ADAM PHONES LIMITED

Register to unlock more data on OkredoRegister

ADAM PHONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642048

Incorporation date

30/08/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire CW1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1991)
dot icon10/04/2026
Amended audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/11/2025
Appointment of Mr Christopher Woolnough as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Simon Cowley as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of William Stanley Holmes as a director on 2025-11-13
dot icon14/11/2025
Termination of appointment of Edward Martin William Behan as a director on 2025-11-07
dot icon08/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon05/04/2024
Termination of appointment of Oliver Brandon Hincks as a secretary on 2024-03-31
dot icon05/04/2024
Termination of appointment of Timothy John Morris as a director on 2024-03-31
dot icon08/01/2024
Amended audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/12/2023
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon14/08/2023
Registration of charge 026420480008, created on 2023-08-10
dot icon29/06/2023
Termination of appointment of Malcolm Bennett as a secretary on 2023-06-23
dot icon29/06/2023
Appointment of Oliver Brandon Hincks as a secretary on 2023-06-23
dot icon10/05/2023
Change of details for Radius Payment Solutions Limited as a person with significant control on 2022-09-16
dot icon14/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon26/04/2022
Appointment of Mr Timothy John Morris as a director on 2022-04-14
dot icon25/04/2022
Termination of appointment of Timothy Simon Oldfield as a director on 2022-04-14
dot icon15/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon15/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon15/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon09/09/2021
Director's details changed for Mr Edward Martin William Behan on 2019-02-01
dot icon11/06/2021
Termination of appointment of Timothy Simon Oldfield as a secretary on 2021-06-01
dot icon11/06/2021
Appointment of Mr Malcolm Bennett as a secretary on 2021-06-01
dot icon25/03/2021
Appointment of Mr Timothy Simon Oldfield as a secretary on 2021-03-17
dot icon24/03/2021
Termination of appointment of Darren Drabble as a secretary on 2021-03-17
dot icon25/01/2021
Full accounts made up to 2020-03-31
dot icon13/01/2021
Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon11/06/2020
Director's details changed for Simon Oldfield on 2020-06-04
dot icon04/06/2020
Director's details changed for Mr William Stanley Holmes on 2020-06-04
dot icon12/03/2020
Termination of appointment of Adam Toop as a director on 2020-02-28
dot icon21/02/2020
Satisfaction of charge 026420480006 in full
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon09/12/2019
Registration of charge 026420480007, created on 2019-12-03
dot icon06/12/2019
Appointment of Mr Darren Drabble as a secretary on 2019-12-06
dot icon06/12/2019
Termination of appointment of Adrian Stuart Rushton as a secretary on 2019-12-06
dot icon23/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon17/09/2019
Change of share class name or designation
dot icon17/09/2019
Resolutions
dot icon21/08/2019
Statement of capital following an allotment of shares on 2018-10-26
dot icon26/02/2019
Full accounts made up to 2018-08-31
dot icon08/02/2019
Appointment of Mr Edward Martin William Behan as a director on 2019-02-01
dot icon08/02/2019
Notification of Radius Payment Solutions Limited as a person with significant control on 2018-10-26
dot icon08/02/2019
Cessation of Adam James Toop as a person with significant control on 2018-10-26
dot icon09/11/2018
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon09/11/2018
Appointment of Simon Oldfield as a director on 2018-10-26
dot icon09/11/2018
Registered office address changed from 1-3 Dolphin Square Edensor Road London W4 2st to Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 2018-11-09
dot icon09/11/2018
Appointment of Adrian Stuart Rushton as a secretary on 2018-10-26
dot icon09/11/2018
Appointment of Mr William Stanley Holmes as a director on 2018-10-26
dot icon09/11/2018
Termination of appointment of James David Howlison as a secretary on 2018-10-26
dot icon09/11/2018
Termination of appointment of Alan James Toop as a director on 2018-10-26
dot icon09/11/2018
Termination of appointment of James David Howlison as a director on 2018-10-26
dot icon09/11/2018
Termination of appointment of Edward Martin William Behan as a director on 2018-10-26
dot icon08/10/2018
Satisfaction of charge 4 in full
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon20/03/2018
Full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon15/03/2017
Full accounts made up to 2016-08-31
dot icon04/10/2016
Registration of charge 026420480006, created on 2016-09-28
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon06/01/2016
Full accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mr Adam Toop on 2015-01-01
dot icon23/09/2015
Director's details changed for James David Howlison on 2015-01-01
dot icon23/09/2015
Director's details changed for Edward Martin William Behan on 2015-01-01
dot icon24/12/2014
Full accounts made up to 2014-08-31
dot icon25/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon04/07/2014
Registered office address changed from 2-3 Dolphin Square Edensor Road London W4 2ST on 2014-07-04
dot icon22/04/2014
Full accounts made up to 2013-08-31
dot icon16/10/2013
Resolutions
dot icon27/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon10/09/2013
Resolutions
dot icon19/08/2013
Appointment of Mr Alan James Toop as a director
dot icon18/03/2013
Full accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon23/09/2011
Director's details changed for Edward Martin William Behan on 2011-09-22
dot icon10/05/2011
Full accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon23/09/2010
Director's details changed for Edward Martin William Behan on 2010-08-30
dot icon23/09/2010
Director's details changed for James David Howlison on 2010-08-30
dot icon23/09/2010
Director's details changed for Mr Adam Toop on 2010-08-30
dot icon23/09/2010
Secretary's details changed for James David Howlison on 2010-08-30
dot icon20/04/2010
Full accounts made up to 2009-08-31
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2009
Return made up to 30/08/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 30/08/08; full list of members
dot icon15/02/2008
Full accounts made up to 2007-08-31
dot icon16/10/2007
Return made up to 30/08/07; full list of members
dot icon24/09/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
£ ic 133/119 08/06/07 £ sr [email protected]=14
dot icon25/06/2007
Resolutions
dot icon11/06/2007
Ad 28/09/06-17/01/07 £ si [email protected]=10 £ ic 123/133
dot icon15/03/2007
Full accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 30/08/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon13/04/2006
Full accounts made up to 2005-08-31
dot icon09/03/2006
Secretary resigned
dot icon28/02/2006
Director's particulars changed
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon12/12/2005
Ad 29/11/05--------- £ si [email protected]=5 £ ic 118/123
dot icon07/09/2005
Return made up to 30/08/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon09/07/2005
Director resigned
dot icon17/12/2004
Full accounts made up to 2004-08-31
dot icon18/10/2004
Ad 07/10/04--------- £ si [email protected]=17 £ ic 101/118
dot icon23/09/2004
Return made up to 30/08/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-08-31
dot icon06/10/2003
Return made up to 30/08/03; full list of members
dot icon26/09/2003
Nc inc already adjusted 01/09/03
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon27/08/2003
Registered office changed on 27/08/03 from: communications house 5 dolphin square edensor road london W4 2RG
dot icon19/06/2003
Particulars of mortgage/charge
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/12/2002
Full accounts made up to 2002-08-31
dot icon30/09/2002
Return made up to 30/08/02; full list of members
dot icon19/09/2002
Nc inc already adjusted 03/09/02
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon24/01/2002
Full accounts made up to 2001-08-31
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
£ nc 102/119 17/09/01
dot icon28/10/2001
£ nc 135/102 14/02/01
dot icon25/10/2001
S-div 17/09/01
dot icon16/10/2001
Return made up to 30/08/01; full list of members
dot icon06/09/2001
New director appointed
dot icon13/04/2001
Nc dec already adjusted 14/02/01
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
£ ic 134/101 14/02/01 £ sr 33@1=33
dot icon08/03/2001
Resolutions
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Full accounts made up to 2000-08-31
dot icon19/10/2000
Particulars of mortgage/charge
dot icon06/09/2000
New director appointed
dot icon05/09/2000
Return made up to 30/08/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon30/03/2000
New director appointed
dot icon07/01/2000
Ad 30/08/97--------- £ si 5@1
dot icon07/01/2000
Ad 30/08/96--------- £ si 5@1
dot icon07/01/2000
Ad 30/08/95--------- £ si 4@1
dot icon23/09/1999
Return made up to 30/08/99; no change of members
dot icon26/08/1999
Particulars of mortgage/charge
dot icon09/05/1999
Full accounts made up to 1998-08-31
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon20/01/1999
Miscellaneous
dot icon14/01/1999
Registered office changed on 14/01/99 from: munslow messias first floor 143-149 great portland street london W1N 5FB
dot icon14/01/1999
Miscellaneous
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon23/11/1998
New director appointed
dot icon12/10/1998
Return made up to 30/08/98; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-08-31
dot icon06/10/1997
Return made up to 30/08/97; full list of members
dot icon22/06/1997
Full accounts made up to 1996-08-31
dot icon10/11/1996
Return made up to 30/08/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon27/10/1995
Declaration of satisfaction of mortgage/charge
dot icon29/08/1995
Return made up to 30/08/95; no change of members
dot icon25/07/1995
Registered office changed on 25/07/95 from: 1ST floor,tennyson house 159 great portland street london W1N 5FD
dot icon21/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
Ad 31/08/94--------- £ si 15@1=15 £ ic 102/117
dot icon28/09/1994
Return made up to 30/08/94; full list of members
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon31/01/1994
Ad 29/06/93--------- £ si 2@1
dot icon31/01/1994
Nc inc already adjusted 29/06/93
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Memorandum and Articles of Association
dot icon03/10/1993
Return made up to 30/08/93; no change of members
dot icon08/07/1993
Full accounts made up to 1992-08-31
dot icon18/11/1992
Return made up to 30/08/92; full list of members
dot icon09/11/1992
01/01/00 amend
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon22/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/10/1991
Director resigned;new director appointed
dot icon24/10/1991
Registered office changed on 24/10/91 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon24/10/1991
Ad 15/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, William Stanley
Director
26/10/2018 - 13/11/2025
75
Morris, Timothy John
Director
14/04/2022 - 31/03/2024
33
Behan, Edward Martin William
Director
01/02/2019 - 07/11/2025
-
Woolnough, Christopher
Director
13/11/2025 - Present
25
Bennett, Malcolm
Secretary
01/06/2021 - 23/06/2023
-

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+
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 PHONES LIMITED

ADAM PHONES LIMITED is an(a) Active company incorporated on 30/08/1991 with the registered office located at Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire CW1 6EG. There are currently 2 active directors 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 PHONES LIMITED?

toggle

ADAM PHONES LIMITED is currently Active. It was registered on 30/08/1991 .

Where is ADAM PHONES LIMITED located?

toggle

ADAM PHONES LIMITED is registered at Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire CW1 6EG.

What does ADAM PHONES LIMITED do?

toggle

ADAM PHONES LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ADAM PHONES LIMITED?

toggle

The latest filing was on 10/04/2026: Amended audit exemption subsidiary accounts made up to 2025-03-31.