ADJUDICATION LIMITED

Register to unlock more data on OkredoRegister

ADJUDICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969226

Incorporation date

19/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Westbrook Lea Bognor Road, Broadbridge Heath, Horsham RH12 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon28/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon09/01/2026
Registered office address changed from Unit 6C Lyons Farm Estate, Lyons Road Slinfold Horsham West Sussex RH13 0QP to Westbrook Lea Bognor Road Broadbridge Heath Horsham RH12 3PT on 2026-01-09
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Cessation of Natasha Lauren Hough as a person with significant control on 2024-12-03
dot icon03/12/2024
Termination of appointment of Natasha Lauren Hough as a director on 2024-11-03
dot icon03/12/2024
Notification of Christopher John Hough as a person with significant control on 2024-12-03
dot icon03/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon19/01/2021
Appointment of Mrs Christine Anne Hough as a director on 2020-10-01
dot icon27/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Christopher John Hough as a secretary on 2015-08-08
dot icon10/08/2015
Appointment of Ms Natasha Lauren Hough as a director on 2015-08-08
dot icon10/08/2015
Termination of appointment of Nicole Marie Hough as a director on 2015-08-08
dot icon10/08/2015
Termination of appointment of Nicole Marie Hough as a secretary on 2015-08-08
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/04/2013
Appointment of Miss Nicole Marie Hough as a secretary
dot icon29/04/2013
Termination of appointment of Christopher Hough as a secretary
dot icon29/04/2013
Termination of appointment of Christopher Hough as a director
dot icon29/04/2013
Appointment of Miss Nicole Marie Hough as a director
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/12/2012
Registered office address changed from Suite D Room 20 Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ United Kingdom on 2012-12-12
dot icon19/04/2012
Registered office address changed from 2 Oak Cottage County Oak Way Crawley West Sussex RH11 7ST United Kingdom on 2012-04-19
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Christopher John Hough on 2009-12-02
dot icon03/12/2009
Secretary's details changed for Christopher John Hough on 2009-12-02
dot icon03/12/2009
Registered office address changed from Kerlyn Farm Dowlands Lane Copthorne Crawley West Sussex RH10 3HX on 2009-12-03
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2008
Return made up to 19/11/08; full list of members
dot icon26/12/2008
Appointment terminated director christine hough
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 19/11/06; full list of members
dot icon18/10/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 19/11/05; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: kerlyn farm, dowlands lane copthorne crawley west sussex RH10 3HX
dot icon21/01/2006
Location of debenture register
dot icon21/01/2006
Location of register of members
dot icon21/01/2006
Registered office changed on 21/01/06 from: 4 avebury close horsham west sussex RH12 5JY
dot icon21/01/2006
Secretary's particulars changed;director's particulars changed
dot icon21/01/2006
Director's particulars changed
dot icon01/12/2004
Return made up to 19/11/04; full list of members
dot icon01/11/2004
Certificate of change of name
dot icon24/05/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon19/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2023
1
307.00
-
0.00
-
-
2023
1
307.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

307.00 £Ascended207.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hough, Christopher John
Director
19/11/2003 - 01/04/2013
9
Hough, Christine Anne
Director
01/10/2020 - Present
3
Hough, Christine Anne
Director
19/11/2003 - 15/01/2006
3
Hough, Christine Anne
Director
05/10/2006 - 30/06/2008
3
Hough, Natasha Lauren
Director
08/08/2015 - 03/11/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADJUDICATION LIMITED

ADJUDICATION LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at Westbrook Lea Bognor Road, Broadbridge Heath, Horsham RH12 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADJUDICATION LIMITED?

toggle

ADJUDICATION LIMITED is currently Active. It was registered on 19/11/2003 .

Where is ADJUDICATION LIMITED located?

toggle

ADJUDICATION LIMITED is registered at Westbrook Lea Bognor Road, Broadbridge Heath, Horsham RH12 3PT.

What does ADJUDICATION LIMITED do?

toggle

ADJUDICATION LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does ADJUDICATION LIMITED have?

toggle

ADJUDICATION LIMITED had 1 employees in 2023.

What is the latest filing for ADJUDICATION LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-11-19 with no updates.