ADAM STREET LIMITED

Register to unlock more data on OkredoRegister

ADAM STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09010400

Incorporation date

24/04/2014

Size

Small

Contacts

Registered address

Registered address

7-10 Adam Street, The Strand, London WC2N 6AACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon16/03/2026
Satisfaction of charge 090104000001 in full
dot icon16/03/2026
Satisfaction of charge 090104000002 in full
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/09/2024
Registration of charge 090104000003, created on 2024-09-20
dot icon18/03/2024
Director's details changed for Mr Edwin Liu on 2024-03-18
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon08/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon01/09/2022
Appointment of Mr Edwin Liu as a director on 2022-09-01
dot icon10/03/2022
Director's details changed for Mr Chin Yiep Hoh on 2022-03-10
dot icon10/03/2022
Director's details changed for Mr Giap Eng Toh on 2022-03-10
dot icon10/03/2022
Director's details changed for Ms Lee Cheng Heng on 2022-03-10
dot icon03/12/2021
Accounts for a small company made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon09/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2018-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon22/10/2019
Notification of a person with significant control statement
dot icon22/10/2019
Cessation of Giap Eng Toh as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Teng Heng Chew as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Lee Cheng Heng as a person with significant control on 2016-04-06
dot icon22/10/2019
Cessation of Acework Limited as a person with significant control on 2016-04-06
dot icon22/10/2019
Termination of appointment of Heng Chew Teng as a director on 2019-10-14
dot icon21/10/2019
Director's details changed for Mr Chin Yiep Hoh on 2019-10-14
dot icon21/10/2019
Appointment of Mr Chin Yiep Hoh as a director on 2019-10-14
dot icon16/09/2019
Registration of charge 090104000002, created on 2019-09-11
dot icon27/08/2019
Resolutions
dot icon09/01/2019
Accounts for a small company made up to 2017-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon12/02/2018
Confirmation statement made on 2017-10-16 with no updates
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon11/12/2017
Accounts for a small company made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon03/04/2017
Full accounts made up to 2015-12-31
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon28/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/07/2016
Termination of appointment of Yee Khim Low as a director on 2016-02-29
dot icon04/05/2016
Appointment of Heng Chew Teng as a director on 2016-03-01
dot icon04/05/2016
Appointment of Lee Cheng Heng as a director on 2016-03-01
dot icon20/04/2016
Auditor's resignation
dot icon18/04/2016
Auditor's resignation
dot icon12/01/2016
Accounts for a small company made up to 2014-12-31
dot icon25/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Yee Khim Low on 2015-10-16
dot icon25/11/2015
Director's details changed for Mr Giap Eng Toh on 2015-10-16
dot icon21/02/2015
Registration of charge 090104000001, created on 2015-02-16
dot icon04/02/2015
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 7-10 Adam Street the Strand London WC2N 6AA on 2015-02-04
dot icon28/11/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/06/2014
Certificate of change of name
dot icon24/04/2014
Incorporation
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
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
1.77M
-
0.00
516.37K
-
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
Mr Heng Chew Teng
Director
01/03/2016 - 14/10/2019
17
Ms Lee Cheng Heng
Director
01/03/2016 - Present
9
Low, Yee Khim
Director
24/04/2014 - 29/02/2016
1
Hoh, Chin Yiep
Director
14/10/2019 - Present
19
Liu, Edwin
Director
01/09/2022 - Present
9

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

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 STREET LIMITED

ADAM STREET LIMITED is an(a) Active company incorporated on 24/04/2014 with the registered office located at 7-10 Adam Street, The Strand, London WC2N 6AA. There are currently 4 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 STREET LIMITED?

toggle

ADAM STREET LIMITED is currently Active. It was registered on 24/04/2014 .

Where is ADAM STREET LIMITED located?

toggle

ADAM STREET LIMITED is registered at 7-10 Adam Street, The Strand, London WC2N 6AA.

What does ADAM STREET LIMITED do?

toggle

ADAM STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADAM STREET LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 090104000001 in full.