ADETIQ LIMITED

Register to unlock more data on OkredoRegister

ADETIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024532

Incorporation date

02/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avery House, 69 North Street, Portslade BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/11/2020
Notification of Avery House Limited as a person with significant control on 2020-11-11
dot icon20/11/2020
Termination of appointment of Peter Charles Repp as a director on 2020-11-11
dot icon20/11/2020
Cessation of Peter Charles Repp as a person with significant control on 2020-11-11
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/08/2019
Director's details changed for Mr Michael Hill on 2019-07-04
dot icon11/01/2019
Appointment of Mr Michael Hill as a director on 2019-01-01
dot icon29/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/04/2018
Satisfaction of charge 3 in full
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon23/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon13/07/2017
Notification of Peter Charles Repp as a person with significant control on 2016-04-06
dot icon12/06/2017
Registered office address changed from 64 Ship Street Brighton East Sussex BN1 1AE to Avery House 69 North Street Portslade BN41 1DH on 2017-06-12
dot icon30/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon31/12/2015
Amended total exemption full accounts made up to 2015-08-31
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon02/07/2015
Director's details changed for Alyn Gruffydd Jenkins on 2014-09-15
dot icon12/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon24/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon10/04/2013
Statement of capital on 2013-04-10
dot icon27/03/2013
Change of share class name or designation
dot icon27/03/2013
Resolutions
dot icon27/03/2013
Statement by directors
dot icon27/03/2013
Solvency statement dated 20/03/13
dot icon27/03/2013
Resolutions
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Certificate of change of name
dot icon28/08/2012
Change of name notice
dot icon13/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon17/05/2012
Resolutions
dot icon07/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon27/04/2010
Statement of capital on 2010-04-27
dot icon27/04/2010
Solvency statement dated 05/04/10
dot icon27/04/2010
Statement by directors
dot icon27/04/2010
Resolutions
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Secretary's details changed for Alyn Gruffydd Jenkins on 2009-10-23
dot icon03/11/2009
Director's details changed for Alyn Gruffydd Jenkins on 2009-10-23
dot icon29/10/2009
Director's details changed for Peter Charles Repp on 2009-10-29
dot icon29/10/2009
Director's details changed for Mark Duffelen on 2009-10-29
dot icon07/09/2009
Gbp ic 266002/200\17/08/09\gbp sr 265802@1=265802\
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Resolutions
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / mark duffelen / 15/10/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 12/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon07/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon19/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon05/12/2005
Registered office changed on 05/12/05 from: unit 17 the business centre molly millars lane wokingham berkshire RG41 2QY
dot icon03/11/2005
Return made up to 04/10/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon19/04/2005
Full accounts made up to 2004-08-31
dot icon12/10/2004
Return made up to 04/10/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-08-31
dot icon30/10/2003
Return made up to 04/10/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-08-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon11/02/2002
Accounts for a small company made up to 2001-08-31
dot icon17/10/2001
Return made up to 04/10/01; full list of members
dot icon08/08/2001
Full accounts made up to 2000-08-31
dot icon05/10/2000
Return made up to 04/10/00; full list of members
dot icon21/02/2000
Particulars of mortgage/charge
dot icon19/10/1999
Return made up to 04/10/99; full list of members
dot icon12/10/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon10/08/1999
Registered office changed on 10/08/99 from: nile house nile street brighton BN1 1PH
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
New director appointed
dot icon02/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/10/1998
Return made up to 04/10/98; no change of members
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon28/10/1997
Return made up to 04/10/97; full list of members
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Ad 14/03/97--------- £ si 266000@1=266000 £ ic 2/266002
dot icon07/04/1997
£ nc 100/500000 14/03/97
dot icon26/10/1996
Return made up to 04/10/96; full list of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon31/10/1995
Return made up to 04/10/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 04/10/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/11/1993
Return made up to 04/10/93; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1993-03-31
dot icon16/10/1992
Return made up to 04/10/92; no change of members
dot icon19/08/1992
Accounts for a small company made up to 1992-03-31
dot icon09/10/1991
Return made up to 04/10/91; no change of members
dot icon18/07/1991
Accounts for a small company made up to 1991-03-31
dot icon23/10/1990
Accounts for a small company made up to 1990-03-31
dot icon23/10/1990
Return made up to 04/10/90; full list of members
dot icon01/12/1989
Accounts for a small company made up to 1989-03-31
dot icon01/12/1989
Return made up to 18/10/89; full list of members
dot icon05/07/1989
Registered office changed on 05/07/89 from: 52 53 old steine brighton east sussex BN1 1NH
dot icon08/08/1988
Accounts for a small company made up to 1988-03-31
dot icon08/08/1988
Return made up to 18/07/88; full list of members
dot icon24/11/1987
Return made up to 02/11/87; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1987-03-31
dot icon16/11/1987
Registered office changed on 16/11/87 from: 64 ship street brighton east sussex BN1 1AE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Gazettable document
dot icon08/07/1986
Memorandum and Articles of Association
dot icon04/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1986
Registered office changed on 04/07/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon26/06/1986
Certificate of change of name
dot icon02/06/1986
Certificate of Incorporation
dot icon02/06/1986
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
31/08/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
563.65K
-
0.00
91.51K
-
2022
49
604.87K
-
0.00
204.48K
-
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
Duffelen, Mark
Director
05/07/1999 - Present
11
Hill, Michael
Director
01/01/2019 - Present
1
Jenkins, Alyn Gruffydd
Director
05/07/1999 - Present
24
Peter Charles Repp
Director
04/07/1999 - 10/11/2020
1
Jenkins, Alyn Gruffydd
Secretary
04/07/1999 - Present
2

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 ADETIQ LIMITED

ADETIQ LIMITED is an(a) Active company incorporated on 02/06/1986 with the registered office located at Avery House, 69 North Street, Portslade BN41 1DH. There are currently 4 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 ADETIQ LIMITED?

toggle

ADETIQ LIMITED is currently Active. It was registered on 02/06/1986 .

Where is ADETIQ LIMITED located?

toggle

ADETIQ LIMITED is registered at Avery House, 69 North Street, Portslade BN41 1DH.

What does ADETIQ LIMITED do?

toggle

ADETIQ LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADETIQ LIMITED?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-05 with no updates.