UKBizDB.co.uk

ADMOMENTS HOLDINGS LIMITED

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

This company is commonly known as Admoments Holdings Limited. The company was founded 10 years ago and was given the registration number 09060738. The firm's registered office is in HALE, ALTRINCHAM. You can find them at Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:ADMOMENTS HOLDINGS LIMITED
Company Number:09060738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2014
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England, WA14 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Courtyard, 283 Ashley Road, Hale, Altrincham, England, WA14 3NG

Director09 December 2016Active
Apadmi Limited, Warren Bruce Court, Warren Bruce Road, Manchester, England, M17 1LB

Director03 July 2017Active
Apadmi Limited, Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB

Director10 March 2017Active
C/Of Admoments Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB

Secretary02 July 2018Active
Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN

Director06 April 2015Active
98 Winnington Road, London, United Kingdom, N2 0TU

Director02 March 2017Active
C/Of Admoments Warren Bruce Road, Trafford Park, Manchester, England, M17 1LB

Director02 July 2018Active
B12-3 Great Northern Tower, 1 Watson Street, Manchester, United Kingdom, M3 4EH

Director09 December 2016Active
Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN

Director29 May 2014Active

People with Significant Control

Mr Mohammed Abdul Alim
Notified on:01 February 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Abdul Alim
Notified on:30 June 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Unit 2, The Courtyard, Hale, Altrincham, England, WA14 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Shahzad Mughal
Notified on:30 June 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Unit 2, The Courtyard, Hale, Altrincham, England, WA14 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Shahzad Mughal
Notified on:30 June 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Greengate Business Centre, 2 Greengate Street, Oldham, United Kingdom, OL4 1FN
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 (6 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
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Address

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

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Capital

Capital allotment shares.

Download
2019-02-05Capital

Capital allotment shares.

Download
2018-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-08Officers

Appoint person secretary company with name date.

Download
2018-07-08Officers

Appoint person director company with name date.

Download
2018-07-08Officers

Termination director company with name termination date.

Download
2018-02-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.