UKBizDB.co.uk

ADCOMP GROEP LIMITED

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

This company is commonly known as Adcomp Groep Limited. The company was founded 32 years ago and was given the registration number 02711144. The firm's registered office is in POTTERS BAR. You can find them at Maple House Ext 007, High Street, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADCOMP GROEP LIMITED
Company Number:02711144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Maple House Ext 007, High Street, Potters Bar, Hertfordshire, England, EN6 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kanaaldijk, Nw 85, Helmond, Netherlands, 5707 LC

Corporate Secretary11 April 2012Active
85, Kanaaldijk Nw, 5707lc, Helmond, Netherlands,

Director01 February 2013Active
9/A John Vermeerlaan 24, Helmond 5702 Bn, Holland, FOREIGN

Secretary06 May 1992Active
Eikendreef 47a, Helmond, The Netherlands, 5707 BP

Secretary07 May 1992Active
Crown Chambers, Room 25, Broad Street, Margate, England, CT9 1BN

Corporate Secretary01 January 1997Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary30 April 1992Active
9/A John Vermeerlaan 24, Helmond 5702 Bn, Holland, FOREIGN

Director06 May 1992Active
Weth Ebbenlaan 196, Helmond, The Netherlands,

Director01 August 1993Active
Eikendreef 47a, Helmond 5707 Bp, The Netherlands, FOREIGN

Director07 May 1992Active
Eikendreef 47a, Helmond 5707 Bp, Netherlands,

Director01 June 1994Active
Kanaaldijk Nw, 83b-85, Helmond, The Netherlands, 5707 LC

Director01 January 1997Active
32-34 Bondgate Within, Alnwick, NE66

Director06 May 1992Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director30 April 1992Active
Griftstraat, 60, Helmond, Netherlands, 5704 GA

Director11 September 2012Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director30 April 1992Active

People with Significant Control

Mr. Ali Ustun
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Dutch
Country of residence:England
Address:Maple House, Ext 007, Potters Bar, England, EN6 5BS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with no updates.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Address

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

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Address

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

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Change corporate secretary company with change date.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.