ADIDEV LTD

Register to unlock more data on OkredoRegister

ADIDEV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09346760

Incorporation date

09/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Compton Street, London EC1V 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2014)
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon26/01/2021
Termination of appointment of Sakithya Jeevakumar as a director on 2020-01-01
dot icon26/01/2021
Cessation of Sakithya Jeevakumar as a person with significant control on 2020-02-01
dot icon01/12/2020
Appointment of Mr Sakithya Jeevakumar as a director on 2020-01-01
dot icon01/12/2020
Notification of Sakithya Jeevakumar as a person with significant control on 2020-01-01
dot icon01/12/2020
Registered office address changed from Flat 1 138 West Street Sheffield South Yorkshire S1 4ES to 63 Compton Street London EC1V 0BN on 2020-12-01
dot icon01/12/2020
Compulsory strike-off action has been discontinued
dot icon30/11/2020
Confirmation statement made on 2020-02-03 with updates
dot icon20/11/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to Flat 1 138 West Street Sheffield South Yorkshire S1 4ES on 2020-11-20
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon13/03/2020
Termination of appointment of Sathya Devaraj Ananthakumar as a director on 2020-03-13
dot icon13/03/2020
Cessation of Sathya Devaraj Ananthakumar as a person with significant control on 2020-03-13
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon11/04/2019
Notification of Sathya Devaraj Ananthakumar as a person with significant control on 2019-04-11
dot icon11/04/2019
Appointment of Ms Sathya Devaraj Ananthakumar as a director on 2019-04-11
dot icon11/04/2019
Cessation of Stella Mary Savriraj as a person with significant control on 2019-04-11
dot icon11/04/2019
Termination of appointment of Stella Mary Savriraj as a director on 2019-04-11
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon07/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-07
dot icon29/03/2017
Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 2017-03-29
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street Clerkenwell London EC1V 0BN on 2017-03-09
dot icon08/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Stella Mary Savriraj on 2016-06-03
dot icon03/06/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-06-03
dot icon03/03/2016
Director's details changed for Stella Mary Savriraj on 2016-03-03
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon28/02/2015
Termination of appointment of Lynne Green as a director on 2015-02-28
dot icon09/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
03/02/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devaraj Ananthakumar, Sathya
Director
11/04/2019 - 13/03/2020
-
Jeevakumar, Sakithya
Director
01/01/2020 - 01/01/2020
-
Savriraj, Stella Mary
Director
09/12/2014 - 11/04/2019
-
Green, Lynne
Director
09/12/2014 - 28/02/2015
-

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+
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 ADIDEV LTD

ADIDEV LTD is an(a) Active company incorporated on 09/12/2014 with the registered office located at 63 Compton Street, London EC1V 0BN. There is currently no 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 ADIDEV LTD?

toggle

ADIDEV LTD is currently Active. It was registered on 09/12/2014 .

Where is ADIDEV LTD located?

toggle

ADIDEV LTD is registered at 63 Compton Street, London EC1V 0BN.

What does ADIDEV LTD do?

toggle

ADIDEV LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ADIDEV LTD?

toggle

The latest filing was on 11/05/2021: Compulsory strike-off action has been suspended.