ADENEDGE LIMITED

Register to unlock more data on OkredoRegister

ADENEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303598

Incorporation date

10/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, Bassano Street, East Dulwich, London SE22 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/01/2020
Director's details changed for Mr Christopher James Blackham on 2020-01-07
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/10/2017
Director's details changed for Ms Marie-Alexandrine Renoit on 2015-10-15
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon17/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Secretary's details changed for Mr Christopher Blackham on 2015-08-14
dot icon16/09/2015
Appointment of Ms Marie-Alexandrine Renoit as a director on 2015-08-14
dot icon16/09/2015
Termination of appointment of Bridie Creely as a director on 2015-08-14
dot icon16/09/2015
Termination of appointment of Gervase Cox as a secretary on 2015-08-14
dot icon16/09/2015
Appointment of Mr Christopher Blackham as a secretary on 2015-08-14
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon22/12/2014
Appointment of Mrs Sarah Louise Fearon as a director on 2014-07-31
dot icon22/12/2014
Termination of appointment of Alice Butterton as a director on 2014-07-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon31/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Appointment of Mr Christopher James Blackham as a director
dot icon23/07/2012
Appointment of Miss Bridie Creely as a director
dot icon20/07/2012
Appointment of Mr Gervase Cox as a secretary
dot icon11/07/2012
Termination of appointment of Christian West as a secretary
dot icon11/07/2012
Termination of appointment of Christian West as a director
dot icon16/05/2012
Appointment of Mr Christian West as a secretary
dot icon21/03/2012
Termination of appointment of Edward Hunt as a director
dot icon21/03/2012
Termination of appointment of Edward Hunt as a secretary
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/12/2009
Director's details changed for Christian West on 2009-12-03
dot icon03/12/2009
Director's details changed for Rachel Gatiss on 2009-12-03
dot icon03/12/2009
Director's details changed for Jason John Kelly on 2009-12-03
dot icon03/12/2009
Director's details changed for Alice Butterton on 2009-12-03
dot icon03/12/2009
Director's details changed for Edward Jon Hunt on 2009-12-03
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 28/11/08; no change of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/12/2007
Return made up to 28/11/07; no change of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 10/10/06; full list of members
dot icon15/01/2007
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
New director appointed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon15/10/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/11/2003
Return made up to 10/10/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 10/10/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Return made up to 10/10/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
New director appointed
dot icon20/10/2000
Return made up to 10/10/00; full list of members
dot icon12/09/2000
Compulsory strike-off action has been discontinued
dot icon12/09/2000
Full accounts made up to 1999-03-31
dot icon16/08/2000
New director appointed
dot icon01/08/2000
First Gazette notice for compulsory strike-off
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon10/12/1998
Return made up to 10/10/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon25/01/1997
Return made up to 10/10/96; no change of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Return made up to 10/10/95; full list of members
dot icon02/02/1995
Secretary resigned
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon18/11/1994
New secretary appointed;new director appointed
dot icon18/11/1994
Return made up to 10/10/94; change of members
dot icon26/10/1994
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned;new director appointed
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Return made up to 10/10/93; full list of members
dot icon18/10/1993
Accounts for a small company made up to 1993-03-31
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon22/10/1992
Return made up to 10/10/92; full list of members
dot icon06/03/1992
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 10/10/91; no change of members
dot icon10/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Return made up to 31/03/90; full list of members
dot icon05/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1989
Registered office changed on 05/02/89 from: 31 corsham street london N1 6DR
dot icon10/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
10.00
-
0.00
26.63K
-
2022
5
10.00
-
0.00
30.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Christian
Secretary
28/07/2004 - 01/11/2006
-
Monk, Lynn Carol
Secretary
01/04/1993 - 28/04/1994
-
Joseph, Alexandra Louise
Secretary
28/04/1994 - 16/10/1999
-
Hunt, Edward Jon
Secretary
01/11/2006 - 21/03/2012
-
Horne, Edward John
Secretary
10/10/2001 - 08/07/2004
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADENEDGE LIMITED

ADENEDGE LIMITED is an(a) Active company incorporated on 10/10/1988 with the registered office located at Park House, Bassano Street, East Dulwich, London SE22 8RY. There are currently 6 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 ADENEDGE LIMITED?

toggle

ADENEDGE LIMITED is currently Active. It was registered on 10/10/1988 .

Where is ADENEDGE LIMITED located?

toggle

ADENEDGE LIMITED is registered at Park House, Bassano Street, East Dulwich, London SE22 8RY.

What does ADENEDGE LIMITED do?

toggle

ADENEDGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADENEDGE LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.