ADEMCO 1 LIMITED

Register to unlock more data on OkredoRegister

ADEMCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11262361

Incorporation date

19/03/2018

Size

Full

Contacts

Registered address

Registered address

Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2018)
dot icon10/10/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/02/2025
Full accounts made up to 2023-12-31
dot icon25/07/2024
Appointment of Carol-Ann Easton as a director on 2024-07-24
dot icon12/06/2024
Registered office address changed from 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham RG41 5rd England to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 2024-06-12
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon01/02/2024
Appointment of Mr Daniel Groppe as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Allan Richards as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Elizabeth Jane Earle as a director on 2024-01-31
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon15/05/2023
Termination of appointment of Stephen Fowler as a director on 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon06/02/2023
Termination of appointment of Michele Elaine Hudson as a director on 2023-01-22
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon30/06/2022
Termination of appointment of Nicolas John Hunt as a director on 2022-06-30
dot icon11/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Full accounts made up to 2019-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon14/01/2021
Registration of charge 112623610001, created on 2021-01-13
dot icon05/01/2021
Full accounts made up to 2018-12-31
dot icon23/09/2020
Director's details changed for Elizabeth Jane Earle on 2019-12-01
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon28/08/2019
Appointment of Ms Michele Elaine Hudson as a director on 2019-08-28
dot icon28/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon20/03/2019
Cessation of Honeywell International Inc. as a person with significant control on 2018-10-17
dot icon20/03/2019
Notification of Ademco 2 Limited as a person with significant control on 2018-10-17
dot icon28/02/2019
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom to 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham RG41 5rd on 2019-02-28
dot icon19/02/2019
Appointment of Elizabeth Jane Earle as a director on 2019-02-19
dot icon26/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon08/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-29
dot icon29/10/2018
Termination of appointment of David Adam Cohen as a director on 2018-10-26
dot icon26/10/2018
Appointment of Deborah Ann Cumming as a director on 2018-10-26
dot icon26/10/2018
Appointment of Allan Richards as a director on 2018-10-26
dot icon26/10/2018
Appointment of Stephen Fowler as a director on 2018-10-26
dot icon26/10/2018
Appointment of Nicolas John Hunt as a director on 2018-10-26
dot icon26/10/2018
Appointment of Martin Stephen Wilson as a director on 2018-10-26
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-07-29
dot icon29/08/2018
Termination of appointment of Brendan Patrick O'connor as a director on 2018-08-22
dot icon29/08/2018
Appointment of David Adam Cohen as a director on 2018-08-22
dot icon19/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Michele Elaine
Director
28/08/2019 - 22/01/2023
35
Earle, Elizabeth Jane
Director
19/02/2019 - 31/01/2024
43
Richards, Allan
Director
26/10/2018 - 31/01/2024
141
Hunt, Nicolas John
Director
26/10/2018 - 30/06/2022
1
Cohen, David Adam
Director
22/08/2018 - 26/10/2018
5

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 ADEMCO 1 LIMITED

ADEMCO 1 LIMITED is an(a) Active company incorporated on 19/03/2018 with the registered office located at Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA. 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 ADEMCO 1 LIMITED?

toggle

ADEMCO 1 LIMITED is currently Active. It was registered on 19/03/2018 .

Where is ADEMCO 1 LIMITED located?

toggle

ADEMCO 1 LIMITED is registered at Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA.

What does ADEMCO 1 LIMITED do?

toggle

ADEMCO 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADEMCO 1 LIMITED?

toggle

The latest filing was on 10/10/2025: Full accounts made up to 2024-12-31.