ADONIS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ADONIS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07201619

Incorporation date

24/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford GU1 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-10-31
dot icon05/06/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon15/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon22/12/2017
Secretary's details changed for Ali Abou Taam on 2017-12-22
dot icon22/12/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX on 2017-12-22
dot icon22/12/2017
Director's details changed for Ali Abou Taam on 2017-12-22
dot icon22/12/2017
Change of details for Ali Abou Taam as a person with significant control on 2017-12-22
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Ali Abou Taam as a director on 2017-07-27
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/03/2017
Termination of appointment of Jeffrey Peter Suckow as a director on 2017-03-14
dot icon16/01/2017
Termination of appointment of Oussama Aris as a director on 2017-01-15
dot icon16/01/2017
Appointment of Jeffrey Peter Suckow as a director on 2017-01-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-08-24
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Oussama Aris on 2015-03-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr Oussama Aris on 2013-05-20
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/03/2012
Secretary's details changed for Ali Abou Taam on 2012-03-24
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Director's details changed for Mr Oussama Aris on 2011-11-29
dot icon06/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/07/2010
Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 2010-07-15
dot icon06/07/2010
Appointment of Ali Abou Taam as a secretary
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abou Taam, Ali
Secretary
12/04/2010 - Present
-
Abou Taam, Ali
Director
27/07/2017 - Present
-
Aris, Oussama
Director
24/03/2010 - 15/01/2017
-
Suckow, Jeffrey Peter
Director
15/01/2017 - 14/03/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADONIS ENTERPRISES LIMITED

ADONIS ENTERPRISES LIMITED is an(a) Active company incorporated on 24/03/2010 with the registered office located at C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford GU1 3DG. 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 ADONIS ENTERPRISES LIMITED?

toggle

ADONIS ENTERPRISES LIMITED is currently Active. It was registered on 24/03/2010 .

Where is ADONIS ENTERPRISES LIMITED located?

toggle

ADONIS ENTERPRISES LIMITED is registered at C/O Moore (South) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford GU1 3DG.

What does ADONIS ENTERPRISES LIMITED do?

toggle

ADONIS ENTERPRISES LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ADONIS ENTERPRISES LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.