ADAMSON DEVELOP AND BUILD LIMITED

Register to unlock more data on OkredoRegister

ADAMSON DEVELOP AND BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441496

Incorporation date

29/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

23 River View, Stapleford, Cambridge CB22 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-09-30
dot icon30/04/2024
Change of details for Mr Matthew Bevis Goldsmith as a person with significant control on 2016-04-06
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Director's details changed for Matthew Bevis Goldsmith on 2023-08-01
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon01/08/2023
Registered office address changed from 15 Church Street Stapleford Cambridge CB22 5DS to 23 River View Stapleford Cambridge CB22 5FW on 2023-08-01
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon15/11/2022
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/04/2016
Termination of appointment of Jane Marie Goldsmith as a director on 2016-04-15
dot icon15/04/2016
Termination of appointment of Jane Marie Goldsmith as a secretary on 2016-04-15
dot icon04/02/2016
Satisfaction of charge 1 in full
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon11/01/2016
Annual return made up to 2015-09-29 with full list of shareholders
dot icon11/01/2016
Director's details changed for Matthew Bevis Goldsmith on 2015-09-01
dot icon21/10/2015
Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP to 15 Church Street Stapleford Cambridge CB22 5DS on 2015-10-21
dot icon30/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon23/01/2014
Annual return made up to 2013-09-29 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/10/2010
Director's details changed for Jane Marie Goldsmith on 2010-09-28
dot icon27/10/2010
Director's details changed for Matthew Bevis Goldsmith on 2010-09-28
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/11/2008
Return made up to 29/09/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 29/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon11/11/2006
Return made up to 29/09/06; full list of members
dot icon31/01/2006
Secretary's particulars changed;director's particulars changed
dot icon11/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon24/10/2005
Return made up to 29/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/10/2003
Return made up to 29/09/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon23/03/2003
Registered office changed on 23/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon22/11/2002
Return made up to 29/09/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/10/2000
Return made up to 29/09/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-09-30
dot icon15/11/1999
Return made up to 29/09/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/04/1999
Registered office changed on 14/04/99 from: 2 king george`s street court high street billericay essex CM12 9BY
dot icon07/12/1998
Registered office changed on 07/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB
dot icon27/10/1998
Return made up to 29/09/98; full list of members
dot icon03/10/1997
Secretary resigned
dot icon29/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.59K
-
0.00
-
-
2022
0
204.86K
-
0.00
-
-
2022
0
204.86K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

204.86K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1997 - 28/09/1997
99600
Goldsmith, Jane Marie
Secretary
28/09/1997 - 14/04/2016
-
Mr Matthew Bevis Goldsmith
Director
29/09/1997 - Present
1
Goldsmith, Jane Marie
Director
28/09/1997 - 14/04/2016
-

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 ADAMSON DEVELOP AND BUILD LIMITED

ADAMSON DEVELOP AND BUILD LIMITED is an(a) Active company incorporated on 29/09/1997 with the registered office located at 23 River View, Stapleford, Cambridge CB22 5FW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMSON DEVELOP AND BUILD LIMITED?

toggle

ADAMSON DEVELOP AND BUILD LIMITED is currently Active. It was registered on 29/09/1997 .

Where is ADAMSON DEVELOP AND BUILD LIMITED located?

toggle

ADAMSON DEVELOP AND BUILD LIMITED is registered at 23 River View, Stapleford, Cambridge CB22 5FW.

What does ADAMSON DEVELOP AND BUILD LIMITED do?

toggle

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

What is the latest filing for ADAMSON DEVELOP AND BUILD LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with updates.