ADPRODUCTS.COM LIMITED

Register to unlock more data on OkredoRegister

ADPRODUCTS.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516908

Incorporation date

25/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Woking 8, Forsyth Road, Woking GU21 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon19/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon18/03/2026
Change of details for Teh Inspired Branding Group Limited as a person with significant control on 2016-04-06
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon18/02/2025
Satisfaction of charge 035169080009 in full
dot icon17/12/2024
Termination of appointment of David Peter Lynn as a director on 2024-11-12
dot icon19/06/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon02/04/2024
Director's details changed for Mr David Peter Lynn on 2024-04-02
dot icon26/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-06-30
dot icon21/06/2021
Appointment of Mr Richard Anthony Sowerby as a director on 2021-06-14
dot icon05/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/02/2021
Director's details changed for Mr David Peter Lynn on 2021-02-01
dot icon26/02/2021
Director's details changed for Mr Kevin Christopher Doherty on 2021-02-01
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon27/02/2020
Director's details changed for Mr Kevin Christopher Doherty on 2020-02-27
dot icon27/02/2020
Director's details changed for Mr Kevin Christopher Doherty on 2020-02-27
dot icon18/07/2019
Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on 2019-07-18
dot icon08/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon14/08/2018
Satisfaction of charge 4 in full
dot icon14/08/2018
Satisfaction of charge 035169080008 in full
dot icon13/08/2018
Termination of appointment of Carr-Hill Limited as a secretary on 2018-08-03
dot icon13/08/2018
Appointment of Mr Kevin Christopher Doherty as a director on 2018-08-03
dot icon13/08/2018
Termination of appointment of Richard Anthony Sowerby as a director on 2018-08-03
dot icon10/08/2018
Registration of charge 035169080009, created on 2018-08-03
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon17/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/06/2017
Part of the property or undertaking has been released and no longer forms part of charge 035169080008
dot icon05/06/2017
Satisfaction of charge 035169080007 in full
dot icon03/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon17/11/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/02/2016
Termination of appointment of George Goodfellow as a director on 2016-02-13
dot icon12/02/2016
Auditor's resignation
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Stuart Neil Ross as a director on 2015-02-13
dot icon04/02/2015
Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ to 3 River Court Albert Drive Woking Surrey GU21 5RP on 2015-02-04
dot icon05/01/2015
Miscellaneous
dot icon26/06/2014
Registration of charge 035169080008
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Satisfaction of charge 5 in full
dot icon19/06/2014
Satisfaction of charge 6 in full
dot icon17/06/2014
Registration of charge 035169080007
dot icon11/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon16/12/2011
Resolutions
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2011
Termination of appointment of David Smith as a secretary
dot icon09/11/2011
Termination of appointment of David Smith as a director
dot icon08/11/2011
Termination of appointment of David Smith as a director
dot icon08/11/2011
Termination of appointment of David Smith as a secretary
dot icon25/08/2011
Appointment of Carr-Hill Limited as a secretary
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/07/2011
Appointment of Mr Richard Anthony Sowerby as a director
dot icon18/07/2011
Appointment of Mr David Peter Lynn as a director
dot icon18/07/2011
Appointment of Mr George Goodfellow as a director
dot icon17/07/2011
Appointment of Mr Stuart Neil Ross as a director
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Appointment terminated director steven elliott
dot icon21/08/2009
Director appointed mr david smith
dot icon21/08/2009
Secretary appointed mr david smith
dot icon15/05/2009
Appointment terminated director richard slater
dot icon15/05/2009
Appointment terminated director and secretary timothy sykes
dot icon14/05/2009
Return made up to 25/02/09; no change of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from the fleetings 19 sand hutton york north yorkshire YO41 1LB
dot icon26/03/2009
Secretary appointed timothy james sykes
dot icon02/03/2009
Appointment terminated secretary steven elliott
dot icon23/02/2009
Appointment terminated director victoria robinson
dot icon23/02/2009
Registered office changed on 23/02/2009 from unit 6 rhodes business park silburn way manchester old road middleton manchester M24 4PN
dot icon09/02/2009
Director appointed richard craig alan slater
dot icon05/01/2009
Director appointed timothy james sykes
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 25/02/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Auditor's resignation
dot icon28/02/2007
Return made up to 25/02/07; full list of members
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Certificate of change of name
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon07/10/2005
Accounts for a small company made up to 2004-12-31
dot icon30/09/2005
Registered office changed on 30/09/05 from: c/o brunswick square union street oldham lancashire OL1 1DE
dot icon30/09/2005
New director appointed
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Resolutions
dot icon18/03/2005
Particulars of mortgage/charge
dot icon18/03/2005
Return made up to 25/02/05; full list of members
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon27/01/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon27/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon27/01/2004
Resolutions
dot icon25/09/2003
New director appointed
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon15/08/2003
Secretary resigned
dot icon27/03/2003
Return made up to 25/02/03; full list of members
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon01/05/2002
Return made up to 25/02/02; full list of members
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon18/07/2001
Secretary's particulars changed
dot icon18/07/2001
Director's particulars changed
dot icon18/07/2001
Registered office changed on 18/07/01 from: c/o edwards veeder brunswick square union street oldham lancashire OL1 1DE
dot icon21/03/2001
Return made up to 25/02/01; full list of members
dot icon14/11/2000
Accounts for a dormant company made up to 2000-02-28
dot icon14/11/2000
Resolutions
dot icon24/05/2000
Return made up to 25/02/00; full list of members
dot icon01/03/2000
Registered office changed on 01/03/00 from: tib lane chambers 12 tib lane manchester M2 4JB
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon18/03/1999
Return made up to 25/02/99; full list of members
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
New director appointed
dot icon19/03/1998
Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New secretary appointed
dot icon18/03/1998
New director appointed
dot icon17/03/1998
Memorandum and Articles of Association
dot icon13/03/1998
Certificate of change of name
dot icon10/03/1998
Registered office changed on 10/03/98 from: 788-790 finchley road london NW11 7UR
dot icon25/02/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/02/1998 - 05/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/02/1998 - 05/03/1998
67500
Elliott, Steven Howard
Director
01/09/2005 - 29/04/2009
12
Elliott, Steven Howard
Director
03/07/2003 - 17/02/2005
12
Zatman, Andrew Barratt
Secretary
05/03/1998 - 13/03/1999
-

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 ADPRODUCTS.COM LIMITED

ADPRODUCTS.COM LIMITED is an(a) Active company incorporated on 25/02/1998 with the registered office located at Unit 2 Woking 8, Forsyth Road, Woking GU21 5SB. 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 ADPRODUCTS.COM LIMITED?

toggle

ADPRODUCTS.COM LIMITED is currently Active. It was registered on 25/02/1998 .

Where is ADPRODUCTS.COM LIMITED located?

toggle

ADPRODUCTS.COM LIMITED is registered at Unit 2 Woking 8, Forsyth Road, Woking GU21 5SB.

What does ADPRODUCTS.COM LIMITED do?

toggle

ADPRODUCTS.COM LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ADPRODUCTS.COM LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-25 with updates.