ADMINCONTROL UK LTD

Register to unlock more data on OkredoRegister

ADMINCONTROL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064294

Incorporation date

04/03/2004

Size

Small

Contacts

Registered address

Registered address

16-18 Middlesex Street, London E1 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon22/05/2025
Appointment of Carl Richard Waller as a director on 2025-05-13
dot icon22/05/2025
Appointment of Julien Serge Tessier as a director on 2025-05-13
dot icon21/05/2025
Termination of appointment of Aksel Belck-Olsen as a director on 2025-05-13
dot icon21/05/2025
Termination of appointment of David Reilly as a director on 2025-05-13
dot icon21/05/2025
Termination of appointment of Kjetil Vinjum as a director on 2025-05-13
dot icon03/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon25/02/2025
Registered office address changed from New Broad Street House 35 New Broad Street, London Middlesex London England EC2M 1NH England to 16-18 Middlesex Street London E1 7EX on 2025-02-25
dot icon21/04/2024
Accounts for a small company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon23/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Registered office address changed from Spaces Covent Garden 60, St Martins Lane London WC2N 4JS United Kingdom to New Broad Street House 35 New Broad Street, London Middlesex London England EC2M 1NH on 2022-05-18
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon20/01/2022
Certificate of change of name
dot icon19/01/2022
Director's details changed for Mr Moyfrid Oygard on 2022-01-19
dot icon09/08/2021
Termination of appointment of William Arthur Edward Ford as a director on 2021-07-31
dot icon05/07/2021
Appointment of Mr Aksel Belck-Olsen as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mr Moyfrid Oygard as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mr Kjetil Vinjum as a director on 2021-07-05
dot icon05/07/2021
Appointment of Mr David Reilly as a director on 2021-07-05
dot icon28/05/2021
Registered office address changed from 90 Long Acre London WC23 9RZ to Spaces Covent Garden 60, St Martins Lane London WC2N 4JS on 2021-05-28
dot icon04/05/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Notification of a person with significant control statement
dot icon06/08/2020
Withdrawal of a person with significant control statement on 2020-08-06
dot icon26/03/2020
Notification of a person with significant control statement
dot icon26/03/2020
Withdrawal of a person with significant control statement on 2020-03-26
dot icon12/03/2020
Termination of appointment of Rudi Placht as a secretary on 2020-03-09
dot icon12/03/2020
Termination of appointment of Kenneth Løvold as a director on 2020-03-09
dot icon12/03/2020
Appointment of Mr William Arthur Edward Ford as a director on 2020-03-09
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon03/04/2018
Accounts for a small company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon24/08/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/06/2016
Accounts for a small company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon03/09/2015
Accounts for a small company made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Børge Astrup as a secretary on 2015-04-23
dot icon23/04/2015
Appointment of Mr Rudi Placht as a secretary on 2015-04-23
dot icon02/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon07/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon31/07/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon19/08/2013
Appointment of Mr Børge Astrup as a secretary
dot icon19/08/2013
Termination of appointment of Espen Laeng as a secretary
dot icon19/08/2013
Appointment of Mr Børge Astrup as a secretary
dot icon16/05/2013
Termination of appointment of Eilert Hanoa as a director
dot icon16/05/2013
Appointment of Mr Kenneth Løvold as a director
dot icon12/04/2013
Accounts for a small company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 26-28 Hammersmith Grove London W6 7BA on 2012-11-27
dot icon04/07/2012
Accounts for a small company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon15/03/2012
Appointment of Mr Eilert Giertsen Hanoa as a director
dot icon22/02/2012
Termination of appointment of Bryan Richter as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2011-07-12
dot icon12/07/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Registered office address changed from Aquis Court, 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-04-06
dot icon26/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Miscellaneous
dot icon26/11/2009
Termination of appointment of Ivar-Jan Jensen as a director
dot icon26/11/2009
Appointment of Bryan Douglas Richter as a director
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 04/03/09; full list of members
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon11/11/2008
Appointment terminated director alan moody
dot icon11/11/2008
Director appointed ivar-jan jensen
dot icon18/09/2008
Return made up to 04/03/08; full list of members
dot icon01/08/2008
Full accounts made up to 2006-12-31
dot icon24/07/2007
Full accounts made up to 2005-12-31
dot icon21/05/2007
Return made up to 04/03/07; full list of members
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New director appointed
dot icon12/04/2006
Return made up to 04/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon24/05/2005
Return made up to 04/03/05; full list of members
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon05/03/2004
Secretary resigned
dot icon04/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Alan John
Director
31/03/2006 - 30/09/2008
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/2004 - 03/03/2004
99600
Placht, Rudi
Secretary
22/04/2015 - 08/03/2020
-
Ford, William Arthur Edward
Director
08/03/2020 - 30/07/2021
-
Løvold, Kenneth
Director
31/12/2012 - 08/03/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADMINCONTROL UK LTD

ADMINCONTROL UK LTD is an(a) Active company incorporated on 04/03/2004 with the registered office located at 16-18 Middlesex Street, London E1 7EX. There are currently 3 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 ADMINCONTROL UK LTD?

toggle

ADMINCONTROL UK LTD is currently Active. It was registered on 04/03/2004 .

Where is ADMINCONTROL UK LTD located?

toggle

ADMINCONTROL UK LTD is registered at 16-18 Middlesex Street, London E1 7EX.

What does ADMINCONTROL UK LTD do?

toggle

ADMINCONTROL UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADMINCONTROL UK LTD?

toggle

The latest filing was on 22/05/2025: Appointment of Carl Richard Waller as a director on 2025-05-13.