ADAMAS INVEST LIMITED

Register to unlock more data on OkredoRegister

ADAMAS INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584683

Incorporation date

06/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon09/11/2025
Termination of appointment of Manfred Margraf as a secretary on 2025-11-07
dot icon02/10/2025
Administrative restoration application
dot icon02/10/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/10/2025
Micro company accounts made up to 2023-12-31
dot icon02/10/2025
Micro company accounts made up to 2024-12-31
dot icon02/10/2025
Registered office address changed from PO Box 4385 06584683: Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-10-02
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of Sorley S.A. Limited as a director on 2022-09-15
dot icon29/09/2022
Appointment of Sorley S.A. Limited as a director on 2022-09-15
dot icon10/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon19/10/2021
Registered office address changed to PO Box 4385, 06584683: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-19
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/08/2021
Notification of Manfred Margraf as a person with significant control on 2021-08-01
dot icon06/08/2021
Registered office address changed from , 287 Bond Street, London, W1S 1DX, England to PO Box 4385 Cardiff CF14 8LH on 2021-08-06
dot icon06/08/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon11/05/2021
Micro company accounts made up to 2019-12-31
dot icon11/05/2021
Micro company accounts made up to 2018-12-31
dot icon11/05/2021
Micro company accounts made up to 2017-12-31
dot icon11/05/2021
Confirmation statement made on 2020-05-06 with updates
dot icon11/05/2021
Confirmation statement made on 2019-05-06 with updates
dot icon11/05/2021
Confirmation statement made on 2018-05-06 with updates
dot icon11/05/2021
Appointment of Mr Manfred Margraf as a director on 2017-12-13
dot icon11/05/2021
Administrative restoration application
dot icon09/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon12/12/2017
Termination of appointment of Manfred Margraf as a director on 2017-12-12
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
Confirmation statement made on 2017-05-06 with no updates
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Appointment of Manfred Margraf as a secretary on 2014-03-14
dot icon06/03/2017
Appointment of Manfred Margraf as a director on 2014-03-15
dot icon06/03/2017
Annual return made up to 2014-05-06 with full list of shareholders
dot icon06/03/2017
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2017
Accounts for a dormant company made up to 2014-12-31
dot icon06/03/2017
Accounts for a dormant company made up to 2015-12-31
dot icon06/03/2017
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/03/2017
Annual return made up to 2016-05-06 with full list of shareholders
dot icon06/03/2017
Administrative restoration application
dot icon23/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon12/06/2014
Registered office address changed from , 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom on 2014-06-12
dot icon17/03/2014
Termination of appointment of Manfred Margraf as a director on 2014-03-15
dot icon17/03/2014
Termination of appointment of Manfred Margraf as a secretary on 2014-03-14
dot icon21/09/2013
Accounts made up to 2012-12-31
dot icon01/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon31/10/2012
Accounts made up to 2011-12-31
dot icon31/10/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon31/05/2010
Secretary's details changed for Manfred Margraf on 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon28/05/2010
Appointment of Manfred Margraf as a secretary
dot icon28/05/2010
Termination of appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary
dot icon20/01/2010
Accounts made up to 2009-05-31
dot icon10/07/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon10/07/2009
Secretary's change of particulars / dr. Seitz & kollegen secretaries LTD / 01/05/2009
dot icon02/06/2009
Return made up to 06/05/09; full list of members
dot icon06/05/2008
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.00K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margraf, Manfred
Secretary
14/03/2014 - 07/11/2025
-
DR. SEITZ & KOLLEGEN SECRETARIES LTD
Corporate Secretary
05/05/2008 - 30/04/2010
6
Margraf, Manfred
Secretary
30/04/2010 - 13/03/2014
-
Margraf, Manfred
Director
13/12/2017 - Present
33
Margraf, Manfred
Director
14/03/2014 - 11/12/2017
33

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

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 ADAMAS INVEST LIMITED

ADAMAS INVEST LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at 124 City Road, London EC1V 2NX. 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 ADAMAS INVEST LIMITED?

toggle

ADAMAS INVEST LIMITED is currently Active. It was registered on 06/05/2008 .

Where is ADAMAS INVEST LIMITED located?

toggle

ADAMAS INVEST LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ADAMAS INVEST LIMITED do?

toggle

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

What is the latest filing for ADAMAS INVEST LIMITED?

toggle

The latest filing was on 09/11/2025: Termination of appointment of Manfred Margraf as a secretary on 2025-11-07.