07/04/2022
Full accounts made up to 2021-03-31
dot icon05/04/2022
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-04-05
dot icon31/03/2022
Satisfaction of charge 077185650004 in full
dot icon30/03/2022
Cessation of Dynamic Procurement Holdings Limited as a person with significant control on 2022-03-29
dot icon30/03/2022
Notification of Access Uk Ltd as a person with significant control on 2022-03-29
dot icon30/03/2022
Termination of appointment of Julian John Lindsay Young as a director on 2022-03-29
dot icon30/03/2022
Termination of appointment of Graham John Anthony Dolan as a secretary on 2022-03-29
dot icon30/03/2022
Termination of appointment of Ian Reiner Wolter as a director on 2022-03-29
dot icon30/03/2022
Termination of appointment of Paul Santo Martin as a director on 2022-03-29
dot icon30/03/2022
Appointment of Mr Michael James Audis as a director on 2022-03-29
dot icon30/03/2022
Appointment of Mr Adam John Witherow Brown as a director on 2022-03-29
dot icon30/03/2022
Appointment of Mr Robert Hugh Binns as a director on 2022-03-29
dot icon30/03/2022
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-03-29
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon23/06/2021
Change of details for Dynamic Procurement Holdings Limited as a person with significant control on 2021-06-23
dot icon24/05/2021
Registration of charge 077185650004, created on 2021-05-20
dot icon20/05/2021
Satisfaction of charge 077185650002 in full
dot icon20/05/2021
Satisfaction of charge 077185650003 in full
dot icon27/04/2021
Full accounts made up to 2020-03-29
dot icon14/04/2021
Satisfaction of charge 077185650001 in full
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/07/2020
Registration of charge 077185650002, created on 2020-07-13
dot icon16/07/2020
Registration of charge 077185650003, created on 2020-07-13
dot icon07/01/2020
Withdrawal of a person with significant control statement on 2020-01-07
dot icon06/01/2020
Withdrawal of a person with significant control statement on 2020-01-06
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon06/09/2018
Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2018-09-06
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon12/07/2018
Registered office address changed from 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ United Kingdom to 249 Midsummer Boulevard Milton Keynes MK9 1EA on 2018-07-12
dot icon12/07/2018
Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA to 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ on 2018-07-12
dot icon12/06/2018
Registration of charge 077185650001, created on 2018-05-24
dot icon19/09/2017
Accounts for a small company made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Director's details changed for Mr Ian Reiner Wolter on 2017-07-26
dot icon26/07/2017
Notification of Dynamic Procurement Holdings Limited as a person with significant control on 2016-04-06
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon31/03/2016
Certificate of change of name
dot icon25/09/2015
Resolutions
dot icon25/09/2015
Change of name notice
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon06/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon15/07/2014
Director's details changed for Mr Julian John Lindsay Young on 2014-04-02
dot icon14/07/2014
Director's details changed for Mr Julian John Lindsay Young on 2014-04-02
dot icon22/01/2014
Secretary's details changed for Graham John Anthony Dolan on 2014-01-03
dot icon15/09/2013
Secretary's details changed for Graham John Anthony Dolan on 2013-09-01
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/01/2013
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon13/01/2013
Appointment of Paul Santo Martin as a director
dot icon29/08/2012
Termination of appointment of Michael Sterling as a director
dot icon29/08/2012
Termination of appointment of Michael Sterling as a secretary
dot icon17/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon17/08/2012
Appointment of Graham John Anthony Dolan as a secretary
dot icon15/08/2012
Termination of appointment of Timothy Styles as a director
dot icon26/07/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Binns, Robert Hugh
Director
29/03/2022 - 20/03/2025
172
Bayne, Christopher Andrew Armstrong
Director
29/03/2022 - 20/03/2025
139
Brown, Adam John Witherow
Director
29/03/2022 - Present
200
Audis, Michael James
Director
29/03/2022 - 20/03/2025
146
Styles, Timothy Revill John
Director
26/07/2011 - 26/06/2012
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM HTT LIMITED

ADAM HTT LIMITED is an(a) Liquidation company incorporated on 26/07/2011 with the registered office located at C/O Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN. 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 HTT LIMITED?

toggle

ADAM HTT LIMITED is currently Liquidation. It was registered on 26/07/2011 .

Where is ADAM HTT LIMITED located?

toggle

ADAM HTT LIMITED is registered at C/O Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN.

What does ADAM HTT LIMITED do?

toggle

ADAM HTT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADAM HTT LIMITED?

toggle

The latest filing was on 15/04/2025: Resolutions.