ADMIN LIMITED

Register to unlock more data on OkredoRegister

ADMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989378

Incorporation date

11/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon18/03/2025
Director's details changed for Mrs Josephine Langstone on 2025-02-10
dot icon18/03/2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18
dot icon17/02/2025
Change of details for Miss Zoe Langstone as a person with significant control on 2020-02-01
dot icon17/02/2025
Cessation of James Robert Langstone as a person with significant control on 2020-02-01
dot icon17/02/2025
Cessation of Josephine Langstone as a person with significant control on 2020-02-01
dot icon17/02/2025
Cessation of William John Langstone as a person with significant control on 2020-02-01
dot icon17/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon11/02/2025
Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-11
dot icon10/02/2025
Director's details changed for Mrs Josephine Langstone on 2025-02-10
dot icon16/04/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/07/2022
Change of details for Mr James Robert Langstone as a person with significant control on 2022-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon12/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/04/2020
Amended accounts made up to 2019-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon03/12/2019
Termination of appointment of Timothy Richard Franke as a director on 2019-12-03
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/11/2018
Director's details changed for Mr William John Langstone on 2018-11-01
dot icon13/11/2018
Change of details for Mr William John Langstone as a person with significant control on 2018-11-01
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon02/11/2018
Appointment of Mr Timothy Richard Franke as a director on 2018-10-31
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Appointment of Mrs Josephine Langstone as a director on 2016-12-05
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Appointment of Miss Zoe Langstone as a director on 2012-02-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon24/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon24/03/2010
Director's details changed for James Robert Langstone on 2010-03-24
dot icon24/03/2010
Director's details changed for Mr William John Langstone on 2010-03-24
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Director appointed mr william john langstone
dot icon24/08/2009
Ad 14/08/09\gbp si 98@1=98\gbp ic 2/100\
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 11/11/08; full list of members
dot icon05/01/2009
Return made up to 11/11/07; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Registered office changed on 19/11/07 from: 1 nelson street southend on sea essex SS1 1EG
dot icon16/11/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 11/11/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2006
Return made up to 11/11/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 11/11/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 11/11/03; full list of members
dot icon03/12/2003
Registered office changed on 03/12/03 from: suite 9 89 park street southend on sea SS0 7PD
dot icon21/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2003
Return made up to 11/11/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/05/2002
Return made up to 11/11/99; full list of members
dot icon07/05/2002
Return made up to 11/11/00; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/01/2001
Accounts for a small company made up to 1999-03-31
dot icon12/12/2000
Registered office changed on 12/12/00 from: 21 virginia place between streets cobham surrey KT11 1AE
dot icon26/07/1999
Accounts for a small company made up to 1998-03-31
dot icon15/06/1999
Director's particulars changed
dot icon03/12/1998
Return made up to 11/11/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/02/1998
Registered office changed on 04/02/98 from: 1 pine court lodge high pine close weybridge surrey KT13 9EA
dot icon06/03/1997
Return made up to 11/11/96; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/08/1996
Registered office changed on 20/08/96 from: pieroy & co 25 orchard mains hook heath woking surrey GU22 0ET
dot icon29/11/1995
Return made up to 11/11/95; full list of members
dot icon04/08/1995
Accounting reference date notified as 31/03
dot icon29/01/1995
New director appointed
dot icon29/01/1995
New secretary appointed
dot icon29/01/1995
Registered office changed on 29/01/95 from: 25 orchard mains hook heath woking surrey GU22 0ET
dot icon17/01/1995
Secretary resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Registered office changed on 17/01/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon15/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-78.71 % *

* during past year

Cash in Bank

£195.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.66K
-
0.00
45.65K
-
2022
4
10.71K
-
0.00
916.00
-
2023
4
28.22K
-
0.00
195.00
-
2023
4
28.22K
-
0.00
195.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

28.22K £Ascended163.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.00 £Descended-78.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
11/11/1994 - 05/01/1995
1539
Langstone, William John
Director
14/08/2009 - Present
2
Langstone, James Robert
Director
05/01/1995 - Present
3
LUFMER LIMITED
Nominee Director
11/11/1994 - 05/01/1995
1514
Franke, Timothy Richard
Director
31/10/2018 - 03/12/2019
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADMIN LIMITED

ADMIN LIMITED is an(a) Active company incorporated on 11/11/1994 with the registered office located at Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIN LIMITED?

toggle

ADMIN LIMITED is currently Active. It was registered on 11/11/1994 .

Where is ADMIN LIMITED located?

toggle

ADMIN LIMITED is registered at Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire RG19 6HX.

What does ADMIN LIMITED do?

toggle

ADMIN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ADMIN LIMITED have?

toggle

ADMIN LIMITED had 4 employees in 2023.

What is the latest filing for ADMIN LIMITED?

toggle

The latest filing was on 18/03/2025: Director's details changed for Mrs Josephine Langstone on 2025-02-10.