ADIEN LIMITED

Register to unlock more data on OkredoRegister

ADIEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03431523

Incorporation date

09/09/1997

Size

Small

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1997)
dot icon20/04/2026
Statement of affairs
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2026
Appointment of a voluntary liquidator
dot icon20/04/2026
Registered office address changed from Derek Lewis Building Millfield Industrial Estate Bentley Doncaster DN5 0SJ England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-04-20
dot icon11/12/2025
Accounts for a small company made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/03/2025
Termination of appointment of Martin Arthur Shaw as a director on 2025-02-28
dot icon14/03/2025
Termination of appointment of Gordon George Watt as a director on 2025-02-28
dot icon17/12/2024
Accounts for a small company made up to 2024-06-30
dot icon04/11/2024
Registered office address changed from 5 Unit 5, Delta Court Sky Business Park Doncaster South Yorkshire DN9 3GN England to Derek Lewis Building Millfield Industrial Estate Bentley Doncaster DN5 0SJ on 2024-11-04
dot icon13/08/2024
Registered office address changed from Unit 4 Manor Park Estate, Wyndham Street Aldershot Hampshire GU12 4NZ to 5 Unit 5, Delta Court Sky Business Park Doncaster South Yorkshire DN9 3GN on 2024-08-13
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/04/2024
Accounts for a small company made up to 2023-06-30
dot icon21/07/2023
Termination of appointment of Jane Ann Glastonbury-Curtis as a director on 2023-07-14
dot icon21/07/2023
Director's details changed for Mr Richard Martin Parfitt on 2023-01-03
dot icon21/07/2023
Director's details changed for Mr Martin Arthur Shaw on 2023-01-03
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-06-30
dot icon12/09/2022
Appointment of Mrs Dawn Lorretta Robinson as a secretary on 2022-07-01
dot icon05/09/2022
Termination of appointment of Soumitra Padmanathan as a secretary on 2022-06-30
dot icon05/09/2022
Termination of appointment of Soumitra Pathmaranie Padmanathan as a director on 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/06/2022
Termination of appointment of Fraser Blyth as a director on 2022-06-20
dot icon05/11/2021
Accounts for a small company made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon08/11/2019
Accounts for a small company made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon28/01/2019
Full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/11/2017
Appointment of Mrs Dawn Robinson as a director on 2017-11-20
dot icon23/11/2017
Full accounts made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon30/01/2017
Appointment of Mr Fraser Blyth as a director on 2017-01-24
dot icon30/01/2017
Appointment of Mrs Jane Ann Glastonbury-Curtis as a director on 2017-01-20
dot icon29/12/2016
Full accounts made up to 2016-06-30
dot icon15/08/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon11/04/2016
Appointment of Miss Soumitra Pathmaranie Padmanathan as a director on 2016-04-11
dot icon11/04/2016
Appointment of Miss Soumitra Padmanathan as a secretary on 2016-04-11
dot icon11/04/2016
Termination of appointment of Robert Graham Tallentire as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Robert Graham Tallentire as a secretary on 2016-04-11
dot icon06/01/2016
Full accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon14/01/2015
Full accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon14/04/2014
Appointment of Mr Richard Martin Parfitt as a director
dot icon24/12/2013
Full accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Martin Arthur Shaw as a director
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Richard Chignell as a director
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon14/05/2010
Registered office address changed from Systems House Mill Lane Alton Hampshire GU34 2QG on 2010-05-14
dot icon09/03/2010
Full accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-06-30
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2008
Auditor's resignation
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-06-30
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-06-30
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
New director appointed
dot icon22/09/2006
Return made up to 09/09/06; full list of members
dot icon14/12/2005
Full accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 09/09/05; full list of members
dot icon05/04/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned
dot icon10/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon14/12/2004
Full accounts made up to 2004-06-30
dot icon13/12/2004
£ nc 23000/150000 25/06/04
dot icon30/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Return made up to 09/09/04; full list of members; amend
dot icon19/10/2004
Return made up to 09/09/04; no change of members
dot icon15/03/2004
Full accounts made up to 2003-06-30
dot icon10/10/2003
Return made up to 09/09/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-06-30
dot icon16/12/2002
Registered office changed on 16/12/02 from: systems house mill lane alton hampshire GU34 2QG
dot icon23/10/2002
Return made up to 09/09/02; full list of members
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon19/08/2002
Accounting reference date shortened from 31/08/02 to 30/06/02
dot icon09/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/10/2001
Return made up to 09/09/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon15/02/2001
Accounts for a small company made up to 2000-08-31
dot icon07/11/2000
Return made up to 09/09/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-08-31
dot icon20/10/1999
Memorandum and Articles of Association
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/10/1999
£ nc 20000/23000 16/08/99
dot icon20/10/1999
Ad 16/08/99--------- £ si 3000@1
dot icon19/10/1999
Return made up to 09/09/99; full list of members
dot icon08/04/1999
Memorandum and Articles of Association
dot icon08/04/1999
Ad 20/03/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
£ nc 2/20000 20/03/99
dot icon10/11/1998
Accounts for a small company made up to 1998-08-31
dot icon07/10/1998
Return made up to 31/08/98; full list of members
dot icon23/09/1998
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon09/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Padmanathan, Soumitra Pathmaranie
Director
11/04/2016 - 30/06/2022
8
Watt, Gordon George
Director
05/07/2002 - 28/02/2025
91
Shaw, Martin Arthur
Director
06/03/2012 - 28/02/2025
5
Bushell, Michael James
Director
05/07/2002 - 30/06/2003
9
Tallentire, Robert Graham
Director
10/12/2004 - 11/04/2016
6

Persons with Significant Control

1
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 ADIEN LIMITED

ADIEN LIMITED is an(a) Liquidation company incorporated on 09/09/1997 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 ADIEN LIMITED?

toggle

ADIEN LIMITED is currently Liquidation. It was registered on 09/09/1997 .

Where is ADIEN LIMITED located?

toggle

ADIEN LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ADIEN LIMITED do?

toggle

ADIEN LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ADIEN LIMITED?

toggle

The latest filing was on 20/04/2026: Statement of affairs.