ADM COMPUTING LTD

Register to unlock more data on OkredoRegister

ADM COMPUTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920964

Incorporation date

07/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booths Park 3 Booths Park, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon08/01/2026
Resolutions
dot icon10/10/2025
Director's details changed for Mr James Alexander Cox on 2025-10-10
dot icon10/10/2025
Director's details changed for Mrs Laura Elizabeth Thursby on 2025-10-10
dot icon23/09/2025
Resolutions
dot icon14/04/2025
Director's details changed for Mrs Laura Elizabeth Cox on 2025-04-01
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon17/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Resolutions
dot icon16/05/2024
Director's details changed for Mrs Laura Elizabeth Cox on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr James Alexander Cox on 2024-05-16
dot icon04/05/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/11/2023
Resolutions
dot icon11/11/2023
Sub-division of shares on 2023-11-01
dot icon31/07/2023
Appointment of Mr James Cox as a secretary on 2023-07-14
dot icon28/07/2023
Appointment of Mr James Alexander Cox as a director on 2023-07-14
dot icon28/07/2023
Termination of appointment of Jean Thursby as a secretary on 2023-07-14
dot icon13/07/2023
Director's details changed for Mrs Laura Elizabeth Cox on 2023-07-01
dot icon13/07/2023
Registered office address changed from Booths Park 3, L1C Booths Park Chelford Road Knutsford Cheshire WA16 8QZ England to Booths Park 3 Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 2023-07-13
dot icon18/05/2023
Cessation of David Thursby as a person with significant control on 2023-03-14
dot icon18/05/2023
Cessation of Jean Thursby as a person with significant control on 2023-03-14
dot icon18/05/2023
Notification of Admc Holdings Ltd as a person with significant control on 2023-03-14
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon08/09/2021
Notification of Jean Thursby as a person with significant control on 2016-04-06
dot icon08/09/2021
Change of details for Mr David Thursby as a person with significant control on 2021-09-08
dot icon08/08/2021
Resolutions
dot icon07/08/2021
Change of share class name or designation
dot icon06/08/2021
Particulars of variation of rights attached to shares
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon24/06/2020
Termination of appointment of Mathew James Mclaughlin as a director on 2020-06-24
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Appointment of Mr Mathew James Mclaughlin as a director on 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/10/2018
Registered office address changed from 4 Tabley Court Moss Lane Knutsford Cheshire WA16 0PL to Booths Park 3, L1C Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 2018-10-31
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon24/05/2017
Particulars of variation of rights attached to shares
dot icon24/05/2017
Change of share class name or designation
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Resolutions
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Appointment of Mrs Laura Elizabeth Cox as a director on 2015-04-06
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Thursby on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Jean Thursby on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Jean Thursby on 2010-03-02
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 07/02/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 07/02/06; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 07/02/05; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 07/02/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 07/02/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Return made up to 07/02/02; full list of members
dot icon02/10/2001
Registered office changed on 02/10/01 from: 1 candelan way high legh knutsford cheshire WA16 6TP
dot icon02/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon02/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 07/02/01; full list of members
dot icon13/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon30/03/2000
Ad 10/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Registered office changed on 30/03/00 from: 152-160 city road london EC1V 2NX
dot icon22/03/2000
Certificate of change of name
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon07/02/2000
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
14/02/2027
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
5
127.57K
-
0.00
232.08K
-
2022
6
160.53K
-
0.00
293.35K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thursby, Jean
Secretary
10/03/2000 - 14/07/2023
-
Temples (Professional Services) Limited
Nominee Director
06/02/2000 - 09/03/2000
2154
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
06/02/2000 - 09/03/2000
3007
Mr David Thursby
Director
10/03/2000 - Present
3
Mrs Jean Thursby
Director
10/03/2000 - Present
3

Persons with Significant Control

5
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 ADM COMPUTING LTD

ADM COMPUTING LTD is an(a) Active company incorporated on 07/02/2000 with the registered office located at Booths Park 3 Booths Park, Chelford Road, Knutsford, Cheshire WA16 8GS. There are currently 5 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 ADM COMPUTING LTD?

toggle

ADM COMPUTING LTD is currently Active. It was registered on 07/02/2000 .

Where is ADM COMPUTING LTD located?

toggle

ADM COMPUTING LTD is registered at Booths Park 3 Booths Park, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does ADM COMPUTING LTD do?

toggle

ADM COMPUTING LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ADM COMPUTING LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with updates.