ADARCROM CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ADARCROM CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169028

Incorporation date

19/03/2007

Size

Dormant

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon07/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon22/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/07/2024
Director's details changed for Obinna Chinedu Ike Oriaku on 2024-07-02
dot icon02/07/2024
Change of details for Obi Oriaku as a person with significant control on 2024-07-02
dot icon26/03/2024
Registered office address changed from 21 Chapel Street Rowhedge Colchester CO5 7JS England to 124 City Road London EC1V 2NX on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/02/2024
Registered office address changed from C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX Wales to 21 Chapel Street Rowhedge Colchester CO5 7JS on 2024-02-29
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon07/02/2022
Director's details changed for Obinna Chinedu Ike Oriaku on 2022-02-07
dot icon07/02/2022
Registered office address changed from PO Box 773 Mya Services PO Box 773 Mya Services Northwich CW9 9TY England to C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 2022-02-07
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon22/03/2021
Change of details for Obi Oriaku as a person with significant control on 2021-03-22
dot icon22/03/2021
Termination of appointment of Stephanie Ezinne Obi Oriaku as a secretary on 2021-03-22
dot icon22/03/2021
Director's details changed for Obinna Chinedu Ike Oriaku on 2021-03-22
dot icon22/03/2021
Registered office address changed from C/O S Shah, Hollinwood Business Centre Albert Street Oldham OL8 3QL England to PO Box 773 Mya Services PO Box 773 Mya Services Northwich CW9 9TY on 2021-03-22
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Registered office address changed from 21 Chapel Street Rowhedge Colchester CO5 7JS England to C/O S Shah, Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2020-04-30
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Director's details changed for Obinna Chinedu Ike Oriaku on 2019-08-01
dot icon22/08/2019
Secretary's details changed for Stephanie Ezinne Obi Oriaku on 2019-08-01
dot icon22/08/2019
Registered office address changed from C/O S Shah, Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 21 Chapel Street Rowhedge Colchester CO5 7JS on 2019-08-22
dot icon27/03/2019
Registered office address changed from C/O S Shah Hollinwood Business Centre Albert Street Oldham England to C/O S Shah, Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2019-03-27
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Director's details changed for Obinna Chinedu Ike Oriaku on 2018-08-13
dot icon13/08/2018
Secretary's details changed for Stephanie Ezinne Obi Oriaku on 2018-08-13
dot icon21/05/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Registered office address changed from C/O S Shah Hollinwood Business Centre Albert Street Oldham OL8 3QL England to C/O S Shah Hollinwood Business Centre Albert Street Oldham on 2017-09-15
dot icon15/09/2017
Registered office address changed from 4 Walker Road Winnington Northwich CW8 4UD England to C/O S Shah Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2017-09-15
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/03/2017
Director's details changed for Obinna Chinedu Ike Oriaku on 2017-03-09
dot icon09/03/2017
Secretary's details changed for Stephanie Ezinne Obi Oriaku on 2017-03-09
dot icon09/03/2017
Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 4 Walker Road Winnington Northwich CW8 4UD on 2017-03-09
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/03/2013
Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 2013-03-20
dot icon17/01/2013
Director's details changed for Obinna Chinedu Ike Oriaku on 2013-01-17
dot icon17/01/2013
Secretary's details changed for Stephanie Ezinne Obi Oriaku on 2013-01-17
dot icon17/01/2013
Registered office address changed from C/O Intouch Accounting Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 2013-01-17
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon14/04/2011
Director's details changed for Obinna Chinedu Ike Oriaku on 2011-01-01
dot icon14/04/2011
Secretary's details changed for Stephanie Ezinne Obi Oriaku on 2011-01-01
dot icon09/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2010
Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 2010-07-02
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Obinna Chinedu Ike Oriaku on 2010-03-19
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 19/03/09; full list of members
dot icon15/04/2009
Secretary's change of particulars / stephanie obi oriaku / 14/04/2009
dot icon06/01/2009
Return made up to 19/03/08; full list of members
dot icon05/01/2009
Director's change of particulars / obi oriaku / 02/01/2009
dot icon07/11/2008
Director's change of particulars / obi oriaku / 06/11/2008
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon19/03/2007
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
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
4.66K
-
0.00
-
-
2023
0
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obi Oriaku, Stephanie Ezinne
Secretary
17/12/2007 - 22/03/2021
-
Oriaku, Obi Ike
Secretary
19/03/2007 - 17/12/2007
-
Oriaku, Stephanie Ezinne Obi
Director
19/03/2007 - 17/12/2007
-
Oriaku, Obinna Chinedu Ike
Director
17/12/2007 - Present
-

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 ADARCROM CORPORATION LIMITED

ADARCROM CORPORATION LIMITED is an(a) Active company incorporated on 19/03/2007 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 ADARCROM CORPORATION LIMITED?

toggle

ADARCROM CORPORATION LIMITED is currently Active. It was registered on 19/03/2007 .

Where is ADARCROM CORPORATION LIMITED located?

toggle

ADARCROM CORPORATION LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ADARCROM CORPORATION LIMITED do?

toggle

ADARCROM CORPORATION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADARCROM CORPORATION LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-19 with no updates.