ADELPHI DIGITAL CONSULTING GROUP LTD

Register to unlock more data on OkredoRegister

ADELPHI DIGITAL CONSULTING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09802131

Incorporation date

30/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Grange Court 1 Grange Court, Hill Road, Kemerton, Gloucestershire GL20 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2015)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon19/05/2024
Director's details changed for Dr Margaret Ann Manning on 2024-05-01
dot icon25/04/2024
Director's details changed for Dr Margaret Ann Manning on 2024-04-25
dot icon25/04/2024
Director's details changed for Dr Margaret Ann Manning on 2024-04-25
dot icon25/04/2024
Director's details changed for Dr Margaret Ann Manning on 2024-04-24
dot icon15/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/12/2023
Registered office address changed from 2a Kings Court 9 Kings Road Ilkley LS29 9AE England to 1 Grange Court 1 Grange Court Hill Road Kemerton Gloucestershire GL20 7JJ on 2023-12-15
dot icon15/12/2023
Director's details changed for Mrs Janet Marie Darby on 2023-12-15
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/08/2022
Change of details for Mr Simon Mark Usher as a person with significant control on 2022-08-05
dot icon15/08/2022
Director's details changed for Mrs Margaret Ann Manning on 2022-08-05
dot icon15/08/2022
Director's details changed for Mrs Janet Marie Darby on 2022-08-05
dot icon15/08/2022
Registered office address changed from 2a Kings Court 2a Kings Court 9 Kings Road Ilkley Yorkshire LS29 9AE United Kingdom to 2a Kings Court 9 Kings Road Ilkley LS29 9AE on 2022-08-15
dot icon15/08/2022
Change of details for Mrs Margaret Ann Manning as a person with significant control on 2022-08-05
dot icon15/08/2022
Director's details changed for Mr Simon Mark Usher on 2022-08-05
dot icon15/08/2022
Secretary's details changed for Mr Margaret Ann Manning on 2022-08-10
dot icon19/04/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon19/04/2022
Registered office address changed from Kings Court C/O Marie Savage 2a Kings Court 9 Kings Road Ilkley LS29 9AE England to 2a Kings Court 2a Kings Court 9 Kings Road Ilkley Yorkshire LS29 9AE on 2022-04-19
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon06/01/2021
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Kings Court C/O Marie Savage 2a Kings Court 9 Kings Road Ilkley LS29 9AE on 2021-01-06
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon07/10/2019
Appointment of Mrs Janet Marie Darby as a director on 2019-09-16
dot icon20/09/2019
Statement of capital on 2019-09-20
dot icon18/09/2019
Memorandum and Articles of Association
dot icon03/09/2019
Change of share class name or designation
dot icon12/08/2019
Resolutions
dot icon06/08/2019
Statement by Directors
dot icon06/08/2019
Solvency Statement dated 10/07/19
dot icon06/08/2019
Resolutions
dot icon10/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon10/12/2018
Satisfaction of charge 098021310001 in full
dot icon08/11/2018
Termination of appointment of Ian Anthony Laslett as a director on 2018-10-31
dot icon08/11/2018
Termination of appointment of Siak Chuan Tan as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Sarah Vick as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr Margaret Ann Manning as a secretary on 2018-11-01
dot icon01/11/2018
Termination of appointment of Siak Chuan Tan as a secretary on 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon11/06/2018
Appointment of Mr Siak Chuan Tan as a secretary on 2017-10-02
dot icon09/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-09-29 with updates
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon12/12/2017
Termination of appointment of Kristian Anthony Croucher as a director on 2017-12-12
dot icon04/12/2017
Appointment of Ms Sarah Vick as a director on 2017-12-01
dot icon02/10/2017
Termination of appointment of Peng Hooi Ong as a secretary on 2017-10-02
dot icon25/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon06/04/2017
Sub-division of shares on 2015-10-07
dot icon06/04/2017
Statement of capital following an allotment of shares on 2015-10-07
dot icon06/04/2017
Resolutions
dot icon03/04/2017
Second filing of Confirmation Statement dated 29/09/2016
dot icon28/02/2017
Termination of appointment of Adam Philip David Portlock as a secretary on 2017-02-28
dot icon28/02/2017
Appointment of Mr Peng Hooi Ong as a secretary on 2017-02-28
dot icon30/11/2016
Registration of charge 098021310001, created on 2016-11-30
dot icon30/09/2016
29/09/16 Statement of Capital gbp 8000
dot icon22/08/2016
Termination of appointment of Samuel Edward Booth as a director on 2016-08-19
dot icon08/06/2016
Registered office address changed from 69 Berwick St London W1F 8SZ United Kingdom to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2016-06-08
dot icon03/06/2016
Director's details changed for Mr Simon Mark Usher on 2016-03-01
dot icon03/06/2016
Director's details changed for Mrs Margaret Ann Manning on 2016-03-01
dot icon02/06/2016
Appointment of Mr Samuel Edward Booth as a director on 2016-05-19
dot icon02/06/2016
Appointment of Mr Siak Chuan Tan as a director on 2016-05-29
dot icon02/06/2016
Appointment of Mr Ian Anthony Laslett as a director on 2016-05-19
dot icon02/06/2016
Appointment of Mr Kristian Anthony Croucher as a director on 2016-05-19
dot icon17/11/2015
Certificate of change of name
dot icon17/11/2015
Change of name notice
dot icon05/11/2015
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon06/10/2015
Appointment of Mr Adam Philip David Portlock as a secretary on 2015-10-06
dot icon30/09/2015
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
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vick, Sarah
Director
01/12/2017 - 31/10/2018
20
Usher, Simon Mark
Director
30/09/2015 - Present
23
Manning, Margaret Ann
Secretary
01/11/2018 - Present
-
Manning, Margaret Ann
Director
30/09/2015 - Present
29
Darby, Janet Marie
Director
16/09/2019 - Present
2

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+
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 ADELPHI DIGITAL CONSULTING GROUP LTD

ADELPHI DIGITAL CONSULTING GROUP LTD is an(a) Active company incorporated on 30/09/2015 with the registered office located at 1 Grange Court 1 Grange Court, Hill Road, Kemerton, Gloucestershire GL20 7JJ. There are currently 4 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 ADELPHI DIGITAL CONSULTING GROUP LTD?

toggle

ADELPHI DIGITAL CONSULTING GROUP LTD is currently Active. It was registered on 30/09/2015 .

Where is ADELPHI DIGITAL CONSULTING GROUP LTD located?

toggle

ADELPHI DIGITAL CONSULTING GROUP LTD is registered at 1 Grange Court 1 Grange Court, Hill Road, Kemerton, Gloucestershire GL20 7JJ.

What does ADELPHI DIGITAL CONSULTING GROUP LTD do?

toggle

ADELPHI DIGITAL CONSULTING GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADELPHI DIGITAL CONSULTING GROUP LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.