Warning: file_put_contents(c/bfd5cd9015294e06a19285bdcc7d179e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Adanami Limited, BR5 3RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADANAMI LIMITED

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

This company is commonly known as Adanami Limited. The company was founded 26 years ago and was given the registration number 03480133. The firm's registered office is in ORPINGTON. You can find them at Ashfields Suite International House, Cray Avenue, Orpington, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:ADANAMI LIMITED
Company Number:03480133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:Ashfields Suite International House, Cray Avenue, Orpington, England, BR5 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Nisbett Walk, Sidcup, England, DA14 6BT

Director31 January 2018Active
3, Nisbett Walk, Sidcup, England, DA14 6BT

Director31 January 2018Active
3, Nisbett Walk, Sidcup, England, DA14 6BT

Director31 January 2018Active
32a Newton Road, Cricklewood, NW2 6PR

Secretary12 December 1997Active
Ashfields Suite, International House, Cray Avenue, Orpington, England, BR5 3RS

Secretary17 May 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 December 1997Active
Ashfields Suite, International House, Cray Avenue, Orpington, England, BR5 3RS

Director12 December 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 December 1997Active

People with Significant Control

Frontive Holding Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Ashfields Suite, International House, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Katsumi Konno
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Japanese
Country of residence:England
Address:30, Brewer Street, London, England, W1F 0SS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Address

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

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

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

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-31Address

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

Download

Copyright © 2024. All rights reserved.