ADEN BRANDS LIMITED

Register to unlock more data on OkredoRegister

ADEN BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07529404

Incorporation date

14/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London, Greater London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon23/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Registered office address changed from 465a Unit 4, Hornsey Road London N19 4DR England to 128 City Road London Greater London EC1V 2NX on 2025-10-30
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/06/2022
Registered office address changed from Marlings Camden Park Tunbridge Wells Kent TN2 4TN England to 465a Unit 4, Hornsey Road London N194DR on 2022-06-21
dot icon10/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon22/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Director's details changed for Mr Paul Michael Norman on 2015-10-27
dot icon15/10/2015
Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to Marlings Camden Park Tunbridge Wells Kent TN2 4TN on 2015-10-15
dot icon04/08/2015
Termination of appointment of Daniel Julian Cooper as a director on 2015-08-03
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Michael Norman as a secretary
dot icon12/02/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/08/2013
Certificate of change of name
dot icon16/08/2013
Change of name notice
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/03/2012
Statement of capital following an allotment of shares on 2011-09-04
dot icon08/09/2011
Appointment of Mr Paul Michael Norman as a secretary
dot icon08/09/2011
Appointment of Mr Daniel Julian Cooper as a director
dot icon14/02/2011
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
14/02/2026
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)
2021
3
53.78K
-
0.00
105.68K
-
2022
3
84.06K
-
0.00
125.71K
-
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
Norman, Paul Michael
Director
14/02/2011 - Present
8
Cooper, Daniel Julian
Director
04/09/2011 - 03/08/2015
8
Norman, Paul Michael
Secretary
04/09/2011 - Present
-
Norman, Michael
Secretary
14/02/2011 - 04/09/2011
-

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 ADEN BRANDS LIMITED

ADEN BRANDS LIMITED is an(a) Active company incorporated on 14/02/2011 with the registered office located at 128 City Road, London, Greater London EC1V 2NX. There are currently 2 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 ADEN BRANDS LIMITED?

toggle

ADEN BRANDS LIMITED is currently Active. It was registered on 14/02/2011 .

Where is ADEN BRANDS LIMITED located?

toggle

ADEN BRANDS LIMITED is registered at 128 City Road, London, Greater London EC1V 2NX.

What does ADEN BRANDS LIMITED do?

toggle

ADEN BRANDS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ADEN BRANDS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-14 with no updates.