ADITUS LIMITED

Register to unlock more data on OkredoRegister

ADITUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806973

Incorporation date

14/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 16 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon06/03/2026
Change of details for Mr Maxwellanthony Smallman as a person with significant control on 2026-03-04
dot icon06/03/2026
Change of details for Mr Maxwell Anthony Smallman as a person with significant control on 2026-03-04
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon12/07/2024
Compulsory strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Compulsory strike-off action has been discontinued
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon31/03/2022
Compulsory strike-off action has been discontinued
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2021
Compulsory strike-off action has been discontinued
dot icon27/02/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon23/07/2019
Compulsory strike-off action has been discontinued
dot icon22/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon05/02/2019
Termination of appointment of Maxwell Anthony Smallman as a director on 2019-02-01
dot icon05/02/2019
Compulsory strike-off action has been discontinued
dot icon04/02/2019
Appointment of Mrs Danusia Jane Smallman as a director on 2019-02-01
dot icon04/02/2019
Confirmation statement made on 2018-07-14 with updates
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon29/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon01/08/2016
Registered office address changed from , 7 Smug Oak Business Centre Smug Oak Green Business Centre, Lye Lane, Bricket Wood, St. Albans, Hertfordshire, AL2 3UG to Suite 16 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2016-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Danusia Jane Smallman as a director on 2012-10-02
dot icon04/08/2015
Termination of appointment of Danusia Jane Smallman as a director on 2012-10-02
dot icon04/08/2015
Registered office address changed from , 25 Meautys, St. Albans, Hertfordshire, AL3 4LU to Suite 16 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2015-08-04
dot icon25/03/2015
Annual return made up to 2014-07-14 with full list of shareholders
dot icon24/05/2014
Compulsory strike-off action has been discontinued
dot icon07/03/2014
Compulsory strike-off action has been suspended
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon24/08/2013
Compulsory strike-off action has been discontinued
dot icon21/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon14/11/2012
Compulsory strike-off action has been discontinued
dot icon13/11/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon01/09/2010
Director's details changed for Danusia Jane Smallman on 2010-07-14
dot icon01/09/2010
Director's details changed for Maxwell Anthony Smallman on 2010-07-14
dot icon19/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/09/2009
Return made up to 14/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/01/2009
Return made up to 14/07/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/09/2007
Return made up to 14/07/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 14/07/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon28/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/07/2005
Return made up to 14/07/05; full list of members
dot icon22/07/2004
Return made up to 14/07/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/01/2004
Total exemption small company accounts made up to 2002-07-31
dot icon08/08/2003
Total exemption full accounts made up to 2001-07-31
dot icon25/07/2003
Return made up to 14/07/03; full list of members
dot icon13/08/2002
Return made up to 14/07/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2000-07-31
dot icon08/08/2001
Return made up to 14/07/01; full list of members
dot icon21/07/2000
Return made up to 14/07/00; full list of members
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Director resigned
dot icon10/08/1999
Ad 14/07/99--------- £ si 108@1=108 £ ic 2/110
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
New director appointed
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
dot iconNext due on
30/04/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smallman, Danusia Jane
Director
01/02/2019 - Present
-

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 ADITUS LIMITED

ADITUS LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at Suite 16 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. 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 ADITUS LIMITED?

toggle

ADITUS LIMITED is currently Active. It was registered on 14/07/1999 .

Where is ADITUS LIMITED located?

toggle

ADITUS LIMITED is registered at Suite 16 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does ADITUS LIMITED do?

toggle

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

What is the latest filing for ADITUS LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mr Maxwellanthony Smallman as a person with significant control on 2026-03-04.