APADMI GROUP LIMITED

Register to unlock more data on OkredoRegister

APADMI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07909232

Incorporation date

13/01/2012

Size

Group

Contacts

Registered address

Registered address

Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester M50 3YWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/10/2025
Registration of charge 079092320006, created on 2025-10-01
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon14/01/2025
Change of details for Project Thor Bidco Limited as a person with significant control on 2025-01-14
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/10/2024
Registered office address changed from Level 9 Anchorage 2 Salford Quays Salford Greater Manchester M50 3XE to Level 9, Anchorage 2 Salford Quays Salford Greater Manchester M50 3YW on 2024-10-01
dot icon23/02/2024
Registration of charge 079092320003, created on 2024-02-21
dot icon23/02/2024
Registration of charge 079092320004, created on 2024-02-21
dot icon23/02/2024
Registration of charge 079092320005, created on 2024-02-21
dot icon21/02/2024
Satisfaction of charge 079092320001 in full
dot icon15/02/2024
Satisfaction of charge 079092320002 in full
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon19/01/2024
Resolutions
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon10/01/2024
Change of details for Project Thor Bidco Limited as a person with significant control on 2024-01-03
dot icon07/01/2024
Resolutions
dot icon07/01/2024
Memorandum and Articles of Association
dot icon21/12/2023
Termination of appointment of Nicholas James Black as a director on 2023-12-15
dot icon21/12/2023
Termination of appointment of Howard John Simms as a director on 2023-12-15
dot icon21/12/2023
Termination of appointment of Adam John Fleming as a director on 2023-12-15
dot icon21/12/2023
Withdrawal of a person with significant control statement on 2023-12-21
dot icon21/12/2023
Notification of Project Thor Bidco Limited as a person with significant control on 2023-12-15
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/11/2023
Particulars of variation of rights attached to shares
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Memorandum and Articles of Association
dot icon24/08/2023
Change of share class name or designation
dot icon24/08/2023
Particulars of variation of rights attached to shares
dot icon01/08/2023
Purchase of own shares.
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Cancellation of shares. Statement of capital on 2023-07-07
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon16/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Memorandum and Articles of Association
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon15/11/2022
Registration of charge 079092320002, created on 2022-11-15
dot icon02/02/2022
Director's details changed for Mr Howard John Simms on 2022-02-02
dot icon02/02/2022
Director's details changed for Mr Garry Partington on 2022-02-02
dot icon02/02/2022
Director's details changed for Mr Adam John Fleming on 2022-02-02
dot icon02/02/2022
Director's details changed for Mr Nicholas James Black on 2022-02-02
dot icon01/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon02/01/2022
Resolutions
dot icon02/01/2022
Memorandum and Articles of Association
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Appointment of Mr Kenneth Mcpherson as a director on 2021-12-06
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon22/09/2020
Director's details changed for Mr Garry Partington on 2020-09-22
dot icon11/09/2020
Registration of charge 079092320001, created on 2020-09-11
dot icon10/03/2020
Confirmation statement made on 2020-01-13 with updates
dot icon25/02/2020
Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester Greater Manchester M17 1LB to Level 9 Anchorage 2 Salford Quays Salford Greater Manchester M50 3XE on 2020-02-25
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-13 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Sub-division of shares on 2018-01-31
dot icon08/02/2018
Resolutions
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/04/2017
Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Greater Manchester M17 1LB on 2017-04-06
dot icon30/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/01/2015
Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England to 5Th Floor the Margolis Building 37 Turner Street Manchester M4 1DW
dot icon14/01/2015
Registered office address changed from Apadmi Group Warren Bruce Court, Warren Bruce Road Manchester M17 1LB to 5Th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 2015-01-14
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mr Garry Partington on 2013-11-29
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/01/2013
Register(s) moved to registered inspection location
dot icon18/01/2013
Register inspection address has been changed
dot icon28/06/2012
Appointment of Howard John Simms as a director
dot icon28/06/2012
Appointment of Mr Adam John Fleming as a director
dot icon28/06/2012
Appointment of Nicholas James Black as a director
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon04/04/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon13/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-172 *

* during past year

Number of employees

0
2023
change arrow icon+22.18 % *

* during past year

Cash in Bank

£32,368.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2021
4
21.42K
-
0.00
1.99K
-
2022
172
16.68K
-
0.00
26.49K
-
2023
0
2.82M
-
0.00
32.37K
-
2023
0
2.82M
-
0.00
32.37K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.82M £Ascended16.78K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.37K £Ascended22.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcpherson, Kenneth
Director
06/12/2021 - Present
39
Partington, Garry
Director
13/01/2012 - Present
30
Simms, Howard John
Director
21/05/2012 - 15/12/2023
16
Black, Nicholas James
Director
21/05/2012 - 15/12/2023
4
Fleming, Adam John
Director
21/05/2012 - 15/12/2023
2

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+
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 APADMI GROUP LIMITED

APADMI GROUP LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester M50 3YW. 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 APADMI GROUP LIMITED?

toggle

APADMI GROUP LIMITED is currently Active. It was registered on 13/01/2012 .

Where is APADMI GROUP LIMITED located?

toggle

APADMI GROUP LIMITED is registered at Level 9, Anchorage 2 Salford Quays, Salford, Greater Manchester M50 3YW.

What does APADMI GROUP LIMITED do?

toggle

APADMI GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APADMI GROUP LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-13 with updates.