ADNITOR LIMITED

Register to unlock more data on OkredoRegister

ADNITOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12250546

Incorporation date

08/10/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Global House, 60b Queen Street, Horsham RH13 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2019)
dot icon13/01/2026
Termination of appointment of Claire Louise Berry as a director on 2024-09-06
dot icon13/01/2026
Termination of appointment of Jason Peter Fry as a director on 2024-09-06
dot icon13/01/2026
Confirmation statement made on 2025-10-18 with no updates
dot icon27/11/2024
Second filing of Confirmation Statement dated 2024-10-18
dot icon31/10/2024
18/10/24 Statement of Capital gbp 95
dot icon17/10/2024
Cancellation of shares. Statement of capital on 2024-09-06
dot icon17/10/2024
Purchase of own shares.
dot icon25/09/2024
Purchase of own shares.
dot icon21/09/2024
Resolutions
dot icon20/09/2024
Cancellation of shares. Statement of capital on 2024-09-06
dot icon16/09/2024
Cessation of Jason Peter Fry as a person with significant control on 2024-09-06
dot icon16/09/2024
Change of details for Global 4 Communications Limited as a person with significant control on 2024-09-06
dot icon01/03/2024
Termination of appointment of Richard David Ellis as a director on 2024-03-01
dot icon22/02/2024
Accounts for a small company made up to 2023-05-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon25/04/2023
Termination of appointment of Nigel Martin Barnett as a director on 2023-04-21
dot icon25/04/2023
Appointment of Mr Richard David Ellis as a director on 2023-04-21
dot icon19/12/2022
Current accounting period extended from 2022-12-31 to 2023-05-31
dot icon16/12/2022
Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to Global House 60B Queen Street Horsham RH13 5AD on 2022-12-16
dot icon16/12/2022
Notification of Global 4 Communications Limited as a person with significant control on 2022-12-13
dot icon16/12/2022
Change of details for Mr Jason Peter Fry as a person with significant control on 2022-12-13
dot icon16/12/2022
Appointment of Mr Carl Nigel Barnett as a director on 2022-12-13
dot icon16/12/2022
Change of details for Global 4 Communications Limited as a person with significant control on 2022-12-13
dot icon16/12/2022
Appointment of Mr Nigel Martin Barnett as a director on 2022-12-13
dot icon01/11/2022
Change of details for Mr Jason Peter Fry as a person with significant control on 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Cessation of Rbg Holdings Plc as a person with significant control on 2022-06-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Director's details changed for Mrs Claire Louise Berry on 2022-03-01
dot icon09/03/2022
Appointment of Mrs Claire Louise Berry as a director on 2022-03-01
dot icon12/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Notification of Rbg Holdings Plc as a person with significant control on 2021-02-01
dot icon26/02/2021
Change of details for Mr Jason Peter Fry as a person with significant control on 2021-02-01
dot icon05/02/2021
Registered office address changed from 80a Upper Ratton Drive Eastbourne BN20 9DJ England to 9-13 st. Andrew Street London EC4A 3AF on 2021-02-05
dot icon05/02/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon14/10/2019
Registered office address changed from 9-13 st Andrew Street London EC4A 3AF United Kingdom to 80a Upper Ratton Drive Eastbourne BN20 9DJ on 2019-10-14
dot icon08/10/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£126,139.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
72.23K
-
0.00
126.14K
-
2021
5
72.23K
-
0.00
126.14K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

72.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Jason Peter
Director
08/10/2019 - 06/09/2024
2
Ellis, Richard David
Director
21/04/2023 - 01/03/2024
16
Barnett, Carl Nigel
Director
13/12/2022 - Present
33
Berry, Claire Louise
Director
01/03/2022 - 06/09/2024
2
Barnett, Nigel Martin
Director
13/12/2022 - 21/04/2023
29

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADNITOR LIMITED

ADNITOR LIMITED is an(a) Active company incorporated on 08/10/2019 with the registered office located at Global House, 60b Queen Street, Horsham RH13 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADNITOR LIMITED?

toggle

ADNITOR LIMITED is currently Active. It was registered on 08/10/2019 .

Where is ADNITOR LIMITED located?

toggle

ADNITOR LIMITED is registered at Global House, 60b Queen Street, Horsham RH13 5AD.

What does ADNITOR LIMITED do?

toggle

ADNITOR LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADNITOR LIMITED have?

toggle

ADNITOR LIMITED had 5 employees in 2021.

What is the latest filing for ADNITOR LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Claire Louise Berry as a director on 2024-09-06.