UKBizDB.co.uk

ADMIRA SOLUTIONS LTD

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

This company is commonly known as Admira Solutions Ltd. The company was founded 12 years ago and was given the registration number 08062986. The firm's registered office is in LONDON. You can find them at 6 The Broadway, Mill Hill House, Unit 110, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADMIRA SOLUTIONS LTD
Company Number:08062986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2012
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 The Broadway, Mill Hill House, Unit 110, London, England, NW7 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Broadway, London, England, NW7 3LL

Director25 March 2024Active
6, The Broadway, Mill Hill House, Unit 110, London, England, NW7 3LL

Director09 May 2012Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom, SE18 6SS

Director09 May 2012Active
6, The Broadway, London, England, NW7 3LL

Director04 October 2021Active

People with Significant Control

Mr Kai James Manyeh
Notified on:25 March 2024
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:6, The Broadway, London, England, NW7 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Magna Thomas
Notified on:04 October 2021
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:6, The Broadway, London, England, NW7 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Magna Thomas
Notified on:04 October 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:6, The Broadway, Mill Hill House, London, England, NW7 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Adelaide Idalete De Paiva Miranda
Notified on:01 July 2016
Status:Active
Date of birth:November 1980
Nationality:Portuguese
Country of residence:England
Address:6, The Broadway, Mill Hill House, London, England, NW7 3LL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Change of name

Certificate change of name company.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Address

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

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-07Address

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

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.