ADUNA LIMITED

Register to unlock more data on OkredoRegister

ADUNA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07641546

Incorporation date

20/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon30/03/2026
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2026-03-30
dot icon09/03/2026
Resolutions
dot icon10/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/12/2025
Registration of charge 076415460002, created on 2025-12-01
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/02/2025
Confirmation statement made on 2024-12-17 with updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Resolutions
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/09/2023
Satisfaction of charge 1 in full
dot icon16/02/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/02/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Memorandum and Articles of Association
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/07/2020
Registered office address changed from Chester House 2 19 Kennington Business Park 1-3 Brixton Road London SW9 6DE England to 85 Great Portland Street London W1W 7LT on 2020-07-10
dot icon02/07/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/07/2019
Confirmation statement made on 2019-05-20 with updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon14/09/2018
Registered office address changed from Canterbury Court 3.24 Kennington Business Park 1 - 3 Brixton Road London SW9 6DE England to Chester House 2 19 Kennington Business Park 1-3 Brixton Road London SW9 6DE on 2018-09-14
dot icon28/08/2018
Sub-division of shares on 2018-01-31
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon23/08/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2018
Termination of appointment of Frederick Samuel Knox as a director on 2018-01-01
dot icon23/08/2017
Director's details changed for Mr Nicholas Kyssin Salter on 2017-08-10
dot icon14/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon05/10/2015
Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN to Canterbury Court 3.24 Kennington Business Park 1 - 3 Brixton Road London SW9 6DE on 2015-10-05
dot icon19/09/2015
Compulsory strike-off action has been discontinued
dot icon18/09/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Appointment of Mr Frederick Samuel Knox as a director on 2015-05-22
dot icon22/05/2015
Appointment of Mr Angus James Davison as a director on 2015-05-22
dot icon08/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-04-18
dot icon05/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon01/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-12-25
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-27
dot icon10/09/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-03-13
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/07/2013
Resolutions
dot icon01/07/2013
Sub-division of shares on 2013-06-20
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon20/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2012
Registered office address changed from the Leather Market 11-13 Weston Street London SE1 3ER England on 2012-07-30
dot icon04/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon13/04/2012
Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW England on 2012-04-13
dot icon16/03/2012
Certificate of change of name
dot icon20/01/2012
Registered office address changed from the Hub 34B York Way London N1 9AB United Kingdom on 2012-01-20
dot icon20/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+7.33 % *

* during past year

Cash in Bank

£312,988.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
735.07K
-
0.00
517.00K
-
2022
6
628.91K
-
0.00
291.60K
-
2023
5
550.47K
-
0.00
312.99K
-
2023
5
550.47K
-
0.00
312.99K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

550.47K £Descended-12.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.99K £Ascended7.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knox, Frederick Samuel, Mr.
Director
22/05/2015 - 01/01/2018
34
Salter, Nicholas Kyffin
Director
20/05/2011 - Present
1
Mr Andrew David Hunt
Director
20/05/2011 - Present
-
Davison, Angus James
Director
22/05/2015 - Present
24

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADUNA LIMITED

ADUNA LIMITED is an(a) Active company incorporated on 20/05/2011 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADUNA LIMITED?

toggle

ADUNA LIMITED is currently Active. It was registered on 20/05/2011 .

Where is ADUNA LIMITED located?

toggle

ADUNA LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does ADUNA LIMITED do?

toggle

ADUNA LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

How many employees does ADUNA LIMITED have?

toggle

ADUNA LIMITED had 5 employees in 2023.

What is the latest filing for ADUNA LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2026-03-30.