ADOREUM PARTNERS LTD

Register to unlock more data on OkredoRegister

ADOREUM PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825188

Incorporation date

20/02/2009

Size

Micro Entity

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 20/02/2009)
dot icon20/04/2026
Replacement filing of PSC01 for Mr Marcus Robin Watson
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Appointment of Mr Clive Thomas Burcham as a director on 2025-06-16
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Change of details for Mr Marcus Robin Watson as a person with significant control on 2023-11-15
dot icon15/11/2023
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 2023-11-15
dot icon06/11/2023
Secretary's details changed for Mr Marcus Watson on 2023-11-06
dot icon23/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon22/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon22/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Notification of Marcus Robin Watson as a person with significant control on 2018-08-28
dot icon28/08/2018
Cessation of Robert Hersov as a person with significant control on 2018-08-28
dot icon28/08/2018
Termination of appointment of Robert Basil Hersov as a director on 2018-08-28
dot icon24/07/2018
Registered office address changed from , Broughton House 6-8 Sackville Street, London, W1S 3DG to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 2018-07-24
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon21/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon18/05/2017
Confirmation statement made on 2017-02-20 with updates
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Mark Anthony Emlick as a director on 2016-10-18
dot icon18/10/2016
Directors statement and auditors report. Out of capital
dot icon13/10/2016
Termination of appointment of Terry Steven Fisher as a director on 2016-08-08
dot icon20/09/2016
Resolutions
dot icon17/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/06/2014
Memorandum and Articles of Association
dot icon12/06/2014
Resolutions
dot icon12/06/2014
Resolutions
dot icon12/06/2014
Statement of company's objects
dot icon08/04/2014
Appointment of Mr Terry Steven Fisher as a director
dot icon07/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Mark Anthony Emlick as a director
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon04/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Registered office address changed from , 40a Dover Street, London, W1S 4NW, England on 2013-09-11
dot icon23/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Marcus Watson on 2012-01-01
dot icon10/05/2012
Secretary's details changed for Mr Marcus Watson on 2012-01-01
dot icon02/04/2012
Registered office address changed from , 47 Hill Road, Pinner, Middlesex, HA5 1LB on 2012-04-02
dot icon13/01/2012
Sub-division of shares on 2012-01-03
dot icon13/01/2012
Resolutions
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Capitals not rolled up
dot icon18/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon16/03/2009
Director appointed robert hersov
dot icon16/03/2009
Director and secretary appointed marcus robin watson
dot icon20/02/2009
Appointment terminated director yomtov jacobs
dot icon20/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

5
2023
change arrow icon+137.44 % *

* during past year

Cash in Bank

£150,888.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
89.30K
-
0.00
114.66K
-
2022
2
186.14K
-
0.00
63.55K
-
2023
5
317.64K
-
0.00
150.89K
-
2023
5
317.64K
-
0.00
150.89K
-

Employees

2023

Employees

5 Ascended150 % *

Net Assets(GBP)

317.64K £Ascended70.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.89K £Ascended137.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Marcus Robin
Director
20/02/2009 - Present
60
Fisher, Terry Steven
Director
18/03/2014 - 08/08/2016
45
Emlick, Mark Anthony
Director
18/03/2014 - 18/10/2016
109
Jacobs, Yomtov Eliezer
Director
20/02/2009 - 20/02/2009
19640
Hersov, Robert Basil
Director
20/02/2009 - 28/08/2018
24

Persons with Significant Control

2
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 PARTNERS LTD

ADOREUM PARTNERS LTD is an(a) Active company incorporated on 20/02/2009 with the registered office located at C/O Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex RH16 1UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADOREUM PARTNERS LTD?

toggle

ADOREUM PARTNERS LTD is currently Active. It was registered on 20/02/2009 .

Where is ADOREUM PARTNERS LTD located?

toggle

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

What does ADOREUM PARTNERS LTD do?

toggle

ADOREUM PARTNERS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADOREUM PARTNERS LTD have?

toggle

ADOREUM PARTNERS LTD had 5 employees in 2023.

What is the latest filing for ADOREUM PARTNERS LTD?

toggle

The latest filing was on 20/04/2026: Replacement filing of PSC01 for Mr Marcus Robin Watson.