ADIDO LIMITED

Register to unlock more data on OkredoRegister

ADIDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812333

Incorporation date

26/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Carbery Lane, Southbourne, Bournemouth, Dorset BH6 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon17/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/09/2023
Withdrawal of a person with significant control statement on 2023-09-27
dot icon27/09/2023
Notification of Adido Hold Limited as a person with significant control on 2021-03-12
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon28/09/2022
Director's details changed for Mr Andrew Lennon Headington on 2022-09-22
dot icon28/09/2022
Director's details changed for Mr Alexander John Othold on 2022-09-22
dot icon28/09/2022
Director's details changed for Mr Andrew Lennon Headington on 2022-08-24
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/01/2022
Registered office address changed from Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN United Kingdom to 7 Carbery Lane Southbourne Bournemouth Dorset BH6 3QG on 2022-01-13
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon21/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Resolutions
dot icon29/03/2021
Termination of appointment of Gary Ross Seneviratne as a director on 2021-03-15
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Notification of a person with significant control statement
dot icon30/09/2019
Cessation of Gary Ross Seneviratne as a person with significant control on 2016-04-06
dot icon30/09/2019
Cessation of Alexander John Othold as a person with significant control on 2016-04-06
dot icon30/09/2019
Cessation of Andrew Lennon Headington as a person with significant control on 2016-04-06
dot icon30/09/2019
Cessation of Ross David Lloyd Coombes as a person with significant control on 2016-04-06
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/10/2017
Change of details for Mr Gary Ross Seneviratne as a person with significant control on 2017-10-13
dot icon16/10/2017
Change of details for Mr Alexander John Othold as a person with significant control on 2017-10-13
dot icon16/10/2017
Change of details for Mr Andrew Lennon Headington as a person with significant control on 2017-10-13
dot icon16/10/2017
Change of details for Mr Ross David Lloyd Coombes as a person with significant control on 2017-10-13
dot icon16/10/2017
Secretary's details changed for Mr Andrew Lennon Headington on 2017-10-13
dot icon16/10/2017
Director's details changed for Mr Gary Ross Seneviratne on 2017-10-13
dot icon16/10/2017
Director's details changed for Mr Alexander John Othold on 2017-10-13
dot icon16/10/2017
Director's details changed for Mr Andrew Lennon Headington on 2017-10-13
dot icon13/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon13/10/2017
Registered office address changed from 8-10 Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL United Kingdom to Wilson House 2 Lorne Park Road Bournemouth Dorset BH1 1JN on 2017-10-13
dot icon13/10/2017
Termination of appointment of Ross David Lloyd Coombes as a director on 2016-11-18
dot icon21/09/2017
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 8-10 Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL on 2017-09-21
dot icon21/09/2017
Registered office address changed from 8-10 Dean Park House Dean Park Crescent Bournemouth BH1 1HL to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2017-09-21
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Registration of charge 048123330001, created on 2016-09-13
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with no updates
dot icon13/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon13/09/2016
Director's details changed for Mr Andrew Lennon Headington on 2016-09-13
dot icon13/09/2016
Director's details changed for Mr Gary Ross Seneviratne on 2016-09-13
dot icon09/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Ross David Lloyd Coombes on 2011-07-01
dot icon21/07/2011
Director's details changed for Alexander John Othold on 2011-07-01
dot icon21/07/2011
Director's details changed for Gary Ross Seneviratne on 2011-07-01
dot icon21/07/2011
Director's details changed for Andrew Lennon Headington on 2011-07-01
dot icon21/07/2011
Secretary's details changed for Andrew Lennon Headington on 2011-07-01
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon11/12/2009
Registered office address changed from 8-10 Dean Park House Dean Park Crescent Bournemouth Dorset BH11HL on 2009-12-11
dot icon22/10/2009
Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL on 2009-10-22
dot icon03/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Director and secretary's change of particulars / andrew headington / 23/07/2008
dot icon23/07/2008
Director's change of particulars / ross coombes / 23/07/2008
dot icon23/07/2008
Director and secretary's change of particulars / andrew headington / 23/07/2008
dot icon23/07/2008
Director's change of particulars / gary seneviratne / 23/07/2008
dot icon23/07/2008
Director's change of particulars / alexander othold / 23/07/2008
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / gary seneviratne / 23/06/2008
dot icon23/06/2008
Director's change of particulars / alexander othold / 23/06/2008
dot icon23/06/2008
Director and secretary's change of particulars / andrew headington / 23/06/2008
dot icon23/06/2008
Director's change of particulars / ross coombes / 23/06/2008
dot icon24/09/2007
Return made up to 23/06/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/11/2006
Registered office changed on 24/11/06 from: the enterprise pavilion, fern barrow, wallisdown poole dorset BH12 5HH
dot icon09/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 23/06/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Director's particulars changed
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/03/2006
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 23/06/05; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: 14 edgehill road winton bournemouth BH9 2PQ
dot icon13/10/2004
Registered office changed on 13/10/04 from: 34 talbot drive wallisdown bournemouth BH12 5ED
dot icon06/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 26/06/04; full list of members
dot icon18/08/2003
Ad 26/06/03--------- £ si 2@1=2 £ ic 2/4
dot icon17/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon08/07/2003
Secretary resigned
dot icon26/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-32.29 % *

* during past year

Cash in Bank

£187,255.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
299.92K
-
0.00
390.92K
-
2022
20
437.10K
-
0.00
276.57K
-
2023
20
469.29K
-
0.00
187.26K
-
2023
20
469.29K
-
0.00
187.26K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

469.29K £Ascended7.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.26K £Descended-32.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ar Nominees Limited
Nominee Director
25/06/2003 - 25/06/2003
4784
Ashburton Registrars Limited
Nominee Secretary
25/06/2003 - 25/06/2003
4896
Othold, Alexander John
Director
26/06/2003 - Present
7
Seneviratne, Gary Ross
Director
25/06/2003 - 14/03/2021
24
Coombes, Ross David Lloyd
Director
25/06/2003 - 17/11/2016
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADIDO LIMITED

ADIDO LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at 7 Carbery Lane, Southbourne, Bournemouth, Dorset BH6 3QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ADIDO LIMITED?

toggle

ADIDO LIMITED is currently Active. It was registered on 26/06/2003 .

Where is ADIDO LIMITED located?

toggle

ADIDO LIMITED is registered at 7 Carbery Lane, Southbourne, Bournemouth, Dorset BH6 3QG.

What does ADIDO LIMITED do?

toggle

ADIDO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADIDO LIMITED have?

toggle

ADIDO LIMITED had 20 employees in 2023.

What is the latest filing for ADIDO LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-06-30.