ADENI LIMITED

Register to unlock more data on OkredoRegister

ADENI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04471259

Incorporation date

27/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

38 Nant Arw, Capel Hendre, Ammanford, Carmarthenshire SA18 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2002)
dot icon05/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-10-31
dot icon19/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon01/07/2021
Registered office address changed from The Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ Wales to 38 Nant Arw Capel Hendre Ammanford Carmarthenshire SA18 3SX on 2021-07-01
dot icon17/06/2021
Micro company accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Registered office address changed from 306 Western Avenue Cardiff CF5 2BG to The Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ on 2017-11-06
dot icon05/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/07/2015
Secretary's details changed for Mr Paul Brendan Davies on 2015-07-25
dot icon23/03/2015
Director's details changed for Mr Paul Brendan Davies on 2015-03-20
dot icon10/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/09/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon12/09/2011
Secretary's details changed for Mr Paul Brendan Davies on 2011-09-11
dot icon12/09/2011
Director's details changed for Mr Paul Brendan Davies on 2011-09-12
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/05/2011
Secretary's details changed for Mr Paul Brendan Davies on 2011-05-04
dot icon05/05/2011
Director's details changed for Mr Paul Brendan Davies on 2011-05-04
dot icon04/05/2011
Registered office address changed from , Unit K3, South Point, Clos Marion, Cardiff, CF10 4LQ on 2011-05-04
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon24/07/2010
Director's details changed for Mr Paul Brendan Davies on 2010-06-26
dot icon24/07/2010
Director's details changed for Mr Colin Fayers on 2010-06-24
dot icon30/09/2009
Return made up to 27/06/09; full list of members
dot icon16/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/07/2008
Return made up to 27/06/08; full list of members
dot icon07/07/2008
Director and secretary's change of particulars / paul davies / 05/07/2008
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Return made up to 27/06/07; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/09/2005
Return made up to 27/06/05; full list of members
dot icon27/09/2005
Registered office changed on 27/09/05 from: not applicable, south point, clos marion, cardiff, CF10 4LQ
dot icon04/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/03/2005
Registered office changed on 08/03/05 from: harwich house, colchester avenue, penylan, cardiff, south glamorgan CF23 9AN
dot icon15/09/2004
Return made up to 27/06/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/02/2004
Registered office changed on 13/02/04 from: 166 newport road, roath cardiff, CF24 1DL
dot icon25/07/2003
Return made up to 27/06/03; full list of members
dot icon25/06/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon08/08/2002
Registered office changed on 08/08/02 from: 19 oakleafe drive, cardiff, CF23 8AL
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Registered office changed on 05/07/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon27/06/2002
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
31/10/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.03K
-
0.00
-
-
2022
2
4.05K
-
0.00
-
-
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
Fayers, Colin
Director
28/06/2002 - Present
3
HCS SECRETARIAL LIMITED
Nominee Secretary
26/06/2002 - 27/06/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
26/06/2002 - 27/06/2002
15849
Mr Paul Brendan Davies
Director
28/06/2002 - Present
-
Davies, Paul Brendan
Secretary
27/06/2002 - Present
-

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 ADENI LIMITED

ADENI LIMITED is an(a) Active company incorporated on 27/06/2002 with the registered office located at 38 Nant Arw, Capel Hendre, Ammanford, Carmarthenshire SA18 3SX. There are currently 3 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 ADENI LIMITED?

toggle

ADENI LIMITED is currently Active. It was registered on 27/06/2002 .

Where is ADENI LIMITED located?

toggle

ADENI LIMITED is registered at 38 Nant Arw, Capel Hendre, Ammanford, Carmarthenshire SA18 3SX.

What does ADENI LIMITED do?

toggle

ADENI LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADENI LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-04 with no updates.