UKBizDB.co.uk

ADIDEV LTD

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

This company is commonly known as Adidev Ltd. The company was founded 9 years ago and was given the registration number 09346760. The firm's registered office is in SHEFFIELD. You can find them at Flat 1, 138 West Street, Sheffield, South Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ADIDEV LTD
Company Number:09346760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Flat 1, 138 West Street, Sheffield, South Yorkshire, S1 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY

Director11 April 2019Active
14-16 Bridford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB

Director09 December 2014Active
63, Compton Street, London, England, EC1V 0BN

Director01 January 2020Active
Ground Floor, Sanford House, Skipper Way, St Neots, United Kingdom, PE19 6LT

Director09 December 2014Active

People with Significant Control

Mr Sakithya Jeevakumar
Notified on:01 January 2020
Status:Active
Date of birth:July 1997
Nationality:Indian
Country of residence:England
Address:63, Compton Street, London, England, EC1V 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sathya Devaraj Ananthakumar
Notified on:11 April 2019
Status:Active
Date of birth:February 1994
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Stella Mary Savriraj
Notified on:01 July 2016
Status:Active
Date of birth:May 1976
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Sanford House, St Neots, United Kingdom, PE19 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2021-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Address

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

Download
2020-12-01Gazette

Gazette filings brought up to date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Address

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

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

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

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-26Address

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

Download
2017-12-07Address

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

Download

Copyright © 2024. All rights reserved.