ADSATIS LIMITED

Register to unlock more data on OkredoRegister

ADSATIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784140

Incorporation date

27/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warnford Court, 29 Throgmorton Street, London EC2N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1993)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Change of details for Adsatis Holdings Ltd as a person with significant control on 2022-09-01
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Registered office address changed from Eldon House 2-3 Eldon Street London EC2M 7LS United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2022-09-01
dot icon28/07/2022
Termination of appointment of Michael John Birks as a director on 2022-07-25
dot icon08/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Satisfaction of charge 2 in full
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Termination of appointment of Michael John Birks as a secretary on 2016-05-17
dot icon18/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon02/02/2016
Purchase of own shares.
dot icon14/01/2016
Cancellation of shares. Statement of capital on 2015-10-14
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Registered office address changed from St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS to Eldon House 2-3 Eldon Street London EC2M 7LS on 2015-11-27
dot icon12/11/2015
Resolutions
dot icon19/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-27
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon19/02/2010
Director's details changed for Michael Stephen Smethurst on 2010-01-19
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 27/01/09; full list of members
dot icon20/02/2009
Director's change of particulars / michael smethurst / 14/04/2008
dot icon13/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/03/2008
Appointment terminated director david hasdell
dot icon25/02/2008
Return made up to 27/01/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon07/02/2007
Return made up to 27/01/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon12/05/2006
Amended accounts made up to 2004-03-31
dot icon02/02/2006
Return made up to 27/01/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon02/02/2005
Return made up to 27/01/05; no change of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 27/01/04; no change of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon24/11/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
Miscellaneous
dot icon14/03/2003
Director resigned
dot icon24/02/2003
Return made up to 27/01/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Return made up to 27/01/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon23/03/2001
Return made up to 27/01/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/12/2000
Certificate of change of name
dot icon08/07/2000
Particulars of mortgage/charge
dot icon30/03/2000
Ad 04/08/99--------- £ si 70@1
dot icon30/03/2000
Return made up to 27/01/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/03/1999
Return made up to 27/01/99; full list of members
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon28/10/1998
Ad 12/12/97--------- £ si 34@1
dot icon29/04/1998
Return made up to 27/01/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Ad 30/01/97--------- £ si 300@1=300 £ ic 1000/1300
dot icon29/09/1997
Nc inc already adjusted 30/01/97
dot icon29/09/1997
Resolutions
dot icon24/03/1997
Registered office changed on 24/03/97 from: raymond house, 29 broad street, lyme regis, dorset DT7 3QE
dot icon19/03/1997
Return made up to 27/01/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
New director appointed
dot icon20/02/1996
Return made up to 27/01/96; no change of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/02/1995
Return made up to 27/01/95; no change of members
dot icon06/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Ad 15/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon06/02/1994
Return made up to 27/01/94; full list of members
dot icon19/01/1994
Registered office changed on 19/01/94 from: hazelwood, rocombe uplyme, lyme regis, dorset DT7 3RR
dot icon29/10/1993
Accounting reference date notified as 31/03
dot icon24/03/1993
Memorandum and Articles of Association
dot icon10/03/1993
Secretary resigned;new director appointed
dot icon10/03/1993
New secretary appointed;director resigned
dot icon10/03/1993
Registered office changed on 10/03/93 from: 2 baches street london N1 6UB
dot icon08/03/1993
Certificate of change of name
dot icon08/03/1993
Certificate of change of name
dot icon08/03/1993
Resolutions
dot icon27/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smethurst, Michael Stephen
Director
20/06/1996 - Present
6
Hodge, Dean
Director
01/06/2006 - Present
7

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 ADSATIS LIMITED

ADSATIS LIMITED is an(a) Active company incorporated on 27/01/1993 with the registered office located at Warnford Court, 29 Throgmorton Street, London EC2N 2AT. 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 ADSATIS LIMITED?

toggle

ADSATIS LIMITED is currently Active. It was registered on 27/01/1993 .

Where is ADSATIS LIMITED located?

toggle

ADSATIS LIMITED is registered at Warnford Court, 29 Throgmorton Street, London EC2N 2AT.

What does ADSATIS LIMITED do?

toggle

ADSATIS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ADSATIS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with no updates.