ADONIS FREIGHT SERVICES LTD

Register to unlock more data on OkredoRegister

ADONIS FREIGHT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11593771

Incorporation date

28/09/2018

Size

Dormant

Contacts

Registered address

Registered address

Winsor And Newton, Whitefriars Avenue, Harrow HA3 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2018)
dot icon11/11/2025
Certificate of change of name
dot icon11/11/2025
Confirmation statement made on 2025-05-20 with updates
dot icon11/11/2025
Appointment of Mr Michael Olawalea Segun as a director on 2025-11-01
dot icon23/09/2025
Compulsory strike-off action has been discontinued
dot icon22/09/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/09/2025
Registered office address changed from 277 Roundhay Road Leeds LS8 4HS England to Winsor and Newton Whitefriars Avenue Harrow HA3 5RN on 2025-09-22
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Part Admin Removed The person with significant control details on the PSC01 were administratively removed from the public register on 29/01/2025 as the material was not properly delivered. 
dot icon29/01/2025
Part Admin Removed The director, person with significant control and shareholder and subscriber details on the AP01 were administratively removed from the public register on 29/01/2025 as the material was not properly delivered. 
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/05/2024
Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to 277 Roundhay Road Leeds LS8 4HS on 2024-05-20
dot icon20/05/2024
Appointment of Mr Victor Barratt as a director on 2024-05-20
dot icon20/05/2024
Notification of Victor Barratt as a person with significant control on 2024-05-20
dot icon20/05/2024
Termination of appointment of Ahmed Alexander Fadel as a director on 2024-05-20
dot icon20/05/2024
Cessation of Ahmed Alexander Fadel as a person with significant control on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon01/04/2024
Registered office address changed from 5 Brayford Square London E1 0SG England to Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 2024-04-01
dot icon01/12/2023
Confirmation statement made on 2023-09-27 with updates
dot icon27/10/2023
Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to 5 Brayford Square London E1 0SG on 2023-10-27
dot icon27/10/2023
Notification of Ahmed Alexander Fadel as a person with significant control on 2023-10-09
dot icon10/10/2023
Certificate of change of name
dot icon09/10/2023
Appointment of Mr Ahmed Alexander Fadel as a director on 2023-10-06
dot icon07/10/2023
Cessation of Zarah Mehmood as a person with significant control on 2023-10-07
dot icon07/10/2023
Registered office address changed from 28 Hoylake Gardens Mitcham CR4 1ET United Kingdom to Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 2023-10-07
dot icon07/10/2023
Termination of appointment of Nayaab Mehmood as a secretary on 2023-10-07
dot icon07/10/2023
Termination of appointment of Ch Warid Hamid Mehmood as a director on 2023-10-07
dot icon31/07/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon16/02/2020
Micro company accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon28/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
357.00
-
0.00
-
-
2022
5
409.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Victor
Director
20/05/2024 - Present
-
Mehmood, Nayaab
Secretary
28/09/2018 - 07/10/2023
-
Mehmood, Ch Warid Hamid
Director
28/09/2018 - 07/10/2023
2
Fadel, Ahmed Alexander
Director
06/10/2023 - 20/05/2024
-
Segun, Michael Olawalea
Director
01/11/2025 - Present
5

Persons with Significant Control

4
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 ADONIS FREIGHT SERVICES LTD

ADONIS FREIGHT SERVICES LTD is an(a) Active company incorporated on 28/09/2018 with the registered office located at Winsor And Newton, Whitefriars Avenue, Harrow HA3 5RN. 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 FREIGHT SERVICES LTD?

toggle

ADONIS FREIGHT SERVICES LTD is currently Active. It was registered on 28/09/2018 .

Where is ADONIS FREIGHT SERVICES LTD located?

toggle

ADONIS FREIGHT SERVICES LTD is registered at Winsor And Newton, Whitefriars Avenue, Harrow HA3 5RN.

What does ADONIS FREIGHT SERVICES LTD do?

toggle

ADONIS FREIGHT SERVICES LTD operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for ADONIS FREIGHT SERVICES LTD?

toggle

The latest filing was on 11/11/2025: Certificate of change of name.