ADAMS & CO LONDON LTD

Register to unlock more data on OkredoRegister

ADAMS & CO LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07931582

Incorporation date

01/02/2012

Size

Dormant

Contacts

Registered address

Registered address

10 Crawford Place, London W1H 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon10/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon15/02/2023
Registered office address changed from Suite 1, 3rd Floor 2 Crawford Place London W1H 5NA England to 10 Crawford Place London W1H 5NF on 2023-02-16
dot icon30/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon20/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon27/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon24/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/07/2020
Registered office address changed from 2 Crawford Place London W1H 5NA England to Suite 1, 3rd Floor 2 Crawford Place London W1H 5NA on 2020-07-02
dot icon27/05/2020
Termination of appointment of Qamar Bilal Hashmi as a director on 2020-05-21
dot icon27/05/2020
Termination of appointment of Muhammad Rashad Aslam as a director on 2020-05-21
dot icon27/05/2020
Appointment of Mrs Nazia Rashad as a director on 2020-05-21
dot icon22/05/2020
Notification of Nazia Rashad as a person with significant control on 2020-05-22
dot icon22/05/2020
Cessation of Muhammad Rashad Aslam as a person with significant control on 2020-05-21
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/11/2019
Notification of Muhammad Rashad Aslam as a person with significant control on 2019-11-12
dot icon24/10/2019
Cessation of Nazia Rashad as a person with significant control on 2019-10-24
dot icon24/10/2019
Termination of appointment of Nazia Rashad as a director on 2019-10-24
dot icon24/10/2019
Appointment of Mr Qamar Bilal Hashmi as a director on 2019-10-23
dot icon24/10/2019
Appointment of Mr Muhammad Rashad Aslam as a director on 2019-10-23
dot icon24/10/2019
Registered office address changed from 49 Berkeley Avenue Clayhall Ilford Essex IG5 0UP to 2 Crawford Place London W1H 5NA on 2019-10-24
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon09/09/2014
Termination of appointment of Muhammad Rashad Aslam as a director on 2014-09-09
dot icon09/09/2014
Appointment of Mrs Nazia Rashad as a director on 2014-09-08
dot icon24/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon08/11/2012
Certificate of change of name
dot icon08/11/2012
Change of name notice
dot icon07/02/2012
Registered office address changed from 59 Berkeley Avenue Ilford Essex IG5 0UP United Kingdom on 2012-02-07
dot icon01/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nazia Rashad
Director
08/09/2014 - 24/10/2019
8
Mrs Nazia Rashad
Director
21/05/2020 - Present
8

Persons with Significant Control

5
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 ADAMS & CO LONDON LTD

ADAMS & CO LONDON LTD is an(a) Active company incorporated on 01/02/2012 with the registered office located at 10 Crawford Place, London W1H 5NF. 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 ADAMS & CO LONDON LTD?

toggle

ADAMS & CO LONDON LTD is currently Active. It was registered on 01/02/2012 .

Where is ADAMS & CO LONDON LTD located?

toggle

ADAMS & CO LONDON LTD is registered at 10 Crawford Place, London W1H 5NF.

What does ADAMS & CO LONDON LTD do?

toggle

ADAMS & CO LONDON LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ADAMS & CO LONDON LTD?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-02-28.