ADDER TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADDER TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823478

Incorporation date

11/06/1984

Size

Group

Contacts

Registered address

Registered address

West Walk Building, 110 Regent Road, Leicester LE1 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1984)
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Statement of company's objects
dot icon05/12/2025
Resolutions
dot icon02/12/2025
Notification of Nigel Anthony Dickens as a person with significant control on 2016-04-06
dot icon02/12/2025
Change of details for Mr Adrain Christopher Dickens as a person with significant control on 2025-11-24
dot icon02/12/2025
Cessation of Nigel Anthony Dickens as a person with significant control on 2025-11-24
dot icon02/12/2025
Notification of Adder Trustees Limited as a person with significant control on 2025-11-24
dot icon28/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon15/08/2023
Termination of appointment of Nigel Anthony Dickens as a secretary on 2023-08-14
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon29/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon01/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon26/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Memorandum and Articles of Association
dot icon12/01/2021
Satisfaction of charge 1 in full
dot icon02/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon23/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Nigel Anthony Dickens on 2013-02-11
dot icon30/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr Adrian Christopher Dickens on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Mr Nigel Anthony Dickens on 2012-01-17
dot icon31/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon07/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon23/11/2010
Amended group of companies' accounts made up to 2009-06-30
dot icon13/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Nigel Anthony Dickens on 2009-10-16
dot icon16/10/2009
Director's details changed for Adrian Christopher Dickens on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Nigel Anthony Dickens on 2009-10-16
dot icon23/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / adrian dickens / 25/01/2009
dot icon26/01/2009
Director and secretary's change of particulars / nigel dickens / 25/01/2009
dot icon07/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon04/02/2008
Return made up to 25/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon16/02/2007
Return made up to 25/01/07; full list of members
dot icon28/04/2006
Accounts for a small company made up to 2005-06-30
dot icon13/02/2006
Return made up to 25/01/06; full list of members
dot icon05/01/2006
Director resigned
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon09/02/2005
Return made up to 25/01/05; full list of members
dot icon04/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon10/02/2004
Return made up to 25/01/04; full list of members
dot icon11/04/2003
Accounts for a medium company made up to 2002-06-30
dot icon01/03/2003
Return made up to 25/01/03; full list of members
dot icon23/04/2002
Full accounts made up to 2001-06-30
dot icon13/02/2002
Return made up to 25/01/02; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon16/02/2001
Return made up to 25/01/01; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon18/02/2000
Return made up to 25/01/00; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/02/1999
Return made up to 25/01/99; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-06-30
dot icon26/02/1998
Return made up to 25/01/98; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon22/04/1997
Return made up to 25/01/97; full list of members
dot icon08/11/1996
Particulars of mortgage/charge
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon26/02/1996
Return made up to 25/01/96; no change of members
dot icon26/04/1995
Return made up to 25/01/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New director appointed
dot icon09/11/1994
Certificate of change of name
dot icon08/03/1994
Accounts for a small company made up to 1993-06-30
dot icon23/02/1994
Return made up to 25/01/94; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-06-30
dot icon09/03/1993
Return made up to 25/01/93; no change of members
dot icon25/04/1992
Accounts for a small company made up to 1991-06-30
dot icon09/04/1992
New director appointed
dot icon13/03/1992
Return made up to 25/01/92; no change of members
dot icon21/02/1991
Accounts for a small company made up to 1990-06-30
dot icon21/02/1991
Return made up to 25/01/91; full list of members
dot icon20/11/1989
Accounts for a small company made up to 1989-06-30
dot icon20/11/1989
Return made up to 27/10/89; full list of members
dot icon31/03/1989
Secretary resigned;new secretary appointed
dot icon17/01/1989
Accounts for a small company made up to 1988-06-30
dot icon17/01/1989
Return made up to 21/11/88; full list of members
dot icon21/12/1987
Return made up to 20/11/87; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounts for a small company made up to 1986-06-30
dot icon13/11/1986
Return made up to 06/11/86; full list of members
dot icon12/08/1986
Registered office changed on 12/08/86 from: mount pleasant house 2 mount pleasant cambridge CB3 obl
dot icon30/10/1984
Certificate of change of name
dot icon11/06/1984
Miscellaneous
dot icon11/06/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
129
-
-
0.00
22.95M
-
2022
128
42.09M
-
0.00
23.66M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flinders, Darryl
Director
28/11/1994 - 10/11/2005
2
Mr Nigel Anthony Dickens
Director
04/03/1992 - Present
3

Persons with Significant Control

3
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 ADDER TECHNOLOGY LIMITED

ADDER TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/06/1984 with the registered office located at West Walk Building, 110 Regent Road, Leicester LE1 7LT. 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 ADDER TECHNOLOGY LIMITED?

toggle

ADDER TECHNOLOGY LIMITED is currently Active. It was registered on 11/06/1984 .

Where is ADDER TECHNOLOGY LIMITED located?

toggle

ADDER TECHNOLOGY LIMITED is registered at West Walk Building, 110 Regent Road, Leicester LE1 7LT.

What does ADDER TECHNOLOGY LIMITED do?

toggle

ADDER TECHNOLOGY LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for ADDER TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-06-30.