ADAMAS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADAMAS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403717

Incorporation date

15/07/1997

Size

Small

Contacts

Registered address

Registered address

1 Occam Court Occam Road, Surrey Research Park, Guildford GU2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon05/01/2026
Termination of appointment of Joanne Bletcher as a secretary on 2025-12-31
dot icon23/12/2025
Appointment of Mr Zubair Javeed as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Sybrand Gerhardus Pretorius as a director on 2025-12-19
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Jonathan Andrew Curtain as a director on 2025-07-31
dot icon24/07/2025
Change of details for Adamas Consulting Group Ltd as a person with significant control on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Appointment of Mr Sybrand Gerhardus Pretorius as a director on 2024-08-07
dot icon29/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon05/07/2023
Appointment of Mr Jonathan Andrew Curtain as a director on 2023-06-26
dot icon06/02/2023
Termination of appointment of Richard Timothy Barfield as a director on 2023-02-03
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon17/03/2022
Statement of capital following an allotment of shares on 2001-08-20
dot icon17/03/2022
Statement of capital following an allotment of shares on 1997-11-27
dot icon17/02/2022
Registered office address changed from Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ England to 1 Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on 2022-02-17
dot icon17/02/2022
Termination of appointment of Nicola Jane Mckelvie as a secretary on 2022-02-09
dot icon17/02/2022
Appointment of Joanne Bletcher as a secretary on 2022-02-09
dot icon17/02/2022
Termination of appointment of Patricia Fitzgerald as a director on 2022-02-09
dot icon17/02/2022
Termination of appointment of Gary Dickinson as a director on 2022-02-09
dot icon17/02/2022
Appointment of Mr Richard Timothy Barfield as a director on 2022-02-09
dot icon17/02/2022
Registered office address changed from 7 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS to Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on 2022-02-17
dot icon17/02/2022
Appointment of Dr. Miroslav Reljanovic as a director on 2022-02-09
dot icon08/02/2022
Satisfaction of charge 034037170007 in full
dot icon27/01/2022
Resolutions
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/09/2021
Satisfaction of charge 1 in full
dot icon21/09/2021
Satisfaction of charge 2 in full
dot icon08/09/2021
Satisfaction of charge 034037170006 in full
dot icon17/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/12/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Registration of charge 034037170007, created on 2020-05-11
dot icon16/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/03/2019
Registration of charge 034037170006, created on 2019-03-13
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon19/04/2016
Secretary's details changed for Nicola Peacham on 2015-06-06
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/01/2014
Satisfaction of charge 034037170005 in full
dot icon08/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon11/06/2013
Registration of charge 034037170005
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Satisfaction of charge 3 in full
dot icon05/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon05/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for Dr Patricia Fitzgerald on 2010-07-15
dot icon19/07/2010
Director's details changed for Gary Dickinson on 2010-07-15
dot icon19/07/2010
Secretary's details changed for Nicola Peacham on 2010-07-15
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2009
Return made up to 15/07/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/10/2008
Gbp ic 16669/15003\01/10/08\gbp sr 1666@1=1666\
dot icon10/10/2008
Resolutions
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Appointment terminated secretary victoria hindle
dot icon04/03/2008
Secretary appointed nicola peacham
dot icon10/08/2007
Return made up to 15/07/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/08/2006
Return made up to 15/07/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 15/07/05; full list of members
dot icon11/01/2005
£ nc 1000000/970000 29/11/04
dot icon11/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/01/2005
£ ic 46669/16669 24/11/04 £ sr 30000@1=30000
dot icon03/08/2004
Return made up to 15/07/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/01/2004
Director resigned
dot icon01/08/2003
New director appointed
dot icon16/07/2003
Return made up to 15/07/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/09/2002
Return made up to 15/07/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/11/2001
Particulars of mortgage/charge
dot icon11/09/2001
New director appointed
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon07/08/2001
Return made up to 15/07/01; full list of members
dot icon30/05/2001
Statement of rights variation attached to shares
dot icon27/03/2001
Secretary resigned;director resigned
dot icon27/03/2001
New secretary appointed
dot icon28/02/2001
Accounts made up to 2000-08-31
dot icon27/12/2000
Registered office changed on 27/12/00 from: 15 southborough close surbiton surrey KT6 6PU
dot icon19/12/2000
Particulars of mortgage/charge
dot icon04/08/2000
Return made up to 15/07/00; full list of members
dot icon03/02/2000
Accounts made up to 1999-08-31
dot icon16/08/1999
Return made up to 15/07/99; change of members
dot icon19/03/1999
Accounts made up to 1998-08-31
dot icon27/01/1999
Director resigned
dot icon03/09/1998
Return made up to 15/07/98; full list of members
dot icon24/03/1998
Ad 27/02/98--------- £ si 45000@1=45000 £ ic 2/45002
dot icon24/03/1998
Nc inc already adjusted 27/02/98
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon23/12/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon26/08/1997
Memorandum and Articles of Association
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
Director resigned
dot icon19/08/1997
Certificate of change of name
dot icon15/07/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,267,541.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
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
20
1.44M
-
0.00
1.27M
-
2021
20
1.44M
-
0.00
1.27M
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Normanton, Trudy
Director
30/07/1997 - 17/01/1999
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/1997 - 10/08/1997
99600
Barfield, Richard Timothy
Director
08/02/2022 - 02/02/2023
78
Hue, Karen Lorraine
Director
31/08/2001 - 30/12/2003
3
Javeed, Zubair
Director
19/12/2025 - Present
20

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADAMAS CONSULTING LIMITED

ADAMAS CONSULTING LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at 1 Occam Court Occam Road, Surrey Research Park, Guildford GU2 7HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMAS CONSULTING LIMITED?

toggle

ADAMAS CONSULTING LIMITED is currently Active. It was registered on 15/07/1997 .

Where is ADAMAS CONSULTING LIMITED located?

toggle

ADAMAS CONSULTING LIMITED is registered at 1 Occam Court Occam Road, Surrey Research Park, Guildford GU2 7HJ.

What does ADAMAS CONSULTING LIMITED do?

toggle

ADAMAS CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADAMAS CONSULTING LIMITED have?

toggle

ADAMAS CONSULTING LIMITED had 20 employees in 2021.

What is the latest filing for ADAMAS CONSULTING LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Joanne Bletcher as a secretary on 2025-12-31.