ADMI LIMITED

Register to unlock more data on OkredoRegister

ADMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05981051

Incorporation date

27/10/2006

Size

Full

Contacts

Registered address

Registered address

Unit 2 Rosevale Business Park, Newcastle, Staffordshire ST5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon14/01/2025
Termination of appointment of Michael Paul Dickinson as a director on 2025-01-10
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon25/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon02/02/2024
Full accounts made up to 2022-12-31
dot icon01/12/2023
Confirmation statement made on 2023-10-27 with updates
dot icon21/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon13/03/2023
Resolutions
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon31/01/2023
Satisfaction of charge 1 in full
dot icon31/01/2023
Satisfaction of charge 059810510002 in full
dot icon31/01/2023
Satisfaction of charge 059810510003 in full
dot icon15/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon07/11/2022
Register inspection address has been changed from Unit 17 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2TE United Kingdom to Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB
dot icon07/11/2022
Register inspection address has been changed from Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB England to Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB
dot icon07/11/2022
Register inspection address has been changed from Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB England to Unit 2 Rosevale Business Park Newcastle Under Lyme ST5 7UB
dot icon02/11/2022
Registered office address changed from Unit E1, Trentham Lakes Trade Park Stanley Matthews Way Stoke on Trent Staffordshire ST4 8GA United Kingdom to Unit 2 Rosevale Business Park Newcastle Staffordshire ST5 7UB on 2022-11-02
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-10-27 with updates
dot icon21/10/2020
Director's details changed for Mr Alexis Grecian on 2020-10-06
dot icon23/09/2020
Notification of Admi Holdings Limited as a person with significant control on 2018-09-13
dot icon23/09/2020
Cessation of Alexis Grecian as a person with significant control on 2018-09-13
dot icon23/09/2020
Cessation of Michael Paul Dickinson as a person with significant control on 2018-09-13
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon04/11/2019
Registered office address changed from Unit 5 Festival Trade Park Crown Way Stoke on Trent Staffordshire ST1 5NP to Unit E1, Trentham Lakes Trade Park Stanley Matthews Way Stoke on Trent Staffordshire ST4 8GA on 2019-11-04
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Change of details for Mr Michael Paul Dickinson as a person with significant control on 2018-10-01
dot icon11/12/2018
Change of details for Mr Michael Paul Dickinson as a person with significant control on 2018-10-01
dot icon11/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon11/12/2018
Change of details for Mr Alexis Grecian as a person with significant control on 2018-10-01
dot icon11/12/2018
Director's details changed for Michael Paul Dickinson on 2018-10-01
dot icon10/11/2018
Registration of charge 059810510005, created on 2018-11-06
dot icon10/11/2018
Registration of charge 059810510006, created on 2018-11-06
dot icon31/10/2018
Registration of charge 059810510004, created on 2018-10-23
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Resolutions
dot icon30/04/2018
Change of share class name or designation
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon13/10/2017
Registration of charge 059810510003, created on 2017-10-03
dot icon19/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Director's details changed for Alexis Grecian on 2014-12-18
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon13/05/2014
Registration of charge 059810510002
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Registered office address changed from Unit 17 Dewsbury Road Fenton Industrial Estate Fenton Stoke on Trent Staffordshire ST4 2TE on 2013-01-03
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon18/04/2012
Cancellation of shares. Statement of capital on 2012-04-18
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Purchase of own shares.
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2011
Termination of appointment of Ian Tabinor as a director
dot icon01/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Alexis Grecian on 2010-10-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Ian Derek Tabinor on 2009-10-29
dot icon29/10/2009
Director's details changed for Alexis Grecian on 2009-10-29
dot icon29/10/2009
Director's details changed for Michael Paul Dickinson on 2009-10-29
dot icon29/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon29/10/2009
Director's details changed for Ian Tabinor on 2009-10-26
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Michael Paul Dickinson on 2009-10-26
dot icon28/10/2009
Director's details changed for Alexis Grecian on 2009-10-26
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Registered office changed on 03/04/2008 from 63 oxford street penkhull stoke on trent staffordshire ST4 7EQ
dot icon29/10/2007
Return made up to 27/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon07/08/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon07/08/2007
Ad 22/06/07--------- £ si 2@1=2 £ ic 100/102
dot icon07/08/2007
Nc inc already adjusted 22/07/06
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon16/01/2007
Director resigned
dot icon10/11/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon27/10/2006
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
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
2.30M
-
0.00
1.58M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grecian, Alexis
Director
27/10/2006 - Present
2
Dickinson, Michael Paul
Director
27/10/2006 - 10/01/2025
5

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 ADMI LIMITED

ADMI LIMITED is an(a) Active company incorporated on 27/10/2006 with the registered office located at Unit 2 Rosevale Business Park, Newcastle, Staffordshire ST5 7UB. 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 ADMI LIMITED?

toggle

ADMI LIMITED is currently Active. It was registered on 27/10/2006 .

Where is ADMI LIMITED located?

toggle

ADMI LIMITED is registered at Unit 2 Rosevale Business Park, Newcastle, Staffordshire ST5 7UB.

What does ADMI LIMITED do?

toggle

ADMI LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for ADMI LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.