ADM (GROUP) LIMITED

Register to unlock more data on OkredoRegister

ADM (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09366043

Incorporation date

23/12/2014

Size

Group

Contacts

Registered address

Registered address

26-28 Bedford Row, 4th & 5th Floor, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2014)
dot icon29/01/2026
Registration of charge 093660430014, created on 2026-01-16
dot icon19/01/2026
Registration of charge 093660430013, created on 2026-01-16
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon31/12/2025
Register inspection address has been changed from 16 st. John's Lane Farringdon London EC1M 4BS England to 26-28 Bedford Row, 4th & 5th Floor, London WC1R 4HE
dot icon13/10/2025
Registration of charge 093660430012, created on 2025-10-07
dot icon09/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/10/2025
Registration of charge 093660430011, created on 2025-09-30
dot icon29/08/2025
Registered office address changed from 16 st. John's Lane Farringdon London EC1M 4BS England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 2025-08-29
dot icon18/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon09/01/2025
Register inspection address has been changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane Farringdon London EC1M 4BS
dot icon09/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon04/11/2024
Change of details for Trebetherick Investments Limited as a person with significant control on 2024-11-01
dot icon01/11/2024
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane London EC1M 4BS on 2024-11-01
dot icon01/11/2024
Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 16 st. John's Lane Farringdon London EC1M 4BS on 2024-11-01
dot icon12/07/2024
Termination of appointment of Daniel Lee Ryalls as a director on 2024-06-30
dot icon12/07/2024
Appointment of Mr Edward Michael Colflesh as a director on 2024-06-30
dot icon09/05/2024
Registration of charge 093660430010, created on 2024-04-30
dot icon10/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon05/04/2024
Registration of charge 093660430009, created on 2024-03-26
dot icon03/04/2024
Registration of charge 093660430008, created on 2024-03-26
dot icon12/03/2024
Confirmation statement made on 2023-12-23 with updates
dot icon11/03/2024
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3BZ to Hythe House 200 Shepherds Bush Road London W6 7NL
dot icon23/02/2024
Change of details for Trebetherick Investments Limited as a person with significant control on 2023-11-23
dot icon23/11/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to Hythe House 200 Shepherds Bush Road London W6 7NL on 2023-11-23
dot icon11/01/2023
Director's details changed for Mr Justin Glenn Barton on 2023-01-11
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-08
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/08/2022
Registration of charge 093660430007, created on 2022-07-25
dot icon08/06/2022
Registration of charge 093660430006, created on 2022-05-30
dot icon16/05/2022
Registration of charge 093660430005, created on 2022-05-06
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon04/01/2022
Registration of charge 093660430004, created on 2021-12-22
dot icon29/12/2021
Registration of charge 093660430003, created on 2021-12-21
dot icon14/12/2021
Registration of charge 093660430002, created on 2021-12-10
dot icon26/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon06/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/07/2020
Registered office address changed from 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS to 8th Floor 20 Farringdon Street London EC4A 4AB on 2020-07-06
dot icon15/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon27/12/2018
Director's details changed for Mr Daniel Lee Ryalls on 2018-12-10
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon27/09/2017
Registration of charge 093660430001, created on 2017-09-22
dot icon08/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/08/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3BZ
dot icon12/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon13/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon09/03/2015
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3BZ
dot icon09/03/2015
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3BZ
dot icon09/03/2015
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 4Th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS on 2015-03-09
dot icon06/03/2015
Appointment of Mr Daniel Lee Ryalls as a director on 2014-12-31
dot icon20/01/2015
Resolutions
dot icon07/01/2015
Certificate of change of name
dot icon29/12/2014
Certificate of change of name
dot icon29/12/2014
Change of name notice
dot icon23/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colflesh, Edward Michael
Director
30/06/2024 - Present
13
Barton, Justin Glenn
Director
23/12/2014 - Present
44
Ryalls, Daniel Lee
Director
31/12/2014 - 30/06/2024
16

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 ADM (GROUP) LIMITED

ADM (GROUP) LIMITED is an(a) Active company incorporated on 23/12/2014 with the registered office located at 26-28 Bedford Row, 4th & 5th Floor, London WC1R 4HE. 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 ADM (GROUP) LIMITED?

toggle

ADM (GROUP) LIMITED is currently Active. It was registered on 23/12/2014 .

Where is ADM (GROUP) LIMITED located?

toggle

ADM (GROUP) LIMITED is registered at 26-28 Bedford Row, 4th & 5th Floor, London WC1R 4HE.

What does ADM (GROUP) LIMITED do?

toggle

ADM (GROUP) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADM (GROUP) LIMITED?

toggle

The latest filing was on 29/01/2026: Registration of charge 093660430014, created on 2026-01-16.