ADMIRALTY LIMITED

Register to unlock more data on OkredoRegister

ADMIRALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679071

Incorporation date

26/02/2003

Size

Dormant

Contacts

Registered address

Registered address

The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset TA1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon29/01/2025
Appointment of Mr David Roy English as a secretary on 2025-01-28
dot icon29/01/2025
Termination of appointment of Andrew Clive Millard as a director on 2025-01-28
dot icon28/01/2025
Appointment of Mr David Roy English as a director on 2025-01-28
dot icon07/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon14/07/2020
Termination of appointment of Quayseco Limited as a secretary on 2020-07-14
dot icon14/07/2020
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to The United Kingdom Hydrographic Office Admiralty Way Taunton Somerset TA1 2DN
dot icon13/07/2020
Register(s) moved to registered office address The United Kingdom Hydrographic Office Admiralty Way Taunton, Somerset TA1 2DN
dot icon01/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon01/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/07/2017
Second filing of Confirmation Statement dated 26/02/2017
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/10/2016
Termination of appointment of Barry Eric Wootton as a director on 2016-07-03
dot icon07/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon10/03/2015
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Michael Robinson as a director
dot icon19/09/2011
Appointment of Mr Andrew Clive Millard as a director
dot icon11/08/2011
Termination of appointment of Michael Cauter as a director
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon06/06/2011
Register(s) moved to registered inspection location
dot icon02/06/2011
Register inspection address has been changed
dot icon04/05/2011
Termination of appointment of Michael Cauter as a secretary
dot icon04/05/2011
Appointment of Quayseco Limited as a secretary
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon18/01/2010
Termination of appointment of David Palmer as a director
dot icon14/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/02/2009
Return made up to 26/02/09; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/03/2008
Return made up to 26/02/08; full list of members
dot icon11/03/2008
Director and secretary's change of particulars / michael cauter / 01/03/2008
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New secretary appointed
dot icon17/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon28/03/2007
Return made up to 26/02/07; full list of members
dot icon26/03/2007
Director resigned
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon24/03/2006
Return made up to 26/02/06; full list of members
dot icon01/06/2005
Full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 26/02/05; full list of members
dot icon13/08/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon26/02/2003
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
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
27/04/2011 - 13/07/2020
161
Williams, David Wynford
Director
25/02/2003 - 18/07/2006
16
Millard, Andrew Clive
Director
09/08/2011 - 28/01/2025
23
Robinson, Michael Stuart
Director
20/07/2006 - 16/10/2011
28
Cauter, Michael Lee
Director
09/07/2007 - 08/08/2011
74

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 ADMIRALTY LIMITED

ADMIRALTY LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset TA1 2DN. 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 ADMIRALTY LIMITED?

toggle

ADMIRALTY LIMITED is currently Active. It was registered on 26/02/2003 .

Where is ADMIRALTY LIMITED located?

toggle

ADMIRALTY LIMITED is registered at The United Kingdom Hydrographic, Office, Admiralty Way, Taunton, Somerset TA1 2DN.

What does ADMIRALTY LIMITED do?

toggle

ADMIRALTY LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for ADMIRALTY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.