ADESTRA LIMITED

Register to unlock more data on OkredoRegister

ADESTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05267378

Incorporation date

22/10/2004

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon25/04/2024
Application to strike the company off the register
dot icon12/04/2024
Satisfaction of charge 052673780003 in full
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Solvency Statement dated 21/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon14/03/2024
Appointment of Mr Matthew Harnden Smith as a director on 2024-03-12
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon05/10/2023
Termination of appointment of Kin Gill as a director on 2023-09-30
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-18
dot icon18/01/2023
Change of details for Upland Software Uk Limited as a person with significant control on 2023-01-18
dot icon02/11/2022
Full accounts made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon17/10/2022
Appointment of Mr Kin Gill as a director on 2022-10-11
dot icon23/03/2022
Change of details for Upland Software Uk Limited as a person with significant control on 2022-03-23
dot icon05/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/10/2020
Change of details for Powersteering Software Limited as a person with significant control on 2020-01-01
dot icon16/10/2020
Registered office address changed from Holywell House Osney Mead Oxford OX2 0ES England to Raving Towers Millburn Hill Road Coventry CV4 7HS on 2020-10-16
dot icon27/01/2020
Registration of charge 052673780003, created on 2020-01-06
dot icon15/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-11-30
dot icon13/08/2019
Memorandum and Articles of Association
dot icon13/08/2019
Resolutions
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon05/03/2019
Register(s) moved to registered inspection location Tower 41, Level 21 25 Old Broad Street London EC2N 1HQ
dot icon05/03/2019
Register inspection address has been changed to Tower 41, Level 21 25 Old Broad Street London EC2N 1HQ
dot icon11/02/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon10/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon04/01/2019
Change of share class name or designation
dot icon04/01/2019
Resolutions
dot icon19/12/2018
Satisfaction of charge 052673780002 in full
dot icon13/12/2018
Termination of appointment of Henry Smith as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr John Mcdonald as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Peter Adam Ernest Opperman as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Bradley Shore as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Matthew Mcgowan as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Henry Hyder-Smith as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Stephen Guy Denner as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Carl Anthony Chambers as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Thomas Knowles as a secretary on 2018-12-12
dot icon13/12/2018
Termination of appointment of James Mclelland Austin as a director on 2018-12-12
dot icon13/12/2018
Notification of Powersteering Software Limited as a person with significant control on 2018-12-12
dot icon13/12/2018
Cessation of Bgf Gp Limited as a person with significant control on 2018-12-12
dot icon06/12/2018
Previous accounting period shortened from 2019-03-31 to 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon03/11/2017
Change of details for Business Growth Fund Plc as a person with significant control on 2017-10-01
dot icon24/05/2017
Satisfaction of charge 1 in full
dot icon28/04/2017
Change of share class name or designation
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon21/04/2017
Resolutions
dot icon30/03/2017
Registered office address changed from Holywell House Osney Mead Oxford Oxfordshire OX2 0EA to Holywell House Osney Mead Oxford OX2 0ES on 2017-03-30
dot icon16/03/2017
Auditor's resignation
dot icon16/03/2017
Resignation of an auditor
dot icon02/03/2017
Resolutions
dot icon15/12/2016
Registration of charge 052673780002, created on 2016-12-14
dot icon06/12/2016
Appointment of Mr Bradley Shore as a director on 2016-12-01
dot icon10/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon27/10/2016
Termination of appointment of Alexander Marcus Bronimann as a director on 2016-09-15
dot icon13/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/06/2016
Appointment of Mr Peter Adam Ernest Opperman as a director on 2016-02-26
dot icon25/05/2016
Appointment of Mr Matthew Mcgowan as a director on 2016-03-01
dot icon26/01/2016
Appointment of Mr James Mclelland Austin as a director on 2016-01-06
dot icon18/01/2016
Particulars of variation of rights attached to shares
dot icon18/01/2016
Change of share class name or designation
dot icon18/01/2016
Sub-division of shares on 2016-01-06
dot icon18/01/2016
Statement of company's objects
dot icon18/01/2016
Resolutions
dot icon07/01/2016
Termination of appointment of Thomas Edward Knowles as a director on 2016-01-06
dot icon23/12/2015
Appointment of Mr Thomas Knowles as a secretary on 2015-12-23
dot icon04/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2015-03-31
dot icon21/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon03/11/2014
Appointment of Mr Henry Smith as a director on 2014-10-16
dot icon03/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Appointment of Mr Carl Anthony Chambers as a director
dot icon01/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2013-03-31
dot icon06/12/2012
Director's details changed for Mr Alexander Marcus Bronimann on 2012-11-19
dot icon19/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon12/06/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Termination of appointment of Lawrence Anderson as a director
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon23/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon12/05/2011
Full accounts made up to 2011-03-31
dot icon24/11/2010
Change of share class name or designation
dot icon24/11/2010
Particulars of variation of rights attached to shares
dot icon18/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon18/11/2010
Director's details changed for Stephen Guy Denner on 2010-10-01
dot icon18/11/2010
Director's details changed for Henry Hyder-Smith on 2010-10-01
dot icon18/11/2010
Director's details changed for Thomas Edward Knowles on 2010-10-01
dot icon18/11/2010
Director's details changed for Mr Lawrence Guild Anderson on 2010-10-01
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Resolutions
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon10/05/2010
Appointment of Mr Alexander Marcus Bronimann as a director
dot icon10/05/2010
Full accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Lawrence Guild Anderson on 2009-10-02
dot icon19/11/2009
Director's details changed for Stephen Guy Denner on 2009-10-02
dot icon19/11/2009
Director's details changed for Henry Hyder-Smith on 2009-10-02
dot icon19/11/2009
Termination of appointment of Stephen Kemish as a director
dot icon14/08/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Appointment terminated secretary nicholas dobbs
dot icon09/05/2009
Auditor's resignation
dot icon20/11/2008
Return made up to 22/10/08; full list of members
dot icon20/11/2008
Director appointed mr lawrence guild anderson
dot icon19/11/2008
Director appointed mr stephen kemish
dot icon27/06/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 22/10/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon02/03/2007
Full accounts made up to 2006-03-31
dot icon15/02/2007
Resolutions
dot icon04/01/2007
£ ic 182/162 04/12/06 £ sr 20@1=20
dot icon18/12/2006
Resolutions
dot icon28/11/2006
Return made up to 22/10/06; full list of members
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Secretary resigned
dot icon05/12/2005
Return made up to 22/10/05; full list of members
dot icon04/10/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon15/02/2005
Particulars of mortgage/charge
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed;new director appointed
dot icon11/11/2004
New director appointed
dot icon22/10/2004
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
16.13M
-
0.00
89.19K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
22/10/2004 - 22/10/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/10/2004 - 22/10/2004
68517
Smith, Henry
Director
16/10/2014 - 12/12/2018
-
Denner, Stephen Guy
Director
22/10/2004 - 12/12/2018
-
Chambers, Carl Anthony
Director
01/04/2014 - 12/12/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADESTRA LIMITED

ADESTRA LIMITED is an(a) Dissolved company incorporated on 22/10/2004 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 ADESTRA LIMITED?

toggle

ADESTRA LIMITED is currently Dissolved. It was registered on 22/10/2004 and dissolved on 23/07/2024.

Where is ADESTRA LIMITED located?

toggle

ADESTRA LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does ADESTRA LIMITED do?

toggle

ADESTRA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADESTRA LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.