UKBizDB.co.uk

ADAMAS CONSULTING LIMITED

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

This company is commonly known as Adamas Consulting Limited. The company was founded 26 years ago and was given the registration number 03403717. The firm's registered office is in CROWTHORNE. You can find them at 7 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ADAMAS CONSULTING LIMITED
Company Number:03403717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ

Secretary09 February 2022Active
1 Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ

Director26 June 2023Active
1 Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ

Director09 February 2022Active
30 Addiscombe Road, Crowthorne, RG45 7JX

Secretary16 February 2001Active
7 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS

Secretary14 February 2008Active
15 Southborough Close, Surbiton, KT6 6PU

Secretary31 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1997Active
1 Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ

Director09 February 2022Active
Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ

Director01 July 2003Active
Occam Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7HJ

Director31 July 1997Active
63 New Wokingham Road, Crowthorne, RG45 6JG

Director01 September 2001Active
Barn End, Pond Hill Stonesfield, Witney, OX29 8PZ

Director31 July 1997Active
15 Southborough Close, Surbiton, KT6 6PU

Director31 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 1997Active

People with Significant Control

Adamas Consulting Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Wellington Business Park, Crowthorne, England, RG45 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-02-17Address

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

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2022-02-17Officers

Appoint person secretary company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Address

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

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Resolution

Resolution.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Change account reference date company current extended.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.