ADCUTECH LIMITED

Register to unlock more data on OkredoRegister

ADCUTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771031

Incorporation date

20/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire SN6 7NACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon31/12/2025
Termination of appointment of Stuart Jason Climance as a director on 2025-12-31
dot icon25/09/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon31/05/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon02/04/2024
Appointment of Mr Jonathan Philip Carter as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Gary Michael Robertson as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Stephen Edward James Josham as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of Georgina Emma Colman as a director on 2024-03-28
dot icon28/03/2024
Cessation of Georgina Emma Colman as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Stuart Jason Climance as a person with significant control on 2024-03-28
dot icon28/03/2024
Termination of appointment of Georgina Emma Colman as a secretary on 2024-03-28
dot icon28/03/2024
Notification of Elmill Ltd as a person with significant control on 2024-03-28
dot icon26/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon21/03/2017
Satisfaction of charge 1 in full
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Director's details changed for Stuart Jason Climance on 2014-07-14
dot icon17/07/2014
Director's details changed for Stuart Jason Climance on 2014-07-14
dot icon19/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/05/2011
Sub-division of shares on 2011-05-05
dot icon28/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon26/05/2010
Director's details changed for Georgina Emma Colman on 2009-10-01
dot icon26/05/2010
Director's details changed for Stuart Jason Climance on 2009-10-01
dot icon26/05/2010
Secretary's details changed for Georgina Emma Colman on 2009-10-01
dot icon17/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 20/05/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/06/2008
Return made up to 20/05/08; full list of members
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Declaration of assistance for shares acquisition
dot icon25/08/2007
Particulars of mortgage/charge
dot icon18/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/05/2007
Return made up to 20/05/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/05/2006
Return made up to 20/05/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 20/05/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/05/2004
Return made up to 20/05/04; full list of members
dot icon06/08/2003
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon06/08/2003
Resolutions
dot icon01/07/2003
Certificate of change of name
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon25/06/2003
Resolutions
dot icon19/06/2003
New director appointed
dot icon08/06/2003
Secretary resigned
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New secretary appointed;new director appointed
dot icon08/06/2003
Registered office changed on 08/06/03 from: 16 winchester walk london SE1 9AQ
dot icon20/05/2003
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Josham, Stephen
Director
28/03/2024 - Present
7
MANTEL SECRETARIES LIMITED
Corporate Secretary
19/05/2003 - 19/05/2003
528
MANTEL NOMINEES LIMITED
Corporate Director
19/05/2003 - 19/05/2003
520
Carter, Jonathan Philip
Director
28/03/2024 - Present
25
Mr Gary Michael Robertson
Director
28/03/2024 - Present
7

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADCUTECH LIMITED

ADCUTECH LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire SN6 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADCUTECH LIMITED?

toggle

ADCUTECH LIMITED is currently Active. It was registered on 20/05/2003 .

Where is ADCUTECH LIMITED located?

toggle

ADCUTECH LIMITED is registered at Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire SN6 7NA.

What does ADCUTECH LIMITED do?

toggle

ADCUTECH LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ADCUTECH LIMITED?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Stuart Jason Climance as a director on 2025-12-31.