UKBizDB.co.uk

ADARO GROUP LIMITED

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

This company is commonly known as Adaro Group Limited. The company was founded 17 years ago and was given the registration number 06049084. The firm's registered office is in TONBRIDGE. You can find them at The Willows Business Park Pattenden Lane, Marden, Tonbridge, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ADARO GROUP LIMITED
Company Number:06049084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Willows Business Park Pattenden Lane, Marden, Tonbridge, Kent, England, TN12 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows Business Park, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ

Director15 February 2008Active
320, South Beach Road, Hobe Sound, United States, 33455

Director04 March 2021Active
The Willows Business Park, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ

Director15 February 2008Active
1 Westbank Cottage, Wood Lane, Aspley Guise, Milton Keynes, England, MK17 8ES

Secretary15 January 2016Active
Shepherds Cottage, Loch Assynt, Lairg, IV27 4HB

Secretary11 January 2007Active
46 Livingstone Walk, Hemel Hempstead, HP2 6AJ

Secretary10 September 2007Active
6 Branksome Close, Hemel Hempstead, HP2 7AG

Director11 January 2007Active
The Willows Business Park, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ

Director10 September 2007Active

People with Significant Control

Mr Kevin Doyle
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:The Willows Business Park, Pattenden Lane, Tonbridge, England, TN12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:English
Country of residence:England
Address:The Willows Business Park, Pattenden Lane, Tonbridge, England, TN12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Michael Edward Ralph
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Willows Business Park, Pattenden Lane, Tonbridge, England, TN12 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-03Miscellaneous

Legacy.

Download
2022-02-03Capital

Capital alter shares subdivision.

Download
2022-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.