UKBizDB.co.uk

ADAMANTEAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adamantean Limited. The company was founded 7 years ago and was given the registration number 10354299. The firm's registered office is in ALTON. You can find them at Berkeley House, Amery Street, Alton, Hampshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ADAMANTEAN LIMITED
Company Number:10354299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Berkeley House, Amery Street, Alton, Hampshire, England, GU34 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Summerlea Court, Herriard, Basingstoke, England, RG25 2PN

Director04 January 2017Active
Unit 4 Summerlea Court, Herriard, Basingstoke, England, RG25 2PN

Director01 March 2017Active
Unit 4 Summerlea Court, Herriard, Basingstoke, England, RG25 2PN

Director05 June 2017Active
Unit 4 Summerlea Court, Herriard, Basingstoke, England, RG25 2PN

Director01 August 2019Active
Unit 4 Summerlea Court, Herriard, Basingstoke, England, RG25 2PN

Director04 January 2017Active
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director01 September 2016Active

People with Significant Control

Adamantean Consulting Limited
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth James Wilding
Notified on:01 March 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Bell
Notified on:01 September 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-08-16Capital

Capital name of class of shares.

Download
2018-08-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.