ADAMANTEAN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADAMANTEAN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11147340

Incorporation date

12/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Summerlea Court, Herriard, Basingstoke RG25 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2018)
dot icon05/02/2026
Director's details changed for Mr Duncan Geoffrey Payne on 2026-02-04
dot icon05/02/2026
Change of details for Mr Duncan Geoffrey Payne as a person with significant control on 2026-02-04
dot icon04/02/2026
Notification of Samantha Fiona Arlow as a person with significant control on 2025-12-31
dot icon04/02/2026
Notification of Duncan Geoffrey Payne as a person with significant control on 2025-12-31
dot icon04/02/2026
Change of details for Mr Gareth James Wilding as a person with significant control on 2025-12-31
dot icon04/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Termination of appointment of Adrian Edward Langford as a director on 2025-03-04
dot icon22/01/2025
Termination of appointment of Peter Anthony Samengo-Turner as a director on 2025-01-16
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon21/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Director's details changed for Adrian Edward Langford on 2023-01-09
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/01/2022
Change of details for Mr Gareth James Wilding as a person with significant control on 2022-01-13
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Registered office address changed from Berkeley House Amery Street Alton Hampshire GU34 1HN England to Unit 4 Summerlea Court Herriard Basingstoke RG25 2PN on 2021-03-01
dot icon15/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon07/08/2019
Resolutions
dot icon05/08/2019
Change of share class name or designation
dot icon01/08/2019
Appointment of Mr Peter Anthony Samengo-Turner as a director on 2019-08-01
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon20/12/2018
Director's details changed for Mr Duncan Geoffrey Payne on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Gareth James Wilding on 2018-12-20
dot icon20/12/2018
Director's details changed for Mrs Samantha Fiona Arlow on 2018-12-20
dot icon20/12/2018
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2018-12-20
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon15/08/2018
Resolutions
dot icon14/08/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon19/07/2018
Resolutions
dot icon17/05/2018
Change of share class name or designation
dot icon17/05/2018
Change of share class name or designation
dot icon17/05/2018
Change of share class name or designation
dot icon04/05/2018
Appointment of Adrian Edward Langford as a director on 2018-04-25
dot icon18/04/2018
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2018-04-18
dot icon12/01/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+24.94 % *

* during past year

Cash in Bank

£7,755.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
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
5
30.67K
-
0.00
6.21K
-
2022
5
29.77K
-
0.00
7.76K
-
2022
5
29.77K
-
0.00
7.76K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

29.77K £Descended-2.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.76K £Ascended24.94 % *

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
Samengo Turner, Peter Anthony
Director
01/08/2019 - 16/01/2025
30
Langford, Adrian Edward
Director
25/04/2018 - 04/03/2025
19
Wilding, Gareth James
Director
12/01/2018 - Present
7
Ms Samantha Fiona Arlow
Director
12/01/2018 - Present
2
Mr Duncan Geoffrey Payne
Director
12/01/2018 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADAMANTEAN CONSULTING LIMITED

ADAMANTEAN CONSULTING LIMITED is an(a) Active company incorporated on 12/01/2018 with the registered office located at Unit 4 Summerlea Court, Herriard, Basingstoke RG25 2PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMANTEAN CONSULTING LIMITED?

toggle

ADAMANTEAN CONSULTING LIMITED is currently Active. It was registered on 12/01/2018 .

Where is ADAMANTEAN CONSULTING LIMITED located?

toggle

ADAMANTEAN CONSULTING LIMITED is registered at Unit 4 Summerlea Court, Herriard, Basingstoke RG25 2PN.

What does ADAMANTEAN CONSULTING LIMITED do?

toggle

ADAMANTEAN CONSULTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ADAMANTEAN CONSULTING LIMITED have?

toggle

ADAMANTEAN CONSULTING LIMITED had 5 employees in 2022.

What is the latest filing for ADAMANTEAN CONSULTING LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr Duncan Geoffrey Payne on 2026-02-04.