ADRENALINE MARKETING FUEL LTD

Register to unlock more data on OkredoRegister

ADRENALINE MARKETING FUEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11772211

Incorporation date

17/01/2019

Size

-

Contacts

Registered address

Registered address

Woodlands Farm House Woodlands Lane, Stoke D'Abernon, Cobham, Surrey KT11 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2019)
dot icon17/11/2025
Change of details for Mr Richard Anthony Shirley as a person with significant control on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Richard Anthony Shirley on 2025-11-17
dot icon17/11/2025
Registered office address changed from C/O Auria 48 Warwick Street London W1B 5AW United Kingdom to Woodlands Farm House Woodlands Lane Stoke D'abernon Cobham Surrey KT11 3PY on 2025-11-17
dot icon17/11/2025
Termination of appointment of Auria Accountancy Limited as a secretary on 2025-10-28
dot icon26/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-26
dot icon26/09/2023
Change of details for Mr. Richard Anthony Shirley as a person with significant control on 2023-09-25
dot icon26/09/2023
Director's details changed for Mr. Richard Anthony Shirley on 2023-09-25
dot icon26/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-25
dot icon21/09/2023
Secretary's details changed for Auria Accountancy Limited on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr. Richard Anthony Shirley on 2023-09-21
dot icon21/09/2023
Change of details for Mr. Richard Anthony Shirley as a person with significant control on 2023-09-21
dot icon19/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr. Richard Anthony Shirley on 2023-09-19
dot icon19/07/2023
Secretary's details changed for Auria Accountancy Limited on 2023-07-11
dot icon17/07/2023
Appointment of Auria Accountancy Limited as a secretary on 2023-07-11
dot icon17/07/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11
dot icon07/03/2023
Registered office address changed from 8 st John Street London EC1M 4JN United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-07
dot icon02/03/2023
Registered office address changed from 8 st John Steet London EC1M 4JN United Kingdom to 8 st John Street London EC1M 4JN on 2023-03-02
dot icon01/03/2023
Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 8 st John Steet London EC1M 4JN on 2023-03-01
dot icon01/03/2023
Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01
dot icon01/03/2023
Change of details for Mr. Richard Anthony Shirley as a person with significant control on 2023-03-01
dot icon23/02/2023
Appointment of Auria@Wimpole Street Ltd as a secretary on 2021-01-14
dot icon22/02/2023
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2021-01-14
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon13/01/2021
Cessation of Spencer John Hall as a person with significant control on 2020-01-17
dot icon13/01/2021
Notification of Richard Anthony Shirley as a person with significant control on 2020-01-17
dot icon12/11/2020
Termination of appointment of Spencer John Hall as a director on 2020-01-17
dot icon04/05/2020
Previous accounting period extended from 2020-01-31 to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-01-16 with updates
dot icon15/10/2019
Resolutions
dot icon14/05/2019
Change of details for Mr Spencer John Hall as a person with significant control on 2019-05-14
dot icon09/05/2019
Director's details changed for Mr Spencer John Hall on 2019-05-09
dot icon09/05/2019
Secretary's details changed for Auria@Wimpole Street Ltd on 2019-05-09
dot icon11/03/2019
Appointment of Mr. Richard Anthony Shirley as a director on 2019-03-01
dot icon14/02/2019
Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 2019-02-14
dot icon17/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
13/01/2022

Accounts

dot iconNext account date
31/03/2020
dot iconNext due on
17/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
14/01/2021 - 11/07/2023
336
AURIA@WIMPOLE STREET LTD
Corporate Secretary
17/01/2019 - 14/01/2021
336
Spencer John Hall
Director
17/01/2019 - 17/01/2020
136
AURIA ACCOUNTANCY LIMITED
Corporate Secretary
11/07/2023 - 28/10/2025
181
Shirley, Richard Anthony
Director
01/03/2019 - Present
26

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 ADRENALINE MARKETING FUEL LTD

ADRENALINE MARKETING FUEL LTD is an(a) Active company incorporated on 17/01/2019 with the registered office located at Woodlands Farm House Woodlands Lane, Stoke D'Abernon, Cobham, Surrey KT11 3PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADRENALINE MARKETING FUEL LTD?

toggle

ADRENALINE MARKETING FUEL LTD is currently Active. It was registered on 17/01/2019 .

Where is ADRENALINE MARKETING FUEL LTD located?

toggle

ADRENALINE MARKETING FUEL LTD is registered at Woodlands Farm House Woodlands Lane, Stoke D'Abernon, Cobham, Surrey KT11 3PY.

What does ADRENALINE MARKETING FUEL LTD do?

toggle

ADRENALINE MARKETING FUEL LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADRENALINE MARKETING FUEL LTD?

toggle

The latest filing was on 17/11/2025: Change of details for Mr Richard Anthony Shirley as a person with significant control on 2025-11-17.