ADSEC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADSEC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07314788

Incorporation date

14/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Change of details for Enigma Group Management Holdings Ltd as a person with significant control on 2025-09-05
dot icon13/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/08/2022
Registration of charge 073147880001, created on 2022-08-03
dot icon18/01/2022
Second filing of Confirmation Statement dated 2021-12-11
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon10/12/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon01/12/2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 2021-12-01
dot icon03/09/2021
Termination of appointment of Teresa Ann Barrett as a director on 2021-08-25
dot icon03/09/2021
Appointment of Mr Mahendra Vekariya as a director on 2021-08-17
dot icon08/03/2021
Micro company accounts made up to 2020-07-31
dot icon08/03/2021
Termination of appointment of Glen William Webley as a director on 2021-03-05
dot icon03/03/2021
Notification of Enigma Group Management Holdings Ltd as a person with significant control on 2021-02-26
dot icon03/03/2021
Cessation of Teresa Ann Barrett as a person with significant control on 2021-02-26
dot icon03/03/2021
Cessation of Maria Rose as a person with significant control on 2021-02-26
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 Anthony William Rose 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 icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon25/05/2016
Change of share class name or designation
dot icon15/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2014
Appointment of Maria Rose as a secretary on 2014-12-09
dot icon23/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/10/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
156.00K
-
0.00
1.00
-
2022
0
156.00K
-
0.00
1.00
-
2022
0
156.00K
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

156.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Webley, Sonya
Director
26/02/2021 - Present
22
Vekariya, Mahendra Mulji
Director
17/08/2021 - Present
12

Persons with Significant Control

3
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 ADSEC HOLDINGS LIMITED

ADSEC HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at 3 Coldbath Square, London EC1R 5HL. There are currently 2 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 ADSEC HOLDINGS LIMITED?

toggle

ADSEC HOLDINGS LIMITED is currently Active. It was registered on 14/07/2010 .

Where is ADSEC HOLDINGS LIMITED located?

toggle

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

What does ADSEC HOLDINGS LIMITED do?

toggle

ADSEC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADSEC HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-17 with updates.