ADLAM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ADLAM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741781

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 166 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon21/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon11/04/2023
Director's details changed for Ms Lynette Margaret Adlam on 2023-04-11
dot icon11/04/2023
Director's details changed for Mr Dominic Nicolas Yeoman Robinson on 2023-04-11
dot icon11/04/2023
Change of details for Ms Lynette Margaret Adlam as a person with significant control on 2023-04-01
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon08/04/2021
Director's details changed for Mr Dominic Nicolas Yeoman Robinson on 2021-04-01
dot icon08/04/2021
Director's details changed for Ms Lynette Margaret Adlam on 2021-04-01
dot icon08/04/2021
Change of details for Ms Lynette Margaret Adlam as a person with significant control on 2021-03-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-03-24 with updates
dot icon11/05/2020
Director's details changed for Mr Dominic Nicolas Yeoman Robinson on 2020-03-25
dot icon07/04/2020
Director's details changed for Ms Lynette Margaret Adlam on 2020-03-25
dot icon07/04/2020
Change of details for Ms Lynette Margaret Adlam as a person with significant control on 2020-03-25
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Registered office address changed from 260 Field End Road Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2017-09-14
dot icon14/09/2017
Change of details for Ms Lynette Margaret Adlam as a person with significant control on 2017-07-14
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Registered office address changed from 3 Waterhouse Square 138-142 Holburn London EC1N 2SW to 260 Field End Road Field End Road Ruislip Middlesex HA4 9LT on 2014-09-05
dot icon12/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon11/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Lynette Margaret Adlam on 2010-03-24
dot icon24/03/2010
Director's details changed for Mr Dominic Nicolas Yeoman Robinson on 2010-03-24
dot icon28/08/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed mr dominic nicolas yeoman robinson
dot icon20/08/2009
Appointment terminated director rosaleen blair
dot icon20/08/2009
Appointment terminated director gordon stuart
dot icon20/08/2009
Appointment terminated director david heath
dot icon29/05/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon06/05/2009
Return made up to 24/03/09; full list of members
dot icon17/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon15/09/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Director appointed david michael heath logged form
dot icon22/07/2008
Director appointed gordon mckenzie stuart logged form
dot icon21/07/2008
Director appointed gordon mckenzie stuart
dot icon21/07/2008
Director appointed david michael heath
dot icon21/07/2008
Appointment terminated director martin ellison
dot icon23/04/2008
Return made up to 24/03/08; full list of members
dot icon24/05/2007
Full accounts made up to 2006-09-30
dot icon20/04/2007
Return made up to 24/03/07; full list of members
dot icon15/12/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon13/04/2006
Return made up to 24/03/06; full list of members
dot icon12/04/2006
Secretary's particulars changed
dot icon23/03/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon26/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon19/10/2005
Full accounts made up to 2004-09-30
dot icon24/06/2005
Delivery ext'd 3 mth 30/09/04
dot icon15/04/2005
Return made up to 24/03/05; full list of members
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon22/10/2004
Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place london WC1V 6HG
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon29/09/2004
Full accounts made up to 2003-09-30
dot icon04/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon01/04/2004
Return made up to 24/03/04; full list of members
dot icon28/01/2004
Director resigned
dot icon29/12/2003
Full accounts made up to 2002-09-30
dot icon04/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon05/04/2003
Return made up to 24/03/03; full list of members
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon27/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon19/08/2002
Full accounts made up to 2001-09-30
dot icon18/08/2002
Auditor's resignation
dot icon19/03/2002
Return made up to 24/03/02; full list of members
dot icon10/05/2001
Full accounts made up to 2000-09-30
dot icon11/04/2001
Return made up to 24/03/01; full list of members
dot icon11/12/2000
Auditor's resignation
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
Secretary's particulars changed
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon04/04/2000
Return made up to 24/03/00; full list of members
dot icon21/12/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon21/12/1999
Registered office changed on 21/12/99 from: dilke house 1 malet street london WC1E 7JN
dot icon22/09/1999
Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon15/09/1999
Memorandum and Articles of Association
dot icon14/06/1999
New secretary appointed
dot icon29/04/1999
Certificate of change of name
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Registered office changed on 07/04/99 from: 16 st john street london EC1M 4AY
dot icon24/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.86K
-
0.00
138.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caan, James
Director
07/06/1999 - 06/09/2002
76
Wright, Jonathan
Director
17/01/2003 - 31/12/2003
31
Ellison, Martin Edward
Director
28/09/2006 - 30/06/2008
51
Blair, Rosaleen
Director
16/03/2006 - 19/08/2009
10
Tester, William Andrew Joseph
Nominee Director
24/03/1999 - 24/03/1999
5139

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 ADLAM CONSULTING LIMITED

ADLAM CONSULTING LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 3rd Floor 166 College Road, Harrow, Middlesex HA1 1BH. There are currently 2 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 ADLAM CONSULTING LIMITED?

toggle

ADLAM CONSULTING LIMITED is currently Active. It was registered on 24/03/1999 .

Where is ADLAM CONSULTING LIMITED located?

toggle

ADLAM CONSULTING LIMITED is registered at 3rd Floor 166 College Road, Harrow, Middlesex HA1 1BH.

What does ADLAM CONSULTING LIMITED do?

toggle

ADLAM CONSULTING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADLAM CONSULTING LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-24 with no updates.