ADAS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

ADAS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10313495

Incorporation date

04/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

12 Blenheim Close, Hinckley LE10 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon23/02/2026
Micro company accounts made up to 2025-08-31
dot icon24/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon02/01/2025
Registered office address changed from 262 Catherine Street Leicester LE4 6GD England to 12 Blenheim Close Hinckley LE10 1TT on 2025-01-02
dot icon24/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/09/2023
Cessation of Rajeshkumar Jaysinh Parmar as a person with significant control on 2023-09-01
dot icon01/09/2023
Termination of appointment of Rajeshkumar Jaysinh Parmar as a director on 2023-09-01
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon08/08/2023
Compulsory strike-off action has been discontinued
dot icon05/08/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Compulsory strike-off action has been discontinued
dot icon29/08/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/07/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2022
Notification of Hiteshkumar Dave as a person with significant control on 2022-02-01
dot icon18/02/2022
Notification of Kishore Devji Pakhania as a person with significant control on 2022-02-01
dot icon18/02/2022
Withdrawal of a person with significant control statement on 2022-02-18
dot icon14/12/2021
Micro company accounts made up to 2021-08-31
dot icon04/09/2021
Registered office address changed from 27 High View Close Leicester LE4 9LJ England to 262 Catherine Street Leicester LE4 6GD on 2021-09-04
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-08-31
dot icon29/08/2020
Micro company accounts made up to 2019-08-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon20/06/2019
Registered office address changed from Unit 5 Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ England to 27 High View Close Leicester LE4 9LJ on 2019-06-20
dot icon04/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon18/04/2019
Amended micro company accounts made up to 2017-08-31
dot icon13/04/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon01/08/2018
Registered office address changed from C/O Mr K Pankhania Leicester Store Foxholes Road Leicester LE3 1th England to Unit 5 Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 2018-08-01
dot icon11/06/2018
Appointment of Mr Kishore Devji Pankhania as a director on 2018-06-07
dot icon08/06/2018
Appointment of Mr Rajeshkumar Jaysinh Parmar as a director on 2018-06-01
dot icon03/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/02/2018
Termination of appointment of Rajeshkumar Jaysinh Parmar as a director on 2018-02-16
dot icon07/02/2018
Appointment of Mr Hiteshkumar Dave as a director on 2018-02-06
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon11/08/2017
Notification of Rajeshkumar Jaysinh Parmar as a person with significant control on 2016-08-04
dot icon21/12/2016
Registered office address changed from 1B Stadium Place Leicester Leicestershire LE4 0JS United Kingdom to C/O Mr K Pankhania Leicester Store Foxholes Road Leicester LE3 1th on 2016-12-21
dot icon08/09/2016
Appointment of Mr Hiteshkumar Dave as a secretary on 2016-09-08
dot icon04/08/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£88,332.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.03K
-
0.00
-
-
2022
3
61.09K
-
0.00
-
-
2023
3
85.53K
-
893.96K
88.33K
-
2023
3
85.53K
-
893.96K
88.33K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

85.53K £Ascended40.00 % *

Total Assets(GBP)

-

Turnover(GBP)

893.96K £Ascended- *

Cash in Bank(GBP)

88.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rajeshkumar Jaysinh Parmar
Director
01/06/2018 - 01/09/2023
1
Pankhania, Kishore Devji
Director
07/06/2018 - Present
-
Pankhania, Kishore Devji
Secretary
04/08/2016 - Present
-
Dave, Hiteshkumar
Secretary
08/09/2016 - Present
-
Mr Rajeshkumar Jaysinh Parmar
Director
04/08/2016 - 16/02/2018
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAS GLOBAL LIMITED

ADAS GLOBAL LIMITED is an(a) Active company incorporated on 04/08/2016 with the registered office located at 12 Blenheim Close, Hinckley LE10 1TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAS GLOBAL LIMITED?

toggle

ADAS GLOBAL LIMITED is currently Active. It was registered on 04/08/2016 .

Where is ADAS GLOBAL LIMITED located?

toggle

ADAS GLOBAL LIMITED is registered at 12 Blenheim Close, Hinckley LE10 1TT.

What does ADAS GLOBAL LIMITED do?

toggle

ADAS GLOBAL LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

How many employees does ADAS GLOBAL LIMITED have?

toggle

ADAS GLOBAL LIMITED had 3 employees in 2023.

What is the latest filing for ADAS GLOBAL LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-08-31.