ADAMOT LIMITED

Register to unlock more data on OkredoRegister

ADAMOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07133251

Incorporation date

22/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon21/03/2025
Micro company accounts made up to 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/02/2024
Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27
dot icon22/01/2024
Change of details for Mr Avrami Eivan as a person with significant control on 2024-01-22
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Director's details changed for Mr Avrami Eivan on 2023-01-23
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/01/2022
Change of details for Mr Avrami Eivan as a person with significant control on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Avrami Eivan on 2022-01-26
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon25/01/2022
Change of details for Mr Avrami Eivan as a person with significant control on 2022-01-25
dot icon25/01/2022
Director's details changed for Mr Avrami Eivan on 2022-01-25
dot icon06/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon21/02/2020
Change of details for Mr Avrami Eivan as a person with significant control on 2020-02-11
dot icon21/02/2020
Director's details changed for Mr Avrami Eivan on 2020-02-11
dot icon24/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Change of details for Mr Avremi Eivan as a person with significant control on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr Avremi Eivan on 2019-04-03
dot icon30/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon29/01/2019
Change of details for Mr Avremi Eivan as a person with significant control on 2019-01-28
dot icon29/01/2019
Director's details changed for Mr Avremi Eivan on 2019-01-28
dot icon24/01/2019
Registered office address changed from Churchill House Suite 301 120 Bunns Lane London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2019-01-24
dot icon20/06/2018
Notification of Avremi Eivan as a person with significant control on 2017-01-22
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/03/2018
Satisfaction of charge 1 in full
dot icon21/03/2018
Satisfaction of charge 2 in full
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon29/01/2018
Director's details changed for Mr Avremi Eivan on 2018-01-29
dot icon29/01/2018
Cessation of Avremi Eivan as a person with significant control on 2018-01-29
dot icon14/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon12/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon12/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon12/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/07/2015
Director's details changed for Avremi Eivan on 2015-03-28
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon27/01/2015
Director's details changed for Avremi Eivan on 2015-01-22
dot icon19/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon12/02/2013
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom on 2013-02-12
dot icon12/02/2013
Registered office address changed from 643 Watford Way London NW7 3JR United Kingdom on 2013-02-12
dot icon17/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2010
Appointment of Avremi Eivan as a director
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon26/01/2010
Termination of appointment of Graham Cowan as a director
dot icon26/01/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-01-26
dot icon22/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+12.84 % *

* during past year

Cash in Bank

£317,481.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.95M
-
0.00
186.21K
-
2022
1
2.02M
-
0.00
281.37K
-
2023
1
2.06M
-
0.00
317.48K
-
2023
1
2.06M
-
0.00
317.48K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.06M £Ascended2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

317.48K £Ascended12.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
22/01/2010 - 22/01/2010
7050
Mr Avrami Eivan
Director
22/01/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAMOT LIMITED

ADAMOT LIMITED is an(a) Active company incorporated on 22/01/2010 with the registered office located at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMOT LIMITED?

toggle

ADAMOT LIMITED is currently Active. It was registered on 22/01/2010 .

Where is ADAMOT LIMITED located?

toggle

ADAMOT LIMITED is registered at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE.

What does ADAMOT LIMITED do?

toggle

ADAMOT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADAMOT LIMITED have?

toggle

ADAMOT LIMITED had 1 employees in 2023.

What is the latest filing for ADAMOT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.