ADRENALIN MARKETING LTD

Register to unlock more data on OkredoRegister

ADRENALIN MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06997323

Incorporation date

21/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06997323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon21/06/2024
Registered office address changed to PO Box 4385, 06997323 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of officer Ms Claire Louise Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of officer Mrs Susan Mary Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon21/06/2024
Address of person with significant control Ms Claire Louise Nicholson changed to 06997323 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-21
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2018
Director's details changed for Ms Claire Louise Nicholson on 2018-03-06
dot icon05/03/2018
Director's details changed for Ms Claire Louise Nicholson on 2018-03-05
dot icon05/03/2018
Director's details changed for Ms Claire Louise Nicholson on 2018-03-05
dot icon05/03/2018
Registered office address changed from , the House without a Name Easthorpe Road, Easthorpe, Colchester, CO5 9HD, England to 7 Bath Road Bath Road Swindon SN1 4AS on 2018-03-05
dot icon23/02/2018
Registered office address changed from , 4 Salmet Close, Ipswich, IP2 9BA to 7 Bath Road Bath Road Swindon SN1 4AS on 2018-02-23
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon04/11/2011
Director's details changed for Miss Claire Louise Nicholson on 2011-07-01
dot icon04/11/2011
Secretary's details changed for Mrs Susan Mary Nicholson on 2011-07-01
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon13/09/2010
Director's details changed for Miss Claire Louise Nicholson on 2010-08-21
dot icon21/08/2009
Director's change of particulars / claire nicholson / 21/08/2009
dot icon21/08/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.50K
-
0.00
-
-
2021
2
12.50K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

12.50K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Claire Louise Nicholson
Director
21/08/2009 - Present
1
Nicholson, Susan Mary
Secretary
21/08/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADRENALIN MARKETING LTD

ADRENALIN MARKETING LTD is an(a) Active company incorporated on 21/08/2009 with the registered office located at 4385, 06997323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRENALIN MARKETING LTD?

toggle

ADRENALIN MARKETING LTD is currently Active. It was registered on 21/08/2009 .

Where is ADRENALIN MARKETING LTD located?

toggle

ADRENALIN MARKETING LTD is registered at 4385, 06997323 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADRENALIN MARKETING LTD do?

toggle

ADRENALIN MARKETING LTD operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does ADRENALIN MARKETING LTD have?

toggle

ADRENALIN MARKETING LTD had 2 employees in 2021.

What is the latest filing for ADRENALIN MARKETING LTD?

toggle

The latest filing was on 21/06/2024: Registered office address changed to PO Box 4385, 06997323 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21.