ADOREUM GROUP LIMITED

Register to unlock more data on OkredoRegister

ADOREUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06171454

Incorporation date

20/03/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex RH16 1UACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon29/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon28/11/2023
Registered office address changed from 47 Hill Road Pinner HA5 1LB England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 2023-11-28
dot icon28/11/2023
Change of details for Mr Marcus Robin Watson as a person with significant control on 2023-11-28
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon13/05/2019
Termination of appointment of Robert Hersov as a director on 2019-01-01
dot icon24/07/2018
Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 47 Hill Road Pinner HA5 1LB on 2018-07-24
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Robert Hersov on 2016-02-01
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/07/2015
Compulsory strike-off action has been discontinued
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon20/07/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon17/04/2014
Registered office address changed from 40a Dover Street London W1S 4NW England on 2014-04-17
dot icon29/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon24/04/2013
Termination of appointment of David Wardlaw as a director
dot icon24/04/2013
Registered office address changed from 47 Hill Road Pinner Middx HA5 1LB on 2013-04-24
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Marcus Robin Watson on 2012-03-01
dot icon08/06/2012
Secretary's details changed for Mr Marcus Watson on 2012-03-01
dot icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon25/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon28/06/2010
Director's details changed for David Andrews Wardlaw on 2010-03-01
dot icon28/06/2010
Secretary's details changed for Mr Marcus Watson on 2010-03-01
dot icon28/06/2010
Director's details changed for Rob Hersov on 2010-03-01
dot icon28/06/2010
Director's details changed for Mr Marcus Watson on 2010-03-01
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/06/2009
Return made up to 20/03/09; full list of members
dot icon04/06/2009
Director's change of particulars / david wardlan / 01/01/2009
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon31/10/2008
Ad 21/05/08\gbp si 98@98=9604\gbp ic 2/9606\
dot icon31/10/2008
Return made up to 20/03/08; full list of members
dot icon23/10/2008
Director appointed rob hersov
dot icon18/08/2008
Director appointed david wardlan
dot icon18/08/2008
Ad 21/03/07\gbp si 98@1=98\gbp ic 1/99\
dot icon18/08/2008
Secretary appointed marcus watson
dot icon18/08/2008
Appointment terminated secretary keng tan
dot icon18/08/2008
Registered office changed on 18/08/2008 from 54 weald lane harrow middlesex HA3 5EX
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon26/11/2007
Registered office changed on 26/11/07 from: 47 conduit street london W1S 2YP
dot icon24/07/2007
Registered office changed on 24/07/07 from: 8 grafton street london W1S 4EL
dot icon28/03/2007
S-div 20/03/07
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon21/03/2007
Registered office changed on 21/03/07 from: 7 savoy court strand london WC2R 0ER
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon20/03/2007
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Hersov
Director
21/05/2008 - 01/01/2019
8
Barblett, Alexander John
Secretary
21/03/2007 - 22/11/2007
-
Watson, Marcus Robin
Director
21/03/2007 - Present
60
Wardlaw, David Andrews
Director
21/05/2008 - 01/01/2013
1
COINC SECRETARIES LIMITED
Corporate Secretary
20/03/2007 - 21/03/2007
135

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+
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 ADOREUM GROUP LIMITED

ADOREUM GROUP LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at C/O Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex RH16 1UA. 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 ADOREUM GROUP LIMITED?

toggle

ADOREUM GROUP LIMITED is currently Active. It was registered on 20/03/2007 .

Where is ADOREUM GROUP LIMITED located?

toggle

ADOREUM GROUP LIMITED is registered at C/O Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex RH16 1UA.

What does ADOREUM GROUP LIMITED do?

toggle

ADOREUM GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADOREUM GROUP LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a dormant company made up to 2025-03-31.