ADERCO LIMITED

Register to unlock more data on OkredoRegister

ADERCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08242879

Incorporation date

05/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon13/01/2026
-
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Termination of appointment of Rebecca Martin as a director on 2024-04-11
dot icon26/02/2024
Appointment of Charlotte Lucie Baiwir as a director on 2024-02-01
dot icon26/02/2024
Termination of appointment of Olivier Baiwir as a director on 2024-02-01
dot icon12/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Director's details changed for Mrs Rebecca Martin on 2023-04-13
dot icon24/11/2022
Confirmation statement made on 2022-10-05 with updates
dot icon02/11/2022
Director's details changed for Mrs Rebecca Martin on 2022-11-02
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Director's details changed for Mrs Rebecca Martin on 2021-12-21
dot icon07/12/2021
Registered office address changed from 4 Talisman Business Centre Talisman Business Centre, Duncan Road Park Gate Southampton SO31 7GA England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2021-12-07
dot icon25/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon25/10/2021
Director's details changed for Mrs Rebecca Martin on 2021-10-25
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Notification of Olivier Baiwir as a person with significant control on 2016-04-06
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Cessation of Peter Anthony Stevenson as a person with significant control on 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon13/10/2020
Director's details changed for Olivier Baiwir on 2020-10-13
dot icon13/10/2020
Director's details changed for Olivier Baiwir on 2020-10-13
dot icon08/07/2020
Termination of appointment of Peter Anthony Stevenson as a director on 2020-06-30
dot icon07/05/2020
Appointment of Mrs Rebecca Martin as a director on 2020-01-01
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon16/10/2019
Director's details changed for Oliver Baiwir on 2019-10-16
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Registered office address changed from The Courtyard 30 Worthing Road Horsham RH121SL England to 4 Talisman Business Centre Talisman Business Centre, Duncan Road Park Gate Southampton SO31 7GA on 2016-09-30
dot icon20/07/2016
Termination of appointment of Simon Michael Mapp as a director on 2016-07-15
dot icon13/07/2016
Resolutions
dot icon05/07/2016
Registered office address changed from C/O Silver & Co 16 st. Johns Street Bridgnorth Shropshire WV15 6AG to The Courtyard 30 Worthing Road Horsham RH121SL on 2016-07-05
dot icon23/06/2016
Appointment of Mr Peter Anthony Stevenson as a director on 2016-06-01
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Appointment of Oliver Baiwir as a director on 2016-02-25
dot icon20/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/12/2014
Termination of appointment of Paul Jacques Tori as a director on 2014-12-12
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Cornhill Services Limited as a secretary on 2014-06-17
dot icon05/07/2014
Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ England on 2014-07-05
dot icon05/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Secretary's details changed for Cornhill Services Limited on 2013-12-13
dot icon11/11/2013
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2013-11-11
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon11/06/2013
Appointment of Mr Simon Michael Mapp as a director
dot icon11/06/2013
Termination of appointment of Ecentrica Ltd as a director
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon27/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/01/2013
Appointment of Ecentrica Ltd as a director
dot icon18/01/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon10/01/2013
Termination of appointment of Simon Mapp as a director
dot icon10/12/2012
Appointment of Mr Simon Michael Mapp as a director
dot icon24/10/2012
Termination of appointment of Alan Cable as a director
dot icon24/10/2012
Appointment of Mr Paul Jaques Tori as a director
dot icon05/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-43.21 % *

* during past year

Cash in Bank

£90,102.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
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
2
398.10K
-
0.00
456.74K
-
2022
3
552.01K
-
0.00
158.65K
-
2023
3
687.45K
-
0.00
90.10K
-
2023
3
687.45K
-
0.00
90.10K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

687.45K £Ascended24.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.10K £Descended-43.21 % *

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
ECENTRICA LTD
Corporate Director
18/01/2013 - 01/06/2013
-
CORNHILL SERVICES LIMITED
Corporate Secretary
05/10/2012 - 17/06/2014
49
Olivier Baiwir
Director
25/02/2016 - 01/02/2024
-
Martin, Rebecca
Director
01/01/2020 - 11/04/2024
4
Cable, Alan Ronald Oliver
Director
05/10/2012 - 05/10/2012
144

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADERCO LIMITED

ADERCO LIMITED is an(a) Active company incorporated on 05/10/2012 with the registered office located at Shms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADERCO LIMITED?

toggle

ADERCO LIMITED is currently Active. It was registered on 05/10/2012 .

Where is ADERCO LIMITED located?

toggle

ADERCO LIMITED is registered at Shms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TD.

What does ADERCO LIMITED do?

toggle

ADERCO LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADERCO LIMITED have?

toggle

ADERCO LIMITED had 3 employees in 2023.

What is the latest filing for ADERCO LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.