ADORIAL PHARMA LTD

Register to unlock more data on OkredoRegister

ADORIAL PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09355532

Incorporation date

15/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester M1 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Application to strike the company off the register
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2025-03-25
dot icon03/03/2025
Appointment of Mr Nicholas Ray as a director on 2025-02-26
dot icon03/03/2025
Appointment of Mrs Emma Blaney as a director on 2025-02-26
dot icon13/01/2025
Termination of appointment of Clive James Dix as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Brad Hoy as a director on 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon01/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/11/2022
Termination of appointment of Clive James Dix as a director on 2022-01-31
dot icon16/11/2022
Termination of appointment of Justin Craig Fox as a secretary on 2022-01-31
dot icon16/11/2022
Appointment of Mr Clive Dix as a director on 2022-01-31
dot icon20/04/2022
Termination of appointment of Justin Craig Fox as a director on 2022-01-31
dot icon11/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon16/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon19/12/2017
Appointment of Mr Brad Hoy as a director on 2017-12-13
dot icon10/05/2017
Full accounts made up to 2016-07-31
dot icon23/12/2016
Previous accounting period shortened from 2016-09-30 to 2016-07-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon24/03/2016
Termination of appointment of Olivier Delrieu as a director on 2016-02-24
dot icon24/03/2016
Termination of appointment of Alun Daniel Mccarthy as a director on 2016-02-24
dot icon24/03/2016
Appointment of Mr Clive James Dix as a director on 2016-02-24
dot icon24/03/2016
Appointment of Dr Justin Craig Fox as a secretary on 2016-02-24
dot icon24/03/2016
Appointment of Mr Justin Craig Fox as a director on 2016-02-24
dot icon24/03/2016
Registered office address changed from Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1LA to Manchester One 53 Portland Street Manchester M1 3LD on 2016-03-24
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon19/01/2015
Resolutions
dot icon06/01/2015
Termination of appointment of Oval Nominees Limited as a director on 2014-12-15
dot icon15/12/2014
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
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.99K
-
0.00
-
-
2023
0
4.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
15/12/2014 - 15/12/2014
641
Dix, Clive James
Director
24/02/2016 - 31/01/2022
20
Dix, Clive James
Director
31/01/2022 - 31/12/2024
20
Fox, Justin Craig
Director
24/02/2016 - 31/01/2022
3
Mccarthy, Alun Daniel
Director
15/12/2014 - 24/02/2016
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADORIAL PHARMA LTD

ADORIAL PHARMA LTD is an(a) Dissolved company incorporated on 15/12/2014 with the registered office located at Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester M1 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADORIAL PHARMA LTD?

toggle

ADORIAL PHARMA LTD is currently Dissolved. It was registered on 15/12/2014 and dissolved on 20/01/2026.

Where is ADORIAL PHARMA LTD located?

toggle

ADORIAL PHARMA LTD is registered at Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester M1 6EU.

What does ADORIAL PHARMA LTD do?

toggle

ADORIAL PHARMA LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ADORIAL PHARMA LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.