ASDEM LIMITED

Register to unlock more data on OkredoRegister

ASDEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227870

Incorporation date

07/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

137 Watling Street, Radlett, Hertfordshire WD7 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon22/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon07/02/2025
Director's details changed for Mr Andrew Wilding on 2025-02-05
dot icon07/02/2025
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07
dot icon07/02/2025
Change of details for Mr Andrew Wilding as a person with significant control on 2025-02-05
dot icon24/01/2025
Micro company accounts made up to 2023-12-30
dot icon27/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon20/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/10/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-30
dot icon14/06/2023
Micro company accounts made up to 2021-12-30
dot icon12/06/2023
Micro company accounts made up to 2020-12-30
dot icon07/01/2023
Compulsory strike-off action has been discontinued
dot icon06/01/2023
Confirmation statement made on 2022-08-14 with no updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Director's details changed for Mr Andrew Wilding on 2022-09-23
dot icon23/09/2022
Change of details for Mr Andrew Wilding as a person with significant control on 2022-09-23
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon31/03/2021
Micro company accounts made up to 2019-12-30
dot icon17/11/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/11/2020
Change of details for Mr Andrew Wilding as a person with significant control on 2020-11-17
dot icon17/11/2020
Director's details changed for Mr Andrew Wilding on 2020-11-17
dot icon20/12/2019
Micro company accounts made up to 2018-12-30
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon28/08/2019
Change of details for Mr Andrew Wilding as a person with significant control on 2018-11-30
dot icon28/08/2019
Cessation of Spinnaker Global Limited as a person with significant control on 2018-11-30
dot icon18/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/12/2018
Registered office address changed from Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW United Kingdom to Northside House Mount Pleasant Barnet Herts EN4 9EE on 2018-12-17
dot icon17/12/2018
Termination of appointment of Amol Ravindra Deshmukh as a director on 2018-08-20
dot icon17/12/2018
Termination of appointment of Philip John Parry as a director on 2018-11-30
dot icon17/12/2018
Termination of appointment of Stephen Gordon Cox as a director on 2018-11-30
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon04/09/2017
Cessation of Roger Karel Sepkes as a person with significant control on 2017-08-13
dot icon04/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon04/09/2017
Notification of Spinnaker Global Limited as a person with significant control on 2017-08-13
dot icon04/09/2017
Notification of Andrew Wilding as a person with significant control on 2017-08-13
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon31/07/2017
Appointment of Mr Amol Ravindra Deshmukh as a director on 2017-05-10
dot icon31/07/2017
Appointment of Mr Philip John Parry as a director on 2017-05-10
dot icon31/07/2017
Appointment of Mr Andrew Wilding as a director on 2017-05-10
dot icon26/05/2017
Termination of appointment of Philip Pollock as a secretary on 2017-05-24
dot icon26/05/2017
Termination of appointment of Roger Karel Sepkes as a director on 2017-05-24
dot icon18/05/2017
Appointment of Mr Steve Cox as a director on 2017-05-10
dot icon09/05/2017
Registered office address changed from G7 Waterfront Studios 1 Dock Road London E16 1AH to Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW on 2017-05-09
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/04/2014
Registered office address changed from Waterfront Studios G7 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 2014-04-14
dot icon08/04/2014
Registered office address changed from 6 Brook Street London W1S 1BB England on 2014-04-08
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon29/09/2010
Registered office address changed from 11 Brook Street London W1S 1BB on 2010-09-29
dot icon29/09/2010
Director's details changed for Roger Sepkes on 2010-08-14
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from albemarle house 1 albemarle street london W1S 4HA
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/08/2007
Return made up to 14/08/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 14/08/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
Auditor's resignation
dot icon04/11/2005
Registered office changed on 04/11/05 from: c/o target dnp lawrence house lower bristol road bath somerset BA2 9ET
dot icon28/10/2005
Return made up to 14/08/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/09/2004
Return made up to 14/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/09/2003
Return made up to 14/08/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-06-30
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2001-06-30
dot icon24/08/2001
Return made up to 14/08/01; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-06-30
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon03/09/1999
Return made up to 14/08/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1998-06-30
dot icon28/08/1998
Return made up to 14/08/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-06-30
dot icon09/09/1997
Return made up to 14/08/97; full list of members
dot icon07/02/1997
Accounts for a small company made up to 1996-06-30
dot icon11/09/1996
Return made up to 14/08/96; full list of members
dot icon24/07/1996
Auditor's resignation
dot icon07/06/1996
Director resigned
dot icon21/02/1996
Accounts for a small company made up to 1995-06-30
dot icon14/09/1995
Return made up to 14/08/95; full list of members
dot icon12/12/1994
Accounts for a small company made up to 1994-06-30
dot icon05/09/1994
Return made up to 14/08/94; full list of members
dot icon17/01/1994
Accounts for a small company made up to 1993-06-30
dot icon13/09/1993
Return made up to 14/08/93; no change of members
dot icon19/07/1993
Registered office changed on 19/07/93 from: pyramid house 956 high road finchley london N12 9RX
dot icon19/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Return made up to 14/08/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon14/04/1992
Return made up to 14/08/91; full list of members
dot icon15/07/1991
Accounts for a small company made up to 1990-03-31
dot icon15/07/1991
Return made up to 31/10/90; full list of members
dot icon21/06/1990
Accounts for a small company made up to 1989-08-31
dot icon05/03/1990
Director's particulars changed
dot icon02/03/1990
Return made up to 14/08/89; full list of members
dot icon24/08/1988
Wd 19/07/88 pd 07/03/88--------- £ si 2@1
dot icon13/05/1988
Resolutions
dot icon13/05/1988
£ nc 100/1000
dot icon18/04/1988
Certificate of change of name
dot icon18/04/1988
Resolutions
dot icon18/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1988
New director appointed
dot icon18/04/1988
Registered office changed on 18/04/88 from: temple house 20, holywell row london EC2A 4JB
dot icon07/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
181.70K
-
0.00
-
-
2022
2
237.12K
-
0.00
-
-
2022
2
237.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

237.12K £Ascended30.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilding, Andrew
Director
10/05/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASDEM LIMITED

ASDEM LIMITED is an(a) Active company incorporated on 07/03/1988 with the registered office located at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASDEM LIMITED?

toggle

ASDEM LIMITED is currently Active. It was registered on 07/03/1988 .

Where is ASDEM LIMITED located?

toggle

ASDEM LIMITED is registered at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ.

What does ASDEM LIMITED do?

toggle

ASDEM LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ASDEM LIMITED have?

toggle

ASDEM LIMITED had 2 employees in 2022.

What is the latest filing for ASDEM LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2024-12-31.