ADSIDUUS LIMITED

Register to unlock more data on OkredoRegister

ADSIDUUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04825823

Incorporation date

08/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon20/03/2026
Appointment of Mr Kim Swain as a director on 2026-03-20
dot icon09/03/2026
Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to C/O Cantelowes Limited 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Clive John Beesley on 2026-03-09
dot icon09/03/2026
Change of details for Mr Clive John Beesley as a person with significant control on 2026-03-09
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon24/09/2024
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-09-24
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon30/04/2024
Micro company accounts made up to 2024-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon15/06/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/06/2022
Cessation of Martyn David Verity as a person with significant control on 2022-05-23
dot icon13/06/2022
Notification of Clive John Beesley as a person with significant control on 2022-05-23
dot icon24/05/2022
Termination of appointment of Julie Keough as a director on 2022-05-17
dot icon24/05/2022
Termination of appointment of Julie Keough as a secretary on 2022-05-17
dot icon19/05/2022
Appointment of Mr Clive John Beesley as a director on 2022-05-17
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon09/04/2021
Director's details changed for Miss Julie Keough on 2021-04-09
dot icon09/04/2021
Secretary's details changed for Julie Keough on 2021-04-09
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon25/11/2016
Termination of appointment of Martyn David Verity as a director on 2016-11-14
dot icon17/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 2014-09-08
dot icon19/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon31/12/2012
Appointment of Miss Julie Keough as a director
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Julie Keough on 2011-10-01
dot icon08/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon07/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon19/08/2010
Director's details changed for Martyn David Verity on 2010-07-08
dot icon22/07/2009
Return made up to 08/07/09; full list of members
dot icon05/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Return made up to 08/07/08; full list of members
dot icon03/08/2007
Return made up to 08/07/07; full list of members
dot icon03/08/2007
Secretary's particulars changed
dot icon04/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 08/07/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 08/07/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/02/2005
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon10/12/2004
Registered office changed on 10/12/04 from: 29 cantelowes road camden london NW1 9XR
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon01/06/2004
Secretary resigned
dot icon27/02/2004
New secretary appointed
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
New director appointed
dot icon08/07/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2024
0
2.00
-
0.00
-
-
2024
0
2.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Kim
Director
20/03/2026 - Present
11
Keough, Julie
Director
19/12/2012 - 16/05/2022
8
ENERGIZE SECRETARY LIMITED
Nominee Secretary
07/07/2003 - 10/07/2003
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
07/07/2003 - 10/07/2003
2726
Mr Clive John Beesley
Director
17/05/2022 - Present
1

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 ADSIDUUS LIMITED

ADSIDUUS LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT. 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 ADSIDUUS LIMITED?

toggle

ADSIDUUS LIMITED is currently Active. It was registered on 08/07/2003 .

Where is ADSIDUUS LIMITED located?

toggle

ADSIDUUS LIMITED is registered at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT.

What does ADSIDUUS LIMITED do?

toggle

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

What is the latest filing for ADSIDUUS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Kim Swain as a director on 2026-03-20.