UKBizDB.co.uk

ADEMCO 1 LIMITED

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

This company is commonly known as Ademco 1 Limited. The company was founded 6 years ago and was given the registration number 11262361. The firm's registered office is in WOKINGHAM. You can find them at 200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADEMCO 1 LIMITED
Company Number:11262361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director31 January 2024Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director22 August 2018Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director19 February 2019Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director28 August 2019Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
115, Tabor Road, Morris Plains, United States, NJ 07950

Director19 March 2018Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:200, Berkshire Place, Wokingham, England, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Honeywell International Inc.
Notified on:19 March 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Address

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

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.