APADMI LIMITED

Register to unlock more data on OkredoRegister

APADMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06213531

Incorporation date

16/04/2007

Size

Full

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 16/04/2007)
dot icon29/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-04-16 with updates
dot icon16/12/2024
Full 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 icon07/05/2024
Confirmation statement made on 2024-04-16 with updates
dot icon23/02/2024
Registration of charge 062135310005, created on 2024-02-21
dot icon21/02/2024
Satisfaction of charge 062135310003 in full
dot icon15/02/2024
Satisfaction of charge 062135310004 in full
dot icon10/01/2024
Change of details for Apadmi Group Limited as a person with significant control on 2020-02-25
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 Nicholas James Black as a director on 2023-12-15
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon02/05/2023
Director's details changed for Mr Howard John Simms on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon15/11/2022
Registration of charge 062135310004, created on 2022-11-15
dot icon14/10/2022
Director's details changed for Mr Garry Partington on 2022-10-14
dot icon14/10/2022
Director's details changed for Mr Nicholas James Black on 2022-10-14
dot icon03/05/2022
Confirmation statement made on 2022-04-16 with updates
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 icon03/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Satisfaction of charge 062135310002 in full
dot icon22/09/2020
Director's details changed for Mr Garry Partington on 2020-09-22
dot icon11/09/2020
Registration of charge 062135310003, created on 2020-09-11
dot icon28/04/2020
Confirmation statement made on 2020-04-16 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 icon17/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/04/2017
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 2017-04-10
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Adam John Fleming as a director on 2015-01-01
dot icon16/04/2015
Resolutions
dot icon09/04/2015
Registration of charge 062135310002, created on 2015-03-30
dot icon29/01/2015
Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5Th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 2015-01-29
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Satisfaction of charge 062135310001 in full
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Director's details changed for Mr Garry Partington on 2013-11-29
dot icon20/08/2013
Registration of charge 062135310001
dot icon18/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Garry Partington on 2011-03-16
dot icon26/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Appointment of Mr Garry Partington as a director
dot icon21/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/04/2010
Director's details changed for Nicholas James Black on 2010-04-16
dot icon21/04/2010
Director's details changed for Adam John Fleming on 2010-04-16
dot icon21/04/2010
Director's details changed for Howard John Simms on 2010-04-16
dot icon08/10/2009
Termination of appointment of Garry Partington as a director
dot icon03/09/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon03/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Director appointed howard john simms
dot icon29/05/2009
Director appointed nicholas james black
dot icon29/05/2009
Director appointed adam john fleming
dot icon21/04/2009
Return made up to 16/04/09; full list of members
dot icon18/03/2009
Appointment terminated director and secretary dawn partington
dot icon12/03/2009
Registered office changed on 12/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY
dot icon06/03/2009
Return made up to 16/04/08; full list of members
dot icon03/03/2009
Compulsory strike-off action has been discontinued
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon16/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon31 *

* during past year

Number of employees

203
2023
change arrow icon-91.72 % *

* during past year

Cash in Bank

£109,150.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
172
1.40M
-
0.00
660.12K
-
2022
172
2.01M
-
0.00
1.32M
-
2023
203
2.43M
-
15.95M
109.15K
-
2023
203
2.43M
-
15.95M
109.15K
-

Employees

2023

Employees

203 Ascended18 % *

Net Assets(GBP)

2.43M £Ascended20.63 % *

Total Assets(GBP)

-

Turnover(GBP)

15.95M £Ascended- *

Cash in Bank(GBP)

109.15K £Descended-91.72 % *

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
Simms, Howard John
Director
22/05/2009 - 15/12/2023
16
Black, Nicholas James
Director
22/05/2009 - 15/12/2023
4
Fleming, Adam John
Director
22/05/2009 - 01/01/2015
2
Partington, Dawn
Secretary
16/04/2007 - 11/03/2009
-
Partington, Dawn
Director
16/04/2007 - 11/03/2009
-

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

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About APADMI LIMITED

APADMI LIMITED is an(a) Active company incorporated on 16/04/2007 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 203 according to last financial statements.

Frequently Asked Questions

What is the current status of APADMI LIMITED?

toggle

APADMI LIMITED is currently Active. It was registered on 16/04/2007 .

Where is APADMI LIMITED located?

toggle

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

What does APADMI LIMITED do?

toggle

APADMI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APADMI LIMITED have?

toggle

APADMI LIMITED had 203 employees in 2023.

What is the latest filing for APADMI LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-16 with updates.