ADIRION LTD

Register to unlock more data on OkredoRegister

ADIRION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121913

Incorporation date

28/06/2012

Size

Dormant

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/11/2025
Change of details for Mrs Mary Johnson as a person with significant control on 2025-11-01
dot icon05/11/2025
Registered office address changed from The Brandenburg Suite 54-58 Tanner Street London SE1 3PH England to 128 City Road London EC1V 2NX on 2025-11-05
dot icon05/11/2025
Change of details for Mr Jurgen Welsch as a person with significant control on 2025-11-01
dot icon12/09/2025
Director's details changed for Mr Jurgen Welsch on 2025-09-11
dot icon11/09/2025
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 2025-09-11
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon18/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Registered office address changed from The Brandenburg Suite 24-58 Tanner Street London SE1 3PH England to The Brandenburg Suite 54-58 Tanner Street London SE1 3PH on 2022-12-09
dot icon14/11/2022
Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to The Brandenburg Suite 24-58 Tanner Street London SE1 3PH on 2022-11-14
dot icon28/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2021
Notification of Jurgen Welsch as a person with significant control on 2016-04-06
dot icon10/06/2021
Notification of Mary Johnson as a person with significant control on 2016-04-06
dot icon10/06/2021
Withdrawal of a person with significant control statement on 2021-06-10
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Director's details changed for Mr Jurgen Welsch on 2020-06-24
dot icon24/06/2020
Registered office address changed from Becket House 36 Old Jewry Suite 13 London EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 2020-06-24
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Mary Johnson as a director on 2015-06-17
dot icon17/06/2015
Appointment of Mr Jurgen Welsch as a director on 2015-06-16
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/07/2014
Secretary's details changed for Stm Nominee Secretaries Ltd on 2013-11-19
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.54K
-
0.00
-
-
2022
1
124.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jurgen Welsch
Director
16/06/2015 - Present
-
STM NOMINEE DIRECTORS LTD
Corporate Secretary
28/06/2012 - 11/09/2025
41
Johnson, Mary
Director
28/06/2012 - 17/06/2015
-

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 ADIRION LTD

ADIRION LTD is an(a) Active company incorporated on 28/06/2012 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADIRION LTD?

toggle

ADIRION LTD is currently Active. It was registered on 28/06/2012 .

Where is ADIRION LTD located?

toggle

ADIRION LTD is registered at 128 City Road, London EC1V 2NX.

What does ADIRION LTD do?

toggle

ADIRION LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADIRION LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.