ADOP UK LTD.

Register to unlock more data on OkredoRegister

ADOP UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943420

Incorporation date

28/06/1994

Size

Small

Contacts

Registered address

Registered address

51 Lode Road Lode Road, Bottisham, Cambridge CB25 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1994)
dot icon16/04/2026
Change of details for Mr Ronald Anthony Cole as a person with significant control on 2026-03-30
dot icon16/04/2026
Director's details changed for Mr Ronald Anthony Cole on 2026-03-30
dot icon18/03/2026
Cessation of Guy Desjonqueres as a person with significant control on 2025-12-22
dot icon18/03/2026
Notification of Ronald Anthony Cole as a person with significant control on 2025-12-22
dot icon18/03/2026
Notification of Nigel Alan Foyster as a person with significant control on 2025-12-22
dot icon22/12/2025
Registration of charge 029434200003, created on 2025-12-19
dot icon04/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon27/11/2023
Accounts for a small company made up to 2022-12-31
dot icon29/07/2023
Registered office address changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to 51 Lode Road Lode Road Bottisham Cambridge CB25 9DJ on 2023-07-29
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon30/06/2023
Appointment of Mr Pascal Desjonqueres as a director on 2023-06-09
dot icon27/06/2023
Termination of appointment of Herve Georges Sylvestre Marie Desjonqueres as a director on 2023-06-27
dot icon25/04/2023
Appointment of Mr Nigel Alan Foyster as a director on 2023-04-25
dot icon28/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28
dot icon17/10/2022
Withdrawal of a person with significant control statement on 2022-10-17
dot icon17/10/2022
Notification of Guy Desjonqueres as a person with significant control on 2016-04-06
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon06/04/2022
Satisfaction of charge 1 in full
dot icon06/04/2022
Satisfaction of charge 2 in full
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon24/10/2019
Registered office address changed from 1 Tavern Lane Dereham Norfolk NR19 1PX England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2019-10-24
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/08/2019
Notification of a person with significant control statement
dot icon09/08/2019
Cessation of Fadegest Sa as a person with significant control on 2016-04-06
dot icon09/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon13/12/2017
Accounts for a small company made up to 2016-12-31
dot icon20/10/2017
Registered office address changed from The Granary Station Rd Eccles Norwich Norfolk NR16 2JE to 1 Tavern Lane Dereham Norfolk NR19 1PX on 2017-10-20
dot icon31/07/2017
Change of details for Fadegest Sa as a person with significant control on 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/06/2017
Notification of Fadegest Sa as a person with significant control on 2016-04-06
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/07/2015
Director's details changed for Herve Georges Sylvestre Maric Desjonqueres on 2015-07-28
dot icon08/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/08/2014
Director's details changed for Guy Desjonqueres on 2014-06-28
dot icon08/08/2014
Director's details changed for Herve Georges Sylvestre Maric Desjonqueres on 2014-06-28
dot icon08/08/2014
Secretary's details changed for Guy Desjonqueres on 2014-06-28
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Herve Georges Sylvestre Maric Desjonqueres on 2010-06-28
dot icon27/07/2010
Director's details changed for Guy Desjonqueres on 2010-06-28
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 28/06/09; full list of members
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 28/06/08; full list of members
dot icon21/07/2008
Location of register of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 28/06/07; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon11/07/2006
Return made up to 28/06/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2003-12-31
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned;director resigned
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2002-12-31
dot icon26/06/2003
Return made up to 28/06/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon04/08/2002
Return made up to 28/06/02; full list of members
dot icon22/01/2002
Auditor's resignation
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 28/06/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 28/06/00; full list of members
dot icon18/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon23/07/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 28/06/99; no change of members
dot icon17/06/1999
Particulars of mortgage/charge
dot icon22/09/1998
Return made up to 28/06/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 28/06/97; no change of members
dot icon06/01/1998
Full accounts made up to 1996-12-31
dot icon01/07/1997
Certificate of change of name
dot icon18/11/1996
Return made up to 28/06/96; no change of members
dot icon29/05/1996
Particulars of mortgage/charge
dot icon23/05/1996
Full accounts made up to 1995-06-30
dot icon22/05/1996
Accounting reference date extended from 30/06 to 31/12
dot icon28/02/1996
Return made up to 28/06/95; full list of members
dot icon01/07/1994
Secretary resigned
dot icon28/06/1994
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
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
288.76K
-
0.00
25.09K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1994 - 27/06/1994
99600
Mr Ronald Anthony Cole
Director
31/08/1999 - Present
4
Desjonqueres, Guy
Secretary
31/12/2003 - Present
-
Desjonqueres, Pascal Guillam Patrice Maris
Secretary
27/06/1994 - 31/12/2003
-
Desjonqueres, Herve Georges Sylvestre Marie
Director
28/06/1994 - 27/06/2023
-

Persons with Significant Control

5
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 ADOP UK LTD.

ADOP UK LTD. is an(a) Active company incorporated on 28/06/1994 with the registered office located at 51 Lode Road Lode Road, Bottisham, Cambridge CB25 9DJ. There are currently 5 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 ADOP UK LTD.?

toggle

ADOP UK LTD. is currently Active. It was registered on 28/06/1994 .

Where is ADOP UK LTD. located?

toggle

ADOP UK LTD. is registered at 51 Lode Road Lode Road, Bottisham, Cambridge CB25 9DJ.

What does ADOP UK LTD. do?

toggle

ADOP UK LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADOP UK LTD.?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Ronald Anthony Cole as a person with significant control on 2026-03-30.