ADANAMI LIMITED

Register to unlock more data on OkredoRegister

ADANAMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480133

Incorporation date

12/12/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mcmillan Suite, 9-11 Gunnery Terrace, London SE18 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon06/04/2026
Appointment of Mr Junji Shirota as a director on 2026-04-01
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon13/01/2025
Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW on 2025-01-13
dot icon13/01/2025
Registered office address changed from Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW United Kingdom to Mcmillan Suite 9-11 Gunnery Terrace London SE18 6SW on 2025-01-13
dot icon06/01/2025
Termination of appointment of Masafumi Saiki as a director on 2024-10-04
dot icon26/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on 2022-07-28
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon06/01/2022
Director's details changed for Mr Gaku Sato on 2021-12-24
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS England to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 2021-08-25
dot icon15/07/2021
Director's details changed for Mr Gaku Sato on 2021-06-20
dot icon03/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Cessation of Katsumi Konno as a person with significant control on 2018-04-21
dot icon23/04/2018
Termination of appointment of Katsumi Konno as a director on 2018-04-21
dot icon23/04/2018
Termination of appointment of Tomoko Katsura as a secretary on 2018-04-21
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Appointment of Mr Kenya Matsumoto as a director on 2018-01-31
dot icon01/02/2018
Notification of Frontive Holding Limited as a person with significant control on 2018-01-31
dot icon01/02/2018
Appointment of Mr Gaku Sato as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr Masafumi Saiki as a director on 2018-01-31
dot icon31/01/2018
Registered office address changed from C/O Japanese Book Shop 30 Brewer Street London W1F 0SS England to Ashfields Suite International House Cray Avenue Orpington BR5 3RS on 2018-01-31
dot icon30/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/10/2016
Registered office address changed from 82a Vivian Avenue London NW4 3XG to C/O Japanese Book Shop 30 Brewer Street London W1F 0SS on 2016-10-30
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/01/2016
Register inspection address has been changed to 30 Brewer Street London W1F 0SS
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/01/2015
Amended total exemption full accounts made up to 2013-12-31
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr. Katsumi Konno on 2015-01-05
dot icon07/01/2015
Secretary's details changed for Miss Tomoko Katsura on 2015-01-05
dot icon01/12/2014
Registered office address changed from 387 Edgeware Road London NW9 6NL to 82a Vivian Avenue London NW4 3XG on 2014-12-01
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2009-12-12 with full list of shareholders
dot icon27/01/2011
Director's details changed for Katsumi Konno on 2009-12-11
dot icon27/01/2011
Secretary's details changed for Tomoko Katsura on 2009-12-11
dot icon12/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 12/12/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 12/12/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Registered office changed on 20/06/07 from: 387 edgware road london NW9 6NL
dot icon04/01/2007
Return made up to 12/12/06; full list of members
dot icon04/10/2006
Return made up to 12/12/05; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Registered office changed on 16/05/06 from: handel house 95 high street edgware middlesex HA8 7DB
dot icon13/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon25/01/2006
Total exemption full accounts made up to 2003-12-31
dot icon11/01/2005
Return made up to 12/12/04; full list of members
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned
dot icon23/03/2004
Return made up to 12/12/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 12/12/02; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 12/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/04/2001
Accounts for a small company made up to 1999-12-31
dot icon07/02/2001
Return made up to 12/12/00; full list of members
dot icon08/02/2000
Return made up to 12/12/99; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Return made up to 12/12/98; full list of members
dot icon24/02/1999
Registered office changed on 24/02/99 from: 70 brewer street london W1R 3PJ
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New secretary appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Registered office changed on 02/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-25.39 % *

* during past year

Cash in Bank

£40,567.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
417.65K
-
0.00
28.76K
-
2022
0
462.70K
-
0.00
54.37K
-
2023
0
483.20K
-
0.00
40.57K
-
2023
0
483.20K
-
0.00
40.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

483.20K £Ascended4.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.57K £Descended-25.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/12/1997 - 12/12/1997
16011
London Law Services Limited
Nominee Director
12/12/1997 - 12/12/1997
15403
Matsumoto, Kenya
Director
31/01/2018 - Present
52
Sato, Gaku
Director
31/01/2018 - Present
19
Saiki, Masafumi
Director
31/01/2018 - 04/10/2024
21

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+
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 ADANAMI LIMITED

ADANAMI LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at Mcmillan Suite, 9-11 Gunnery Terrace, London SE18 6SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADANAMI LIMITED?

toggle

ADANAMI LIMITED is currently Active. It was registered on 12/12/1997 .

Where is ADANAMI LIMITED located?

toggle

ADANAMI LIMITED is registered at Mcmillan Suite, 9-11 Gunnery Terrace, London SE18 6SW.

What does ADANAMI LIMITED do?

toggle

ADANAMI LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADANAMI LIMITED?

toggle

The latest filing was on 06/04/2026: Appointment of Mr Junji Shirota as a director on 2026-04-01.