ADSETT STRATEGIC LTD

Register to unlock more data on OkredoRegister

ADSETT STRATEGIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10117820

Incorporation date

11/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

30 Sanctuary Way, Grimsby DN37 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2016)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon09/06/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon03/06/2025
Application to strike the company off the register
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon09/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-04-30
dot icon21/11/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 30 Sanctuary Way Grimsby DN37 9RQ on 2019-11-21
dot icon21/11/2019
Appointment of Mr Nicholas Ingram as a director on 2019-10-31
dot icon21/11/2019
Notification of Nicholas Ingram as a person with significant control on 2019-10-31
dot icon21/11/2019
Cessation of Lewis Sayer as a person with significant control on 2019-10-31
dot icon21/11/2019
Termination of appointment of Lewis Sayer as a director on 2019-10-31
dot icon08/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-08
dot icon08/07/2019
Termination of appointment of Grzegorz Kumiet as a director on 2019-06-25
dot icon08/07/2019
Notification of Lewis Sayer as a person with significant control on 2019-06-25
dot icon08/07/2019
Cessation of Grzegorz Kumiet as a person with significant control on 2019-06-25
dot icon08/07/2019
Appointment of Mr Lewis Sayer as a director on 2019-06-25
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon31/01/2019
Notification of Grzegorz Kumiet as a person with significant control on 2019-01-23
dot icon31/01/2019
Appointment of Mr Grzegorz Kumiet as a director on 2019-01-23
dot icon31/01/2019
Registered office address changed from 21 Kenmore Road Swarland Northumberland 18/05/19 England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2019-01-31
dot icon31/01/2019
Termination of appointment of Daniel Parkinson-Allan as a director on 2019-01-23
dot icon31/01/2019
Cessation of Daniel Parkinson-Allan as a person with significant control on 2019-01-23
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon24/07/2018
Registered office address changed from Flat 1, St. Marks School House 138a Hall Road Norwich NR1 2PU England to 21 Kenmore Road Swarland Northumberland 18/05/19 on 2018-07-24
dot icon24/07/2018
Notification of Daniel Parkinson-Allan as a person with significant control on 2018-06-28
dot icon24/07/2018
Cessation of Frederick Griggs as a person with significant control on 2018-06-28
dot icon24/07/2018
Appointment of Mr Daniel Parkinson-Allan as a director on 2018-06-28
dot icon24/07/2018
Termination of appointment of Frederick Griggs as a director on 2018-06-28
dot icon12/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-22
dot icon11/06/2018
Registered office address changed from 133 Tennyson Avenue King's Lynn PE30 2QJ United Kingdom to Flat 1, St. Marks School House 138a Hall Road Norwich NR1 2PU on 2018-06-11
dot icon11/06/2018
Appointment of Mr Frederick Griggs as a director on 2018-05-22
dot icon11/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-22
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Cessation of Adam Cook as a person with significant control on 2018-04-05
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Termination of appointment of Adam Cook as a director on 2018-04-05
dot icon11/06/2018
Notification of Frederick Griggs as a person with significant control on 2018-05-22
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/12/2016
Appointment of Adam Cook as a director on 2016-12-08
dot icon15/12/2016
Registered office address changed from 10 Well Lane Rothwell Kettering NN14 6DQ United Kingdom to 133 Tennyson Avenue King's Lynn PE30 2QJ on 2016-12-15
dot icon15/12/2016
Termination of appointment of Mitchell Perry as a director on 2016-12-08
dot icon15/07/2016
Termination of appointment of Mark Robinson as a director on 2016-07-08
dot icon15/07/2016
Registered office address changed from 24 Humberstone Avenue Manchester M15 5FD United Kingdom to 10 Well Lane Rothwell Kettering NN14 6DQ on 2016-07-15
dot icon15/07/2016
Appointment of Mitchell Perry as a director on 2016-07-08
dot icon03/06/2016
Appointment of Mark Robinson as a director on 2016-05-26
dot icon03/06/2016
Termination of appointment of Terence Dunne as a director on 2016-05-26
dot icon03/06/2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 Humberstone Avenue Manchester M15 5FD on 2016-06-03
dot icon11/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 22/05/2018
3638
Robinson, Mark
Director
26/05/2016 - 08/07/2016
6
Adam Cook
Director
08/12/2016 - 05/04/2018
-
Mr Grzegorz Kumiet
Director
23/01/2019 - 25/06/2019
2
Mr Nicholas Ingram
Director
31/10/2019 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADSETT STRATEGIC LTD

ADSETT STRATEGIC LTD is an(a) Dissolved company incorporated on 11/04/2016 with the registered office located at 30 Sanctuary Way, Grimsby DN37 9RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSETT STRATEGIC LTD?

toggle

ADSETT STRATEGIC LTD is currently Dissolved. It was registered on 11/04/2016 and dissolved on 26/08/2025.

Where is ADSETT STRATEGIC LTD located?

toggle

ADSETT STRATEGIC LTD is registered at 30 Sanctuary Way, Grimsby DN37 9RQ.

What does ADSETT STRATEGIC LTD do?

toggle

ADSETT STRATEGIC LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ADSETT STRATEGIC LTD have?

toggle

ADSETT STRATEGIC LTD had 1 employees in 2023.

What is the latest filing for ADSETT STRATEGIC LTD?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.