ADATIS GROUP LIMITED

Register to unlock more data on OkredoRegister

ADATIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11788735

Incorporation date

25/01/2019

Size

Full

Contacts

Registered address

Registered address

Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2019)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon22/01/2026
Resolutions
dot icon22/01/2026
Solvency Statement dated 21/01/26
dot icon22/01/2026
Statement by Directors
dot icon22/01/2026
Statement of capital on 2026-01-22
dot icon22/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2025
Appointment of Mr Martyn Bullerwell as a director on 2025-10-02
dot icon15/08/2025
Termination of appointment of Mark Gorton as a director on 2025-08-11
dot icon02/04/2025
Appointment of Christopher Brookes as a director on 2025-04-02
dot icon28/03/2025
Termination of appointment of Jamie Wark as a director on 2025-03-28
dot icon06/02/2025
Change of details for Incremental Group Holdings Limited as a person with significant control on 2023-05-06
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/01/2025
Director's details changed for Diego Colchero Paetz on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Mark Gorton on 2025-01-27
dot icon20/11/2024
Director's details changed for Jamie Wark on 2024-10-13
dot icon21/09/2024
Full accounts made up to 2022-12-31
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon26/06/2023
Appointment of Jamie Wark as a director on 2023-06-26
dot icon09/06/2023
Termination of appointment of Mark Christopher Skelton as a director on 2023-06-09
dot icon12/04/2023
Termination of appointment of Neil Paterson Logan as a director on 2023-03-29
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon18/01/2023
Appointment of Mark Christopher Skelton as a director on 2023-01-17
dot icon12/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of Timothy Charles Kent as a director on 2022-10-21
dot icon24/10/2022
Appointment of Mr Mark David Edward Gorton as a director on 2022-10-24
dot icon07/10/2022
Termination of appointment of Stuart James Kerr as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Craig Donnelly as a director on 2022-09-30
dot icon30/09/2022
Appointment of Diego Colchero Paetz as a director on 2022-09-30
dot icon22/03/2022
Satisfaction of charge 117887350001 in full
dot icon22/03/2022
Satisfaction of charge 117887350003 in full
dot icon22/03/2022
Satisfaction of charge 117887350002 in full
dot icon22/03/2022
Satisfaction of charge 117887350004 in full
dot icon09/03/2022
Second filing for the withdrawal of a person with significant control statement
dot icon09/03/2022
Second filing for the notification of Incremental Group Holdings Limited as a person with significant control
dot icon07/03/2022
Confirmation statement made on 2022-01-24 with updates
dot icon01/02/2022
Withdrawal of a person with significant control statement on 2022-02-01
dot icon01/02/2022
Notification of Incremental Group Holdings Limited as a person with significant control on 2022-01-12
dot icon03/11/2021
Registration of charge 117887350004, created on 2021-10-18
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon30/10/2021
Resolutions
dot icon30/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Registration of charge 117887350003, created on 2021-10-18
dot icon25/10/2021
Registration of charge 117887350002, created on 2021-10-18
dot icon22/10/2021
Registration of charge 117887350001, created on 2021-10-18
dot icon20/10/2021
Termination of appointment of Heather Kent as a secretary on 2021-10-18
dot icon20/10/2021
Termination of appointment of Sacha Neil Tomey as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Martin James Philpott as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Martyn Richard Bullerwell as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mr Craig Donnelly as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mr Stuart James Kerr as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mr Neil Paterson Logan as a director on 2021-10-18
dot icon15/09/2021
Notification of a person with significant control statement
dot icon15/09/2021
Cessation of Timothy Charles Kent as a person with significant control on 2021-08-10
dot icon15/09/2021
Cessation of Sacha Neil Tomey as a person with significant control on 2021-08-10
dot icon15/09/2021
Cessation of Martyn Richard Bullerwell as a person with significant control on 2021-08-10
dot icon15/09/2021
Cessation of Martin James Philpott as a person with significant control on 2021-08-10
dot icon04/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon28/01/2020
Notification of Martin James Philpott as a person with significant control on 2019-01-25
dot icon28/01/2020
Notification of Sacha Neil Tomey as a person with significant control on 2019-01-25
dot icon28/01/2020
Notification of Martyn Richard Bullerwell as a person with significant control on 2019-04-01
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon11/06/2019
Particulars of variation of rights attached to shares
dot icon11/06/2019
Change of share class name or designation
dot icon03/04/2019
Appointment of Mrs Heather Kent as a secretary on 2019-04-03
dot icon08/02/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon31/01/2019
Director's details changed for Martin Richard Bullerwell on 2019-01-25
dot icon25/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£90.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
-
-
0.00
90.00
-
2022
4
-
-
0.00
90.00
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullerwell, Martyn
Director
02/10/2025 - Present
15
Brookes, Christopher
Director
02/04/2025 - Present
16
Philpott, Martin James
Director
25/01/2019 - 18/10/2021
4
Gorton, Mark David Edward
Director
24/10/2022 - 11/08/2025
15
Kent, Timothy Charles
Director
25/01/2019 - 21/10/2022
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADATIS GROUP LIMITED

ADATIS GROUP LIMITED is an(a) Active company incorporated on 25/01/2019 with the registered office located at Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADATIS GROUP LIMITED?

toggle

ADATIS GROUP LIMITED is currently Active. It was registered on 25/01/2019 .

Where is ADATIS GROUP LIMITED located?

toggle

ADATIS GROUP LIMITED is registered at Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QT.

What does ADATIS GROUP LIMITED do?

toggle

ADATIS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ADATIS GROUP LIMITED have?

toggle

ADATIS GROUP LIMITED had 4 employees in 2022.

What is the latest filing for ADATIS GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with updates.