ADT (UK) LIMITED

Register to unlock more data on OkredoRegister

ADT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01838517

Incorporation date

05/08/1984

Size

Full

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1984)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon16/11/2022
Application to strike the company off the register
dot icon08/09/2022
Statement of capital on 2022-09-08
dot icon08/09/2022
Resolutions
dot icon08/09/2022
Statement by Directors
dot icon08/09/2022
Solvency Statement dated 02/09/22
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
dot icon28/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon23/09/2019
Full accounts made up to 2018-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon11/06/2018
Full accounts made up to 2017-09-30
dot icon24/01/2018
Change of details for Adt Group Public Limited Company as a person with significant control on 2018-01-22
dot icon15/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon15/09/2017
Appointment of Mr Mark Ayre as a director on 2017-08-31
dot icon14/09/2017
Termination of appointment of Andrew Bowie as a director on 2017-08-31
dot icon24/07/2017
Director's details changed for Mr Andrew Bowie on 2017-06-30
dot icon21/07/2017
Director's details changed for Peter Schieser on 2017-06-30
dot icon12/05/2017
Full accounts made up to 2016-09-30
dot icon21/04/2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 2017-03-10
dot icon21/04/2017
Termination of appointment of Anton Bernard Alphonsus as a director on 2017-03-10
dot icon22/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon22/03/2016
Full accounts made up to 2015-09-25
dot icon30/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-26
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-09-27
dot icon25/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon05/07/2013
Appointment of Peter Schieser as a director
dot icon16/04/2013
Full accounts made up to 2012-09-28
dot icon12/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon24/01/2011
Appointment of Andrew Bowie as a director
dot icon13/01/2011
Termination of appointment of David Kaye as a director
dot icon16/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon22/06/2010
Termination of appointment of David Roberts as a director
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 05/09/09; full list of members
dot icon17/04/2009
Full accounts made up to 2008-09-30
dot icon06/03/2009
Appointment terminated director ruth horton
dot icon18/11/2008
Director appointed anton bernard alphonsus
dot icon18/11/2008
Director appointed ruth helen horton
dot icon13/11/2008
Director appointed david leo kaye
dot icon07/11/2008
Appointment terminated director anthony harris
dot icon02/10/2008
Return made up to 05/09/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 05/09/07; full list of members
dot icon10/09/2007
Location of register of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon21/11/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon05/10/2006
Return made up to 14/09/06; full list of members
dot icon05/10/2006
Location of register of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 14/09/04; full list of members
dot icon25/08/2004
Auditor's resignation
dot icon29/01/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon13/10/2003
Return made up to 14/09/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon02/05/2003
Auditor's resignation
dot icon27/11/2002
Location of register of members
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned;director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon17/01/2002
Location of register of members
dot icon20/12/2001
Full accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 14/09/01; full list of members
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon05/09/2001
Location of register of members
dot icon30/08/2001
Resolutions
dot icon21/05/2001
Full accounts made up to 2000-09-30
dot icon27/09/2000
Return made up to 14/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon17/09/1999
Return made up to 14/09/99; no change of members
dot icon18/08/1999
Auditor's resignation
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon23/09/1998
Return made up to 14/09/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon16/09/1997
Return made up to 14/09/97; full list of members
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon04/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon17/09/1996
Return made up to 14/09/96; no change of members
dot icon07/08/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon19/09/1995
Return made up to 14/09/95; no change of members
dot icon18/09/1995
Registered office changed on 18/09/95 from: 19/21 denmark street wokingham berkshire RG11 2QX
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
New director appointed
dot icon22/12/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon18/11/1994
Director resigned
dot icon15/11/1994
Director's particulars changed
dot icon15/11/1994
Secretary's particulars changed;director's particulars changed
dot icon09/11/1994
Registered office changed on 09/11/94 from: prospect house the broadway farnham common slough berkshire SL2 3PQ
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 14/09/94; full list of members
dot icon15/04/1994
Director's particulars changed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Return made up to 14/09/93; no change of members
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon17/12/1992
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Return made up to 14/09/92; no change of members
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Director resigned;new director appointed
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon25/09/1991
Return made up to 14/09/91; full list of members
dot icon31/05/1991
New director appointed
dot icon22/01/1991
Director resigned
dot icon16/01/1991
Secretary's particulars changed;director's particulars changed
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 14/09/90; no change of members
dot icon01/08/1990
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/08/1990
Re-registration of Memorandum and Articles
dot icon01/08/1990
Application for reregistration from PLC to private
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon11/07/1990
Director resigned;new director appointed
dot icon12/04/1990
Director resigned
dot icon28/11/1989
Return made up to 13/10/89; no change of members
dot icon27/11/1989
Full accounts made up to 1988-12-31
dot icon19/09/1989
New director appointed
dot icon17/01/1989
Director resigned;new director appointed
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 12/08/88; full list of members
dot icon21/07/1988
Wd 07/06/88 ad 27/05/87--------- £ si 29950000@1=29950000 £ ic 50000/30000000
dot icon20/07/1988
Nc inc already adjusted
dot icon20/07/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon15/03/1988
Certificate of change of name
dot icon15/03/1988
Certificate of change of name
dot icon08/10/1987
Memorandum and Articles of Association
dot icon08/10/1987
Resolutions
dot icon08/10/1987
New director appointed
dot icon03/10/1987
Full accounts made up to 1986-12-31
dot icon03/10/1987
Return made up to 27/08/87; no change of members
dot icon21/09/1987
Director resigned
dot icon10/03/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Director's particulars changed
dot icon17/09/1986
Annual return made up to 12/09/86
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon27/05/1986
New director appointed
dot icon02/05/1986
Return made up to 13/12/85; full list of members
dot icon08/07/1985
Certificate of change of name
dot icon06/08/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Mark
Director
30/08/2017 - Present
118
Coleman, Paul James
Director
16/12/1991 - 30/10/1994
82
Coleman, Paul James
Director
18/12/1994 - 26/08/1997
82
Wells, Nicholas Weston
Director
18/12/1994 - 26/08/1997
16
Alphonsus, Anton Bernard
Director
09/11/2008 - 09/03/2017
181

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADT (UK) LIMITED

ADT (UK) LIMITED is an(a) Dissolved company incorporated on 05/08/1984 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADT (UK) LIMITED?

toggle

ADT (UK) LIMITED is currently Dissolved. It was registered on 05/08/1984 and dissolved on 13/02/2023.

Where is ADT (UK) LIMITED located?

toggle

ADT (UK) LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What does ADT (UK) LIMITED do?

toggle

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

What is the latest filing for ADT (UK) LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.