ADM4DYN HOLDING LIMITED

Register to unlock more data on OkredoRegister

ADM4DYN HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07478093

Incorporation date

23/12/2010

Size

Dormant

Contacts

Registered address

Registered address

10 Clintons Green, Bracknell RG42 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon31/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon05/05/2025
Cessation of Jens Lykkegaatd Holdings Aps as a person with significant control on 2025-01-20
dot icon15/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/01/2025
Second filing of Confirmation Statement dated 2021-12-23
dot icon20/01/2025
Termination of appointment of Jens Joergen Lykkegaard Hansen as a director on 2022-01-01
dot icon20/01/2025
Appointment of Mr Michael Groth Bethnas as a director on 2022-01-01
dot icon20/01/2025
Notification of Michael Groth Bethnas as a person with significant control on 2022-01-01
dot icon31/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon15/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon11/07/2022
Registered office address changed from 10 Clintons Green Bracknell RG42 1YL England to 10 Clintons Green Bracknell RG42 1YL on 2022-07-11
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/06/2022
Registered office address changed from 10 10 Clintons Green Bracknell RG42 1YL England to 10 Clintons Green Bracknell RG42 1YL on 2022-06-17
dot icon17/06/2022
Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England to 10 10 Clintons Green Bracknell RG42 1YL on 2022-06-17
dot icon13/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon02/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon01/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon18/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/01/2018
Registered office address changed from 11-13 Sheen Road Second Floor Richmond upon Thames TW9 1AD to Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 2018-01-11
dot icon10/01/2018
Director's details changed for Mr Jens Joergen Lykkegaard Hansen on 2017-12-01
dot icon11/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon19/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/02/2015
Annual return made up to 2014-12-23
dot icon03/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon06/12/2013
Termination of appointment of Kurt Weiland as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2012-12-23
dot icon17/01/2013
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 2013-01-17
dot icon20/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon18/07/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon17/02/2011
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 2011-02-17
dot icon14/02/2011
Registered office address changed from 12 New Fetter Lane London EC4A 1AG United Kingdom on 2011-02-14
dot icon23/12/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansen, Jens Joergen Lykkegaard
Director
23/12/2010 - 01/01/2022
1
Mr Michael Groth Bethnas
Director
01/01/2022 - Present
2

Persons with Significant Control

2
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 ADM4DYN HOLDING LIMITED

ADM4DYN HOLDING LIMITED is an(a) Active company incorporated on 23/12/2010 with the registered office located at 10 Clintons Green, Bracknell RG42 1YL. 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 ADM4DYN HOLDING LIMITED?

toggle

ADM4DYN HOLDING LIMITED is currently Active. It was registered on 23/12/2010 .

Where is ADM4DYN HOLDING LIMITED located?

toggle

ADM4DYN HOLDING LIMITED is registered at 10 Clintons Green, Bracknell RG42 1YL.

What does ADM4DYN HOLDING LIMITED do?

toggle

ADM4DYN HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADM4DYN HOLDING LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-23 with no updates.