ADRA SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ADRA SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360152

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bishopsgate 2nd Floor, London EC2N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon22/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon16/11/2023
Registered office address changed from Tricor Suite 4th Floor Mark Lane London EC3R 7QR England to 7 Bishopsgate 2nd Floor London EC2N 3AR on 2023-11-16
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/07/2023
Appointment of Mr Darren Heffernan as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Teresa Mackintosh as a director on 2023-07-20
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon16/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-01-31
dot icon31/03/2021
Secretary's details changed for Mbsl Nominees Limited on 2018-08-01
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon27/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
dot icon17/02/2020
Total exemption full accounts made up to 2019-01-31
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon04/03/2019
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon04/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon04/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon04/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon21/02/2019
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon26/09/2018
Previous accounting period extended from 2017-12-31 to 2018-01-31
dot icon09/08/2018
Termination of appointment of Goodwille Limited as a secretary on 2018-08-01
dot icon09/08/2018
Appointment of Mbsl Nominees Limited as a secretary on 2018-08-01
dot icon09/08/2018
Registered office address changed from St James House 13 Kensington Square London W8 5HD to Tricor Suite 4th Floor Mark Lane London EC3R 7QR on 2018-08-09
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Accounts for a small company made up to 2016-12-31
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2018
Notification of a person with significant control statement
dot icon21/03/2018
Cessation of Robert Frederick Smith as a person with significant control on 2018-03-13
dot icon05/03/2018
Termination of appointment of Robert Boyd Rogers as a director on 2017-12-29
dot icon05/03/2018
Termination of appointment of Adam Margolin as a director on 2017-12-29
dot icon05/03/2018
Termination of appointment of Justin Cho as a director on 2017-12-29
dot icon05/03/2018
Termination of appointment of Bret Richard Bolin as a director on 2017-12-29
dot icon10/01/2018
Director's details changed for Mr. Bret Richard Bolin on 2018-01-09
dot icon09/01/2018
Director's details changed for Mr. Justin Cho on 2018-01-09
dot icon09/01/2018
Director's details changed for Mr. Adam Margolin on 2018-01-09
dot icon11/12/2017
Termination of appointment of Lars Owe Nyland as a director on 2017-10-31
dot icon11/12/2017
Termination of appointment of Espen Odland Larsen as a director on 2017-10-31
dot icon11/12/2017
Termination of appointment of Lars Owe Nyland as a director on 2017-10-31
dot icon11/12/2017
Termination of appointment of Lars Owe Nyland as a director on 2017-10-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon07/12/2017
Appointment of Mr. Bret Richard Bolin as a director on 2017-10-31
dot icon07/12/2017
Appointment of Ms Teresa Mackintosh as a director on 2017-10-31
dot icon07/12/2017
Appointment of Mr. Robert Boyd Rogers as a director on 2017-10-31
dot icon07/12/2017
Appointment of Mr. Justin Cho as a director on 2017-10-31
dot icon07/12/2017
Appointment of Mr. Adam Margolin as a director on 2017-10-31
dot icon07/12/2017
Notification of Robert Frederick Smith as a person with significant control on 2017-10-31
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon23/12/2016
Resolutions
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/05/2016
Termination of appointment of Knut Martin Thunman as a director on 2016-02-05
dot icon23/05/2016
Appointment of Mr Lars Owe Nyland as a director on 2016-01-05
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon29/10/2013
Auditor's resignation
dot icon08/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Appointment of Knut Martin Thunman as a director
dot icon01/03/2013
Termination of appointment of Bjorn Loe as a director
dot icon05/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Appointment of Espen Odland Larsen as a director
dot icon17/05/2011
Termination of appointment of Christian Landmark as a director
dot icon23/02/2011
Termination of appointment of Espen Larsen as a director
dot icon23/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon14/02/2011
Director's details changed for Espen Odland Larsen on 2011-02-11
dot icon04/02/2011
Director's details changed for Espen Odland Larsen on 2011-01-23
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Resolutions
dot icon01/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/07/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon13/05/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon28/03/2008
Return made up to 24/01/08; full list of members
dot icon07/03/2008
Appointment terminated director arne dalslaaen
dot icon07/03/2008
Director appointed espen odland larsen
dot icon07/03/2008
Capitals not rolled up
dot icon18/02/2008
Certificate of change of name
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
Secretary resigned;director resigned
dot icon29/01/2008
Registered office changed on 29/01/08 from: 7 bournemouth road chandlers ford eastleigh hampshire SO53 3DA
dot icon29/01/2008
New secretary appointed
dot icon27/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/02/2007
Return made up to 24/01/07; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon07/02/2006
Return made up to 24/01/06; full list of members
dot icon13/04/2005
Return made up to 24/01/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2005-01-31
dot icon16/11/2004
Return made up to 24/01/04; full list of members
dot icon16/11/2004
New secretary appointed
dot icon26/10/2004
Certificate of change of name
dot icon05/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon12/03/2004
Secretary resigned
dot icon20/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon29/04/2003
Return made up to 24/01/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: 10 westlinks tollgate chandlers ford eastleigh hampshire SO53 3TG
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed;new director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon24/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.99 % *

* during past year

Cash in Bank

£227.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
231.02K
-
0.00
1.57M
-
2022
-
240.71K
-
0.00
227.00
-
2022
-
240.71K
-
0.00
227.00
-

Employees

2022

Employees

-

Net Assets(GBP)

240.71K £Ascended4.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.00 £Descended-99.99 % *

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
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
04/01/2008 - 01/08/2018
240
Rogers, Robert Boyd
Director
31/10/2017 - 29/12/2017
4
Margolin, Adam
Director
31/10/2017 - 29/12/2017
3
COMPANY DIRECTORS LIMITED
Nominee Director
24/01/2002 - 24/01/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/01/2002 - 24/01/2002
68517

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 ADRA SOFTWARE LIMITED

ADRA SOFTWARE LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at 7 Bishopsgate 2nd Floor, London EC2N 3AR. 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 ADRA SOFTWARE LIMITED?

toggle

ADRA SOFTWARE LIMITED is currently Active. It was registered on 24/01/2002 .

Where is ADRA SOFTWARE LIMITED located?

toggle

ADRA SOFTWARE LIMITED is registered at 7 Bishopsgate 2nd Floor, London EC2N 3AR.

What does ADRA SOFTWARE LIMITED do?

toggle

ADRA SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADRA SOFTWARE LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-11 with no updates.