ADSEC GROUP LIMITED

Register to unlock more data on OkredoRegister

ADSEC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674810

Incorporation date

26/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/02/2025
Secretary's details changed for Mahendra Vekariya on 2025-02-24
dot icon20/01/2025
Confirmation statement made on 2024-11-26 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Cessation of Adsec Holdings Limited as a person with significant control on 2024-08-30
dot icon12/09/2024
Notification of Enigma Security Management Limited as a person with significant control on 2024-08-30
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Registration of charge 036748100007, created on 2023-03-30
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon03/11/2022
Registration of charge 036748100006, created on 2022-11-03
dot icon02/11/2022
Satisfaction of charge 036748100004 in full
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/08/2022
Registration of charge 036748100005, created on 2022-08-03
dot icon22/03/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/11/2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 2021-11-30
dot icon03/09/2021
Termination of appointment of Teresa Ann Barrett as a director on 2021-08-25
dot icon19/08/2021
Appointment of Mr Mahendra Vekariya as a director on 2021-08-17
dot icon08/03/2021
Termination of appointment of Glen William Webley as a director on 2021-03-05
dot icon05/03/2021
Satisfaction of charge 3 in full
dot icon03/03/2021
Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-03-03
dot icon03/03/2021
Appointment of Mahendra Vekariya as a secretary on 2021-02-26
dot icon03/03/2021
Appointment of Mr Glen William Webley as a director on 2021-02-26
dot icon03/03/2021
Appointment of Ms Sonya Webley as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Maria Rose as a secretary on 2021-02-26
dot icon03/03/2021
Termination of appointment of Anthony William Rose as a director on 2021-02-26
dot icon03/03/2021
Registration of charge 036748100004, created on 2021-02-26
dot icon22/02/2021
Satisfaction of charge 2 in full
dot icon12/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon10/12/2014
Appointment of Maria Rose as a secretary on 2014-12-09
dot icon10/12/2014
Termination of appointment of Teresa Ann Barrett as a secretary on 2014-12-09
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/11/2010
Termination of appointment of David Rose as a director
dot icon06/08/2010
Full accounts made up to 2009-07-31
dot icon13/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon13/01/2010
Director's details changed for Anthony Rose on 2009-11-26
dot icon13/01/2010
Director's details changed for Teresa Barrett on 2009-11-26
dot icon13/01/2010
Director's details changed for David Rose on 2009-11-26
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/12/2008
Return made up to 26/11/08; full list of members
dot icon15/12/2008
Director's change of particulars / david rose / 26/11/2008
dot icon15/12/2008
Director's change of particulars / anthony rose / 26/11/2008
dot icon12/12/2008
Certificate of change of name
dot icon17/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/12/2007
Return made up to 26/11/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/12/2005
Return made up to 26/11/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon16/12/2004
Return made up to 26/11/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-07-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon08/12/2003
Return made up to 26/11/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-07-31
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2002
Return made up to 26/11/02; full list of members
dot icon28/05/2002
Full accounts made up to 2001-07-31
dot icon06/12/2001
Return made up to 26/11/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-07-31
dot icon14/12/2000
Return made up to 26/11/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-07-31
dot icon21/12/1999
Ad 26/11/98--------- £ si 100@1
dot icon16/12/1999
Return made up to 26/11/99; full list of members
dot icon18/02/1999
Registered office changed on 18/02/99 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New secretary appointed;new director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Accounting reference date shortened from 30/11/99 to 31/07/99
dot icon06/02/1999
Particulars of mortgage/charge
dot icon09/12/1998
Registered office changed on 09/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Director resigned
dot icon02/12/1998
Certificate of change of name
dot icon26/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-50 *

* during past year

Number of employees

153
2022
change arrow icon-49.03 % *

* during past year

Cash in Bank

£21,572.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
203
795.26K
-
0.00
42.32K
-
2022
153
983.68K
-
0.00
21.57K
-
2022
153
983.68K
-
0.00
21.57K
-

Employees

2022

Employees

153 Descended-25 % *

Net Assets(GBP)

983.68K £Ascended23.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.57K £Descended-49.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webley, Sonya
Director
26/02/2021 - Present
22
Vekariya, Mahendra Mulji
Director
17/08/2021 - Present
12
Vekariya, Mahendra Mulji
Secretary
26/02/2021 - 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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ADSEC GROUP LIMITED

ADSEC GROUP LIMITED is an(a) Active company incorporated on 26/11/1998 with the registered office located at 3 Coldbath Square, London EC1R 5HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 153 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSEC GROUP LIMITED?

toggle

ADSEC GROUP LIMITED is currently Active. It was registered on 26/11/1998 .

Where is ADSEC GROUP LIMITED located?

toggle

ADSEC GROUP LIMITED is registered at 3 Coldbath Square, London EC1R 5HL.

What does ADSEC GROUP LIMITED do?

toggle

ADSEC GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADSEC GROUP LIMITED have?

toggle

ADSEC GROUP LIMITED had 153 employees in 2022.

What is the latest filing for ADSEC GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-26 with updates.