UKBizDB.co.uk

ADEO LIMITED

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

This company is commonly known as Adeo Limited. The company was founded 28 years ago and was given the registration number 03143949. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ADEO LIMITED
Company Number:03143949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1996
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director13 January 2020Active
PO BOX 352, Romsey, England, SO51 1DJ

Secretary05 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 January 1996Active
Old Cottage 64 Cupernham Lane, Romsey, SO51 7LG

Director05 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 January 1996Active

People with Significant Control

Mr Paul James Matthews
Notified on:13 January 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derrick James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Camille Matthews
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
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 (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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-12Dissolution

Dissolution application strike off company.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Accounts

Change account reference date company previous extended.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Change person secretary company with change date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.