ADITINIC LIMITED

Register to unlock more data on OkredoRegister

ADITINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00642900

Incorporation date

25/11/1959

Size

Micro Entity

Contacts

Registered address

Registered address

46 Oakwood Avenue, Purley, Surrey CR8 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon30/03/2026
Micro company accounts made up to 2025-09-30
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon11/04/2025
Registered office address changed from 44 Barnfield Way Oxted Surrey RH8 9QF England to 46 Oakwood Avenue Purley Surrey CR8 1AQ on 2025-04-11
dot icon04/04/2025
Micro company accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-09-30
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-09-30
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon11/04/2021
Micro company accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-09-30
dot icon07/05/2020
Registered office address changed from 44 Barnfield Way Oxted Surrey RH8 0ER England to 44 Barnfield Way Oxted Surrey RH8 9QF on 2020-05-07
dot icon24/12/2019
Registered office address changed from 46 Oakwood Avenue Purley CR8 1AQ England to 44 Barnfield Way Oxted Surrey RH8 0ER on 2019-12-24
dot icon13/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon13/11/2019
Registered office address changed from 219 Croydon Road Caterham CR3 6PH England to 46 Oakwood Avenue Purley CR8 1AQ on 2019-11-13
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon22/06/2018
Registered office address changed from 114 Christchurch Road Ringwood Hampshire BH24 1DP to 219 Croydon Road Caterham CR3 6PH on 2018-06-22
dot icon13/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon18/04/2017
Micro company accounts made up to 2016-09-30
dot icon26/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon13/05/2016
Micro company accounts made up to 2015-09-30
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/11/2015
Director's details changed for Ian Raymond Macaulay on 2015-11-20
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Satisfaction of charge 1 in full
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/12/2013
Appointment of Mrs Lynne Christine Macaulay as a director
dot icon11/12/2013
Termination of appointment of Doris Macaulay as a director
dot icon11/12/2013
Termination of appointment of Doris Macaulay as a secretary
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon09/05/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon25/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mrs Doris Kathleen Macaulay on 2009-12-15
dot icon15/12/2009
Director's details changed for Ian Raymond Macaulay on 2009-12-15
dot icon24/02/2009
Registered office changed on 24/02/2009 from 114 christchurch road ringwood hampshire BH24 1DP united kingdom
dot icon24/02/2009
Registered office changed on 24/02/2009 from 114 christchurch road ringwood hampshire BH24 1DP
dot icon23/02/2009
Registered office changed on 23/02/2009 from 114 christchurch rd ringwood hants BH24 1DP
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon17/11/2008
Director and secretary's change of particulars / doris macaulay / 27/11/2007
dot icon17/11/2008
Director and secretary's change of particulars / doris macaulay / 27/11/2007
dot icon17/11/2008
Appointment terminated director john macaulay
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 17/11/07; full list of members
dot icon22/11/2006
Return made up to 17/11/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 17/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon22/11/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2004
Return made up to 17/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/11/2003
Return made up to 17/11/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2002
Return made up to 17/11/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2001
Return made up to 17/11/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2001-03-31
dot icon16/11/2000
Return made up to 17/11/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 2000-03-31
dot icon30/11/1999
Return made up to 17/11/99; full list of members
dot icon11/06/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1998
Return made up to 17/11/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon21/11/1997
Return made up to 17/11/97; no change of members
dot icon01/07/1997
Accounts for a small company made up to 1997-03-31
dot icon21/11/1996
Return made up to 17/11/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1996-03-31
dot icon20/11/1995
Return made up to 17/11/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1995-03-31
dot icon21/11/1994
Return made up to 17/11/94; no change of members
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon29/11/1993
Return made up to 17/11/93; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1993-03-31
dot icon19/11/1992
Return made up to 17/11/92; full list of members
dot icon02/11/1992
Resolutions
dot icon29/07/1992
Accounts for a small company made up to 1992-03-31
dot icon20/11/1991
Return made up to 17/11/91; no change of members
dot icon25/06/1991
Accounts for a small company made up to 1991-03-31
dot icon25/01/1991
Return made up to 17/11/90; no change of members
dot icon22/06/1990
Accounts for a small company made up to 1990-03-31
dot icon23/11/1989
Return made up to 17/11/89; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon16/05/1989
Registered office changed on 16/05/89 from: surrey house surrey street croydon CR0 1SZ
dot icon03/11/1988
Return made up to 09/08/88; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: park house 22 park street croydon cro lye
dot icon12/09/1988
Accounts for a small company made up to 1988-03-31
dot icon06/10/1987
Accounts for a small company made up to 1987-03-31
dot icon06/10/1987
Return made up to 10/09/87; full list of members
dot icon14/08/1986
Accounts for a small company made up to 1986-03-31
dot icon14/08/1986
Return made up to 06/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.49K
-
0.00
-
-
2022
0
187.55K
-
0.00
-
-
2023
0
182.26K
-
0.00
-
-
2023
0
182.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

182.26K £Descended-2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macaulay, Ian Raymond
Director
27/11/2007 - Present
-
Macaulay, Lynne Christine
Director
11/12/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADITINIC LIMITED

ADITINIC LIMITED is an(a) Active company incorporated on 25/11/1959 with the registered office located at 46 Oakwood Avenue, Purley, Surrey CR8 1AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADITINIC LIMITED?

toggle

ADITINIC LIMITED is currently Active. It was registered on 25/11/1959 .

Where is ADITINIC LIMITED located?

toggle

ADITINIC LIMITED is registered at 46 Oakwood Avenue, Purley, Surrey CR8 1AQ.

What does ADITINIC LIMITED do?

toggle

ADITINIC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADITINIC LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-09-30.