ADEEVO LIMITED

Register to unlock more data on OkredoRegister

ADEEVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579671

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Director's details changed for Mr Simon Grenville Appleton on 2024-01-01
dot icon19/03/2024
Change of details for Mr Simon Grenville Appleton as a person with significant control on 2024-01-01
dot icon22/01/2024
Termination of appointment of Darryl Douglas Ashing as a director on 2023-12-01
dot icon20/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon29/09/2023
Director's details changed for Mr Simon Grenville Appleton on 2023-01-01
dot icon29/09/2023
Change of details for Mr Simon Grenville Appleton as a person with significant control on 2023-01-01
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon07/10/2022
Change of details for Mr Anthony John Jewell as a person with significant control on 2022-09-29
dot icon07/10/2022
Director's details changed for Mr Anthony John Jewell on 2022-09-29
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon29/09/2021
Director's details changed for Mr Anthony John Jewell on 2021-09-01
dot icon29/09/2021
Change of details for Mr Anthony John Jewell as a person with significant control on 2021-09-01
dot icon24/09/2021
Director's details changed for Mr Anthony John Jewell on 2021-09-24
dot icon24/09/2021
Director's details changed for Mr Simon Grenville Appleton on 2021-09-24
dot icon20/08/2021
Registered office address changed from Just Nominees Limited Suite 3B2 Northside House Mount Pleasent Barnet London EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-08-20
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Resolutions
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Change of share class name or designation
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon26/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/04/2020
Change of details for Mr Simon Grenville Appleton as a person with significant control on 2020-04-04
dot icon04/04/2020
Director's details changed for Mr Simon Grenville Appleton on 2020-04-04
dot icon11/03/2020
Statement of capital on 2020-03-11
dot icon18/10/2019
Solvency Statement dated 30/11/18
dot icon18/10/2019
Resolutions
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Mr Anthony John Jewell on 2019-08-13
dot icon08/08/2019
Director's details changed for Mr Simon Grenville Appleton on 2019-08-08
dot icon10/12/2018
Appointment of Mr Darryl Douglas Ashing as a director on 2018-10-01
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon05/09/2018
Director's details changed for Mr Anthony John Jewell on 2018-09-04
dot icon05/09/2018
Director's details changed for Mr Simon Grenville Appleton on 2018-09-04
dot icon04/09/2018
Change of details for Mr Anthony John Jewell as a person with significant control on 2018-09-04
dot icon04/09/2018
Change of details for Mr Simon Grenville Appleton as a person with significant control on 2018-09-04
dot icon29/08/2018
Withdrawal of a person with significant control statement on 2018-08-29
dot icon28/08/2018
Director's details changed for Mr Anthony John Jewell on 2017-10-01
dot icon28/08/2018
Director's details changed for Mr Simon Grenville Appleton on 2017-10-01
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Statement of capital on 2017-11-23
dot icon23/11/2017
Statement by Directors
dot icon23/11/2017
Solvency Statement dated 31/08/17
dot icon23/11/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon23/11/2017
Purchase of own shares.
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Notification of Anthony John Jewell as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Simon Grenville Appleton as a person with significant control on 2016-04-06
dot icon14/09/2017
Termination of appointment of Anthony David Collyer as a director on 2017-08-31
dot icon13/09/2017
Termination of appointment of Darryl Douglas Ashing as a director on 2017-08-31
dot icon13/09/2017
Appointment of Darryl Douglas Ashing as a secretary on 2017-09-01
dot icon13/09/2017
Termination of appointment of Just Nominees Limited as a secretary on 2017-08-31
dot icon13/09/2017
Resolutions
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Termination of appointment of John Sanderson as a director
dot icon08/02/2011
Termination of appointment of Adrian Cox as a director
dot icon08/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Certificate of change of name
dot icon30/09/2010
Resolutions
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/11/2009
Director's details changed for Anthony David Collyer on 2009-09-01
dot icon26/11/2009
Director's details changed for John Fredrick Waley Sanderson on 2009-09-01
dot icon25/11/2009
Secretary's details changed for Just Nominees Limited on 2009-09-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Registered office changed on 07/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon28/10/2008
Director's change of particulars / simon appleton / 23/07/2008
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 30/09/07; full list of members
dot icon05/11/2007
Secretary's particulars changed
dot icon05/11/2007
Registered office changed on 05/11/07 from: first floor, barbican house 24-34 old street london EC1V 9QQ
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Resolutions
dot icon20/04/2007
Ad 10/01/07--------- £ si [email protected]
dot icon20/04/2007
Ad 10/01/07--------- £ si [email protected]
dot icon20/04/2007
Ad 10/01/07--------- £ si [email protected]
dot icon29/03/2007
New director appointed
dot icon21/03/2007
Ad 10/01/07--------- £ si [email protected]=145 £ ic 2491/2636
dot icon21/03/2007
Ad 10/01/07--------- £ si [email protected]=237 £ ic 2254/2491
dot icon21/03/2007
Ad 10/01/07--------- £ si [email protected]=421 £ ic 1833/2254
dot icon21/03/2007
£ nc 2334/8176 10/01/07
dot icon15/11/2006
Return made up to 30/09/06; full list of members
dot icon15/11/2006
Registered office changed on 15/11/06 from: barbican house 24-34 old street london EC1V 9QQ
dot icon20/07/2006
Ad 27/04/06--------- £ si [email protected]=333 £ ic 1498/1831
dot icon20/07/2006
Nc inc already adjusted 27/04/06
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon17/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon28/04/2006
Ad 30/11/05--------- £ si [email protected]=115 £ ic 1383/1498
dot icon28/04/2006
Ad 30/11/05--------- £ si [email protected]=127 £ ic 1256/1383
dot icon28/04/2006
Ad 03/01/06--------- £ si [email protected]=406 £ ic 850/1256
dot icon28/04/2006
Ad 03/10/05--------- £ si [email protected]=849 £ ic 1/850
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon28/04/2006
S-div 01/10/05
dot icon28/04/2006
Nc inc already adjusted 01/10/05
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
New director appointed
dot icon03/10/2005
Certificate of change of name
dot icon30/09/2005
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
51.89K
-
0.00
-
-
2022
4
384.00
-
0.00
-
-
2022
4
384.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

384.00 £Descended-99.26 % *

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
Appleton, Simon Grenville
Director
30/09/2005 - Present
7
Jewell, Anthony John
Director
09/01/2006 - Present
6
Ashing, Darryl Douglas
Director
30/09/2005 - 31/08/2017
37
Ashing, Darryl Douglas
Director
01/10/2018 - 01/12/2023
37
Cox, Adrian
Director
19/02/2007 - 31/01/2011
17

Persons with Significant Control

2
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 ADEEVO LIMITED

ADEEVO LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB. 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 ADEEVO LIMITED?

toggle

ADEEVO LIMITED is currently Active. It was registered on 30/09/2005 .

Where is ADEEVO LIMITED located?

toggle

ADEEVO LIMITED is registered at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB.

What does ADEEVO LIMITED do?

toggle

ADEEVO LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ADEEVO LIMITED have?

toggle

ADEEVO LIMITED had 4 employees in 2022.

What is the latest filing for ADEEVO LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.