ADSMOD LIMITED

Register to unlock more data on OkredoRegister

ADSMOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07890870

Incorporation date

22/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07890870 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon12/11/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon28/09/2025
Micro company accounts made up to 2022-12-31
dot icon28/09/2025
Confirmation statement made on 2024-09-28 with updates
dot icon28/09/2025
Micro company accounts made up to 2023-12-31
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/07/2023
Registered office address changed to PO Box 4385, 07890870 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-28
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/10/2022
Micro company accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon09/01/2021
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon01/02/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon01/02/2020
Registered office address changed from 51 Holland Road London E15 3BP to 7 Bell Yard London WC2A 2JR on 2020-02-01
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon04/01/2020
Micro company accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Compulsory strike-off action has been discontinued
dot icon27/04/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon27/04/2019
Micro company accounts made up to 2017-12-31
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon17/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Termination of appointment of Hsi Yuan Chang as a secretary on 2016-09-01
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Appointment of Ms Hsi Yuan Chang as a secretary
dot icon22/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon11/12/2013
Director's details changed for Mr Tan Phat Nguyen on 2012-01-12
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon27/06/2012
Registered office address changed from 68 Ludwick Mews New Cross London SE14 6NG on 2012-06-27
dot icon14/03/2012
Director's details changed for Mr Nguyen Tan Phat on 2012-03-06
dot icon08/03/2012
Registered office address changed from 2B Fielding Street Camberwell SE17 3HD United Kingdom on 2012-03-08
dot icon22/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
80.00K
-
0.00
-
-
2021
5
80.00K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

80.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Nguyen, Tan Phat
Director
22/12/2011 - Present
3
Chang, Hsi Yuan
Secretary
15/10/2013 - 01/09/2016
-

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 ADSMOD LIMITED

ADSMOD LIMITED is an(a) Active company incorporated on 22/12/2011 with the registered office located at 4385, 07890870 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADSMOD LIMITED?

toggle

ADSMOD LIMITED is currently Active. It was registered on 22/12/2011 .

Where is ADSMOD LIMITED located?

toggle

ADSMOD LIMITED is registered at 4385, 07890870 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADSMOD LIMITED do?

toggle

ADSMOD LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

How many employees does ADSMOD LIMITED have?

toggle

ADSMOD LIMITED had 5 employees in 2021.

What is the latest filing for ADSMOD LIMITED?

toggle

The latest filing was on 12/11/2025: Compulsory strike-off action has been suspended.