ADORA INDUSTRY AND TRADE LTD

Register to unlock more data on OkredoRegister

ADORA INDUSTRY AND TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09964633

Incorporation date

22/01/2016

Size

Dormant

Contacts

Registered address

Registered address

4385, 09964633 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2016)
dot icon17/11/2025
Registered office address changed to PO Box 4385, 09964633 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-17
dot icon17/11/2025
Address of officer Yanyan Pu changed to 09964633 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-17
dot icon17/11/2025
Address of person with significant control Yanyan Pu changed to 09964633 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-17
dot icon17/09/2025
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom. to 12 Blackett Street Manchester England M12 6AE on 2025-09-17
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon25/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/05/2022
Secretary's details changed for Sss Uk Secretary Co., Ltd on 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-29
dot icon08/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon06/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon20/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon20/03/2020
Notification of Yanyan Pu as a person with significant control on 2020-03-20
dot icon20/03/2020
Cessation of Guangwei Huang as a person with significant control on 2020-03-20
dot icon20/03/2020
Appointment of Yanyan Pu as a director on 2020-03-20
dot icon20/03/2020
Termination of appointment of Guangwei Huang as a director on 2020-03-20
dot icon27/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon22/05/2018
Appointment of Guangwei Huang as a director on 2018-05-22
dot icon18/05/2018
Notification of Guangwei Huang as a person with significant control on 2018-05-18
dot icon18/05/2018
Cessation of Yanyan Pu as a person with significant control on 2018-05-18
dot icon18/05/2018
Termination of appointment of Yanyan Pu as a director on 2018-05-18
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon18/05/2018
Secretary's details changed for Sss Uk Secretary Co., Ltd on 2018-05-18
dot icon18/05/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-05-18
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon18/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon11/04/2017
Accounts for a dormant company made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/01/2017
Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2017-01-16
dot icon18/01/2017
Appointment of Sss Uk Secretary Co., Ltd as a secretary on 2017-01-16
dot icon18/01/2017
Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2017-01-18
dot icon22/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
06/03/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-
2023
-
10.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00K £Ascended0.00 % *

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
SSS UK SECRETARY CO., LTD
Corporate Secretary
16/01/2017 - Present
223
UK INT'L COMPANY SERVICE LTD
Corporate Secretary
22/01/2016 - 16/01/2017
1464
Yanyan Pu
Director
20/03/2020 - Present
-
Yanyan Pu
Director
22/01/2016 - 18/05/2018
-
Huang, Guangwei
Director
22/05/2018 - 20/03/2020
2

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

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 ADORA INDUSTRY AND TRADE LTD

ADORA INDUSTRY AND TRADE LTD is an(a) Active company incorporated on 22/01/2016 with the registered office located at 4385, 09964633 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ADORA INDUSTRY AND TRADE LTD?

toggle

ADORA INDUSTRY AND TRADE LTD is currently Active. It was registered on 22/01/2016 .

Where is ADORA INDUSTRY AND TRADE LTD located?

toggle

ADORA INDUSTRY AND TRADE LTD is registered at 4385, 09964633 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADORA INDUSTRY AND TRADE LTD do?

toggle

ADORA INDUSTRY AND TRADE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADORA INDUSTRY AND TRADE LTD?

toggle

The latest filing was on 17/11/2025: Registered office address changed to PO Box 4385, 09964633 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-17.