ADATTO LIMITED

Register to unlock more data on OkredoRegister

ADATTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06859951

Incorporation date

26/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Dorset Street, London W1U 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon20/04/2026
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 51 Dorset Street London W1U 7NG on 2026-04-20
dot icon20/04/2026
Director's details changed for Miss Natsha Naktaworn on 2026-04-20
dot icon20/04/2026
Director's details changed for Peter Robert Inston on 2026-04-20
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Director's details changed for Peter Robert Inston on 2025-02-21
dot icon09/04/2025
Director's details changed for Miss Natsha Naktaworn on 2025-02-21
dot icon09/04/2025
Change of details for Mr Peter Robert Inston as a person with significant control on 2025-02-21
dot icon09/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon20/02/2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon30/11/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-11-30
dot icon30/11/2023
Director's details changed for Peter Robert Inston on 2023-11-27
dot icon30/11/2023
Change of details for Mr Peter Robert Inston as a person with significant control on 2023-11-27
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-03-26 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Appointment of Miss Natsha Naktaworn as a director on 2021-10-14
dot icon11/10/2021
Change of details for Mr Peter Robert Inston as a person with significant control on 2021-10-06
dot icon11/10/2021
Director's details changed for Peter Robert Inston on 2021-10-06
dot icon11/10/2021
Termination of appointment of Anne Sylvia Inston as a secretary on 2021-10-06
dot icon17/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-08-12
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Compulsory strike-off action has been discontinued
dot icon28/07/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Anne Sylvia Inston on 2010-04-01
dot icon09/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/04/2010
Director's details changed for Peter Robert Inston on 2009-10-02
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Director appointed peter robert inston
dot icon28/04/2009
Secretary appointed anne sylvia inston
dot icon28/04/2009
Registered office changed on 28/04/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
dot icon26/03/2009
Appointment terminated secretary stephen scott
dot icon26/03/2009
Appointment terminated director jacqueline scott
dot icon26/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+246.03 % *

* during past year

Cash in Bank

£3,578.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
25.20K
-
0.00
4.86K
-
2022
2
46.70K
-
0.00
1.03K
-
2023
2
11.99K
-
0.00
3.58K
-
2023
2
11.99K
-
0.00
3.58K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.99K £Descended-74.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.58K £Ascended246.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Director
26/03/2009 - 26/03/2009
2830
Scott, Stephen John
Secretary
26/03/2009 - 26/03/2009
409
Inston, Peter Robert
Director
26/03/2009 - Present
5
Naktaworn, Natsha
Director
14/10/2021 - Present
1
Inston, Anne Sylvia
Secretary
26/03/2009 - 06/10/2021
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADATTO LIMITED

ADATTO LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at 51 Dorset Street, London W1U 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADATTO LIMITED?

toggle

ADATTO LIMITED is currently Active. It was registered on 26/03/2009 .

Where is ADATTO LIMITED located?

toggle

ADATTO LIMITED is registered at 51 Dorset Street, London W1U 7NG.

What does ADATTO LIMITED do?

toggle

ADATTO LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ADATTO LIMITED have?

toggle

ADATTO LIMITED had 2 employees in 2023.

What is the latest filing for ADATTO LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 51 Dorset Street London W1U 7NG on 2026-04-20.