ADENCO TRADING LIMITED

Register to unlock more data on OkredoRegister

ADENCO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241349

Incorporation date

23/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

317 Horn Lane, London W3 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon31/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon10/08/2023
Termination of appointment of Denise Ann Constable as a director on 2023-08-01
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Director's details changed for Mr Mitchell Harry Constable on 2023-04-24
dot icon19/04/2023
Termination of appointment of Geoffrey Alan Jacobs as a secretary on 2023-04-06
dot icon06/04/2023
Registered office address changed from Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom to 317 Horn Lane London W3 0BU on 2023-04-06
dot icon17/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-01-17
dot icon17/01/2023
Secretary's details changed for Geoffrey Alan Jacobs on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Mitchell Harry Constable on 2023-01-17
dot icon17/01/2023
Director's details changed for Mrs Denise Ann Constable on 2023-01-17
dot icon17/01/2023
Change of details for Adenco Uk Limited as a person with significant control on 2023-01-17
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon17/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon19/02/2018
Secretary's details changed for Geoffrey Alan Jacobs on 2018-02-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon17/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2016
Resolutions
dot icon25/06/2016
Change of name notice
dot icon15/01/2016
Appointment of Mitchell Harry Constable as a director on 2015-11-01
dot icon03/01/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon18/05/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon14/11/2014
Director's details changed for Denise Ann Constable on 2014-09-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/09/2014
Director's details changed for Denise Ann Constable on 2014-08-04
dot icon25/11/2013
Termination of appointment of David Constable as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon21/08/2013
Appointment of Denise Ann Constable as a director
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2013
Amended accounts made up to 2011-12-31
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon21/12/2011
Amended accounts made up to 2010-12-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 23/08/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 23/08/08; full list of members
dot icon30/05/2008
Secretary appointed geoffrey alan jacobs
dot icon30/05/2008
Appointment terminated secretary pribus consultancy LTD
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 23/08/07; full list of members
dot icon18/07/2007
Secretary's particulars changed
dot icon30/10/2006
Return made up to 23/08/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Return made up to 23/08/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 23/08/04; full list of members
dot icon29/01/2004
Return made up to 23/08/03; full list of members; amend
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/09/2003
Return made up to 23/08/03; full list of members
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
Secretary resigned
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 23/08/02; full list of members
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Ad 05/04/02--------- £ si 998@1=998 £ ic 2/1000
dot icon07/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon25/09/2001
Return made up to 23/08/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Director resigned
dot icon12/01/2001
Particulars of mortgage/charge
dot icon13/12/2000
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon30/08/2000
Return made up to 23/08/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-09-30
dot icon25/07/2000
New director appointed
dot icon05/11/1999
Accounts for a small company made up to 1998-09-30
dot icon25/08/1999
Return made up to 23/08/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1997-09-30
dot icon26/10/1998
Return made up to 23/08/98; no change of members
dot icon26/09/1998
Particulars of mortgage/charge
dot icon28/11/1997
Director's particulars changed
dot icon23/10/1997
Return made up to 23/08/97; full list of members
dot icon24/02/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
Director resigned
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Registered office changed on 12/09/96 from: temple house 20 holywell row london EC2A 4JB
dot icon12/09/1996
Resolutions
dot icon12/09/1996
Resolutions
dot icon12/09/1996
£ nc 100/10000 06/09/96
dot icon23/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+32.09 % *

* during past year

Cash in Bank

£69,053.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
57.85K
-
0.00
52.28K
-
2022
2
84.64K
-
0.00
69.05K
-
2022
2
84.64K
-
0.00
69.05K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

84.64K £Ascended46.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.05K £Ascended32.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
23/08/1996 - 06/09/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
23/08/1996 - 06/09/1996
3399
PRIBUS CONSULTANCY LTD
Corporate Secretary
01/03/2003 - 29/05/2008
13
Constable, David Gilbert
Director
19/07/2000 - 20/11/2013
2
Constable, Denise Ann
Director
01/08/2013 - 01/08/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADENCO TRADING LIMITED

ADENCO TRADING LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at 317 Horn Lane, London W3 0BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADENCO TRADING LIMITED?

toggle

ADENCO TRADING LIMITED is currently Active. It was registered on 23/08/1996 .

Where is ADENCO TRADING LIMITED located?

toggle

ADENCO TRADING LIMITED is registered at 317 Horn Lane, London W3 0BU.

What does ADENCO TRADING LIMITED do?

toggle

ADENCO TRADING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ADENCO TRADING LIMITED have?

toggle

ADENCO TRADING LIMITED had 2 employees in 2022.

What is the latest filing for ADENCO TRADING LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.