ADEC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADEC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617462

Incorporation date

11/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 The Courtyard, Furlong Road, Bourne End, Bucks SL8 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon05/01/2023
Appointment of Ms Angela Ruth Esguerra as a director on 2023-01-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Ethelwolda Ulibarri Napiza-Benitez as a director on 2022-08-22
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Director's details changed for Mr Benjamin Michael Wilde on 2021-03-08
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Register inspection address has been changed from 39 Dedmere Road Marlow Bucks SL7 1PE to First Floor, 7 the Courtyard Furlong Road Bourne End SL8 5AU
dot icon28/09/2020
Register(s) moved to registered office address Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU
dot icon28/09/2020
Register(s) moved to registered office address Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU
dot icon10/06/2020
Termination of appointment of Robert Alan Francisco as a director on 2020-06-10
dot icon03/06/2020
Appointment of Ms. Ethelwolda Ulibarri Napiza-Benitez as a director on 2020-06-03
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from Jubilee House Third Avenue, Globe Park Marlow SL7 1EY England to Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU on 2019-06-19
dot icon19/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon10/05/2019
Appointment of Mr Jose Renato Badelles as a director on 2019-05-01
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/09/2017
Registered office address changed from Jubilee House Third Avenue, Globe Park Marlow SL7 1EY England to Jubilee House Third Avenue, Globe Park Marlow SL7 1EY on 2017-09-06
dot icon06/09/2017
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to Jubilee House Third Avenue, Globe Park Marlow SL7 1EY on 2017-09-06
dot icon31/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon03/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/05/2016
Register(s) moved to registered inspection location 39 Dedmere Road Marlow Bucks SL7 1PE
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Robert Alan Francisco as a director on 2015-04-03
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Register inspection address has been changed from 114 Pinkneys Road Maidenhead Berks SL6 5DN to 39 Dedmere Road Marlow Bucks SL7 1PE
dot icon23/10/2014
Registered office address changed from 5Th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2014-10-23
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Register inspection address has been changed
dot icon08/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/02/2011
Registered office address changed from 1a Ewell by Pass Epsom Surrey KT17 2PZ United Kingdom on 2011-02-10
dot icon13/10/2010
Appointment of Mr. Benjamin Michael Wilde as a director
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Termination of appointment of Ian Mcgowan as a director
dot icon08/09/2010
Registered office address changed from 1 Mount Road Hanworth Feltham Middlesex TW13 6AR United Kingdom on 2010-09-08
dot icon23/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr James Michael Donovan on 2010-06-11
dot icon23/06/2010
Director's details changed for Ms Carolina Salafranca Esguerra on 2010-06-11
dot icon02/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Capitals not rolled up
dot icon26/06/2009
Director and secretary's change of particulars / carolina esguerra / 26/06/2009
dot icon26/06/2009
Return made up to 11/06/09; full list of members
dot icon05/08/2008
Director and secretary's change of particulars / carolina esguerra / 04/08/2008
dot icon04/08/2008
Director's change of particulars / james donovan / 04/08/2008
dot icon15/07/2008
Ad 13/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/07/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon30/06/2008
Director's change of particulars / ian mcgowann / 30/06/2008
dot icon27/06/2008
Registered office changed on 27/06/2008 from 1 mount road hawworth feltham middlesex TW13 6AR
dot icon13/06/2008
Director appointed james michael donovan
dot icon13/06/2008
Director appointed ian alexander mcgowann
dot icon13/06/2008
Director and secretary appointed carolina esguerra
dot icon12/06/2008
Appointment terminated director paul graeme
dot icon12/06/2008
Registered office changed on 12/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon11/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon-46.91 % *

* during past year

Cash in Bank

£287,873.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
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)
2021
8
2.44M
-
0.00
542.26K
-
2022
11
3.14M
-
0.00
287.87K
-
2022
11
3.14M
-
0.00
287.87K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

3.14M £Ascended28.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.87K £Descended-46.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Paul Gordon
Director
11/06/2008 - 11/06/2008
383
Donovan, James Michael
Director
11/06/2008 - Present
9
Mcgowan, Ian Alexander
Director
11/06/2008 - 28/09/2010
6
Wilde, Benjamin Michael
Director
01/10/2010 - Present
6
Esguerra, Carolina Salafranca
Director
11/06/2008 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADEC SOLUTIONS LIMITED

ADEC SOLUTIONS LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at Unit 7 The Courtyard, Furlong Road, Bourne End, Bucks SL8 5AU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEC SOLUTIONS LIMITED?

toggle

ADEC SOLUTIONS LIMITED is currently Active. It was registered on 11/06/2008 .

Where is ADEC SOLUTIONS LIMITED located?

toggle

ADEC SOLUTIONS LIMITED is registered at Unit 7 The Courtyard, Furlong Road, Bourne End, Bucks SL8 5AU.

What does ADEC SOLUTIONS LIMITED do?

toggle

ADEC SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does ADEC SOLUTIONS LIMITED have?

toggle

ADEC SOLUTIONS LIMITED had 11 employees in 2022.

What is the latest filing for ADEC SOLUTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-05 with no updates.