ADELANTE ASSET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADELANTE ASSET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06815118

Incorporation date

10/02/2009

Size

Group

Contacts

Registered address

Registered address

C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon11/04/2026
Register inspection address has been changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU
dot icon08/04/2026
Director's details changed for Mr Julian Fergus Adams on 2026-04-08
dot icon08/04/2026
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU on 2026-04-08
dot icon08/04/2026
Change of details for Mr Julian Fergus Adams as a person with significant control on 2026-04-08
dot icon08/04/2026
Register(s) moved to registered office address C/O Streets Orderly House Dragoon Road Colchester CO2 7FU
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon22/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/05/2024
Change of details for Mr Julian Fergus Adams as a person with significant control on 2024-05-20
dot icon26/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon04/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/02/2023
Register inspection address has been changed from Whittles, the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE
dot icon11/10/2022
Director's details changed for Mr Julian Fergus Adams on 2022-10-03
dot icon11/10/2022
Director's details changed for Mr Julian Fergus Adams on 2022-10-03
dot icon11/10/2022
Registered office address changed from 4-8 Heddon Street London W1B 4BS to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2022-10-11
dot icon22/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon13/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon06/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon12/02/2020
Register inspection address has been changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
dot icon17/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon23/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/05/2016
Register inspection address has been changed from C/O C/O Whittle & Co Century House South 2nd Floor North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE
dot icon25/05/2016
Register(s) moved to registered inspection location C/O Whittles Century House South North Station Road Colchester CO1 1RE
dot icon26/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon01/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon26/02/2015
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to C/O C/O Whittle & Co Century House South 2Nd Floor North Station Road Colchester CO1 1RE
dot icon26/02/2015
Director's details changed for Julian Adams on 2015-02-01
dot icon26/02/2015
Register(s) moved to registered office address 4-8 Heddon Street London W1B 4BS
dot icon28/10/2014
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to 4-8 Heddon Street London W1B 4BS on 2014-10-28
dot icon02/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Christopher Sherlock as a director
dot icon18/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon26/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon23/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon19/09/2011
Appointment of Christopher James Sherlock as a director
dot icon09/09/2011
Termination of appointment of Ingrid Schuetterue as a director
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon10/02/2011
Register(s) moved to registered inspection location
dot icon10/02/2011
Director's details changed for Ingrid Christine Schuetterue on 2009-10-01
dot icon10/02/2011
Register inspection address has been changed
dot icon10/02/2011
Director's details changed for Julian Adams on 2009-10-01
dot icon21/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon18/01/2011
Termination of appointment of Mazars Company Secretaries Limited as a secretary
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon09/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon09/03/2010
Director's details changed for Ingrid Christine Schuetterue on 2009-10-01
dot icon09/03/2010
Secretary's details changed for Mazars Company Secretaries Limited on 2009-10-01
dot icon26/09/2009
Resolutions
dot icon26/06/2009
Ad 18/06/09\gbp si 34973@1=34973\gbp ic 90027/125000\
dot icon12/06/2009
Ad 29/04/09\gbp si 90026@1=90026\gbp ic 1/90027\
dot icon13/05/2009
Director appointed ingrid christine schuetterue
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Gbp nc 100000/500000\29/04/09
dot icon24/04/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon06/04/2009
Certificate of change of name
dot icon10/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
1
-
-
0.00
3.15K
-
2022
1
-
-
0.00
1.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORVIS MAZARS COMPANY SECRETARIES LIMITED
Corporate Secretary
10/02/2009 - 14/01/2011
38
Adams, Julian Fergus
Director
10/02/2009 - Present
3
Sherlock, Christopher James
Director
13/09/2011 - 28/10/2013
5
Schuetterue, Ingrid Christine
Director
03/04/2009 - 08/09/2011
-

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+
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 ADELANTE ASSET HOLDINGS LIMITED

ADELANTE ASSET HOLDINGS LIMITED is an(a) Active company incorporated on 10/02/2009 with the registered office located at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU. 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 ADELANTE ASSET HOLDINGS LIMITED?

toggle

ADELANTE ASSET HOLDINGS LIMITED is currently Active. It was registered on 10/02/2009 .

Where is ADELANTE ASSET HOLDINGS LIMITED located?

toggle

ADELANTE ASSET HOLDINGS LIMITED is registered at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU.

What does ADELANTE ASSET HOLDINGS LIMITED do?

toggle

ADELANTE ASSET HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADELANTE ASSET HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Register inspection address has been changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU.