UKBizDB.co.uk

ADIA TECHNOLOGY LIMITED

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

This company is commonly known as Adia Technology Limited. The company was founded 8 years ago and was given the registration number 09769199. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ADIA TECHNOLOGY LIMITED
Company Number:09769199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 September 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Bishops Square, London, England, E1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishops Square, London, England, E1 6EG

Secretary11 June 2020Active
10, Bishops Square, London, England, E1 6EG

Director11 June 2020Active
10, Bishops Square, London, England, E1 6EG

Director11 June 2020Active
10, Bishops Square, London, England, E1 6EG

Director11 June 2020Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Secretary20 February 2019Active
26, First Avenue, London, England, SW14 8SR

Secretary11 June 2019Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Secretary09 September 2015Active
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Corporate Secretary08 January 2016Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director21 July 2017Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director09 September 2015Active
Roeschibachstrasse, 51, 8037 Zuerich, Switzerland,

Director11 June 2019Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director01 February 2019Active
26, First Avenue, London, England, SW14 8SR

Director11 June 2019Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director08 January 2016Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director21 July 2017Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director17 July 2017Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director20 February 2019Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director21 July 2017Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director08 January 2016Active
Adecco Group Uk&I, Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4BG

Director17 July 2017Active
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Corporate Director08 January 2016Active

People with Significant Control

Olsten (U.K.) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Adecco Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:30, Bellerivestrasse, 8008 Zürich, Switzerland,
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-09-30Address

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

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.