ADRIATIC LIMITED

Register to unlock more data on OkredoRegister

ADRIATIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245463

Incorporation date

03/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 87-89 High Street, Hoddesdon, Hertfordshire EN11 8TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon10/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon08/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-07-31
dot icon27/09/2024
Director's details changed for Margaret Velda Reynolds on 2009-10-01
dot icon23/04/2024
Satisfaction of charge 2 in full
dot icon23/04/2024
Satisfaction of charge 4 in full
dot icon18/04/2024
Satisfaction of charge 3 in full
dot icon18/04/2024
Satisfaction of charge 042454630005 in full
dot icon17/04/2024
Satisfaction of charge 1 in full
dot icon08/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/06/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/03/2014
Registered office address changed from 44 North Crescent Finchley London N3 3LL on 2014-03-05
dot icon03/01/2014
Registration of charge 042454630005
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/04/2013
Current accounting period shortened from 2013-08-01 to 2013-07-31
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-08-01
dot icon26/03/2012
Director's details changed for Christian James Reynolds on 2012-03-26
dot icon26/03/2012
Director's details changed for Spencer Scott Reynolds on 2012-03-26
dot icon26/03/2012
Secretary's details changed for Mr Spencer Scott Reynolds on 2012-03-26
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2011
Total exemption small company accounts made up to 2010-08-01
dot icon17/04/2011
Previous accounting period extended from 2010-07-31 to 2010-08-01
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon05/07/2010
Director's details changed for Spencer Scott Reynolds on 2010-03-01
dot icon05/07/2010
Director's details changed for Christian James Reynolds on 2010-03-01
dot icon05/07/2010
Director's details changed for Margaret Velda Reynolds on 2010-03-01
dot icon05/07/2010
Director's details changed for Derek James Reynolds on 2010-03-01
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Spencer Scott Reynolds on 2010-03-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/11/2009
Annual return made up to 2009-07-03 with full list of shareholders
dot icon21/10/2009
Appointment of Spencer Scott Reynolds as a director
dot icon21/10/2009
Appointment of Margaret Velda Reynolds as a director
dot icon12/10/2009
Director's details changed for Derek James Reynolds on 2005-01-01
dot icon22/09/2009
Registered office changed on 22/09/2009 from 10 north crescent london N3 3LL
dot icon20/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2008
Appointment terminated secretary ivor miller
dot icon05/09/2008
Secretary appointed spencer scott reynolds
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 03/07/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/08/2006
Return made up to 03/07/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/08/2005
Return made up to 03/07/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon24/06/2004
Return made up to 03/07/04; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: 51 the vale golders green london NW11 8SE
dot icon04/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/07/2003
Return made up to 03/07/03; full list of members
dot icon11/05/2003
Ad 01/07/02--------- £ si 999@1
dot icon29/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/07/2002
Return made up to 03/07/02; full list of members
dot icon27/09/2001
Particulars of mortgage/charge
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Registered office changed on 16/08/01 from: suite 27528 72 new bond street london W1S 1RR
dot icon16/08/2001
New secretary appointed
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Director resigned
dot icon03/07/2001
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 icon-15.07 % *

* during past year

Cash in Bank

£595,529.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.25M
-
0.00
118.12K
-
2022
0
1.35M
-
0.00
701.22K
-
2023
0
1.44M
-
0.00
595.53K
-
2023
0
1.44M
-
0.00
595.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.44M £Ascended6.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

595.53K £Descended-15.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Christian James
Director
25/07/2001 - Present
-
Reynolds, Spencer Scott
Director
01/08/2009 - Present
-
Reynolds, Margaret Valda
Director
01/08/2005 - Present
-
Reynolds, Derek James
Director
25/07/2001 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRIATIC LIMITED

ADRIATIC LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire EN11 8TL. There are currently 4 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 ADRIATIC LIMITED?

toggle

ADRIATIC LIMITED is currently Active. It was registered on 03/07/2001 .

Where is ADRIATIC LIMITED located?

toggle

ADRIATIC LIMITED is registered at 1st Floor 87-89 High Street, Hoddesdon, Hertfordshire EN11 8TL.

What does ADRIATIC LIMITED do?

toggle

ADRIATIC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADRIATIC LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.