ADEY INNOVATION LIMITED
Overview
| Company Name | ADEY INNOVATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05001590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADEY INNOVATION LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ADEY INNOVATION LIMITED located?
| Registered Office Address | Unit 2 Indurent Park Gloucester GL10 3EZ Haresfield Stonehouse England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADEY INNOVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADEY LTD | Dec 22, 2003 | Dec 22, 2003 |
What are the latest accounts for ADEY INNOVATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ADEY INNOVATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for ADEY INNOVATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 st Modwen Park Haresfield Stonehouse GL10 3EZ England to Unit 2 Indurent Park Gloucester Haresfield Stonehouse GL10 3EZ on Oct 21, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Neil Pullen as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Paul Anthony James as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Adey Holdings (2008) Limited as a person with significant control on Oct 12, 2022 | 2 pages | PSC05 | ||
Satisfaction of charge 050015900008 in full | 1 pages | MR04 | ||
Satisfaction of charge 050015900006 in full | 4 pages | MR04 | ||
Termination of appointment of Martin Keith Payne as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joseph Michael Vorih as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 050015900008, created on Dec 10, 2021 | 105 pages | MR01 | ||
Satisfaction of charge 050015900007 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Termination of appointment of Matthew William David Webber as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Dean Brown as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Appointment of Emma Gayle Versluys as a secretary on Feb 10, 2021 | 2 pages | AP03 | ||
Appointment of Mr Paul Anthony James as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Appointment of Mr Martin Keith Payne as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Who are the officers of ADEY INNOVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERSLUYS, Emma Gayle | Secretary | Indurent Park Gloucester GL10 3EZ Haresfield Unit 2 Stonehouse England | 279653270001 | |||||||
| PULLEN, Timothy Neil | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 255354430001 | |||||
| VORIH, Joseph Michael | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | American | 292995090001 | |||||
| ADEY, Andrea Nicola | Secretary | Oakley Road Battledown GL52 6PA Cheltenham St. Pierre Gloucestershire United Kingdom | British | 134309580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADEY, Andrea Nicola | Director | Oakley Road Battledown GL52 6PA Cheltenham St. Pierre Gloucestershire United Kingdom | England | British | 134309580001 | |||||
| ADEY, Christopher John | Director | Oakley Road Battledown GL52 6PA Cheltenham St. Pierre Gloucestershire United Kingdom | England | British | 134309570001 | |||||
| BARNES, Stewart | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | England | British | 129403110001 | |||||
| BROWN, Dean | Director | St Modwen Park Haresfield GL10 3EZ Stonehouse Unit 2 England | England | British | 208552650001 | |||||
| DAVIES, Edward Arthur | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire | United Kingdom | British | 142170220001 | |||||
| DAVIES, Edward Arthur | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | United Kingdom | British | 142170220001 | |||||
| HOWARD, Rebekah Louise | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | United Kingdom | British | 114525230001 | |||||
| JAMES, Paul Anthony | Director | St Modwen Park Haresfield GL10 3EZ Stonehouse Unit 2 England | England | British | 192395850001 | |||||
| MEAD, Haimish Mccoll | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | England | British | 57507100002 | |||||
| PAYNE, Martin Keith | Director | St Modwen Park Haresfield GL10 3EZ Stonehouse Unit 2 England | United Kingdom | British | 279646240001 | |||||
| SADLER, Philip | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | England | British | 155057500001 | |||||
| STEVENS, Kelvin Eugene | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | United Kingdom | British | 162779360001 | |||||
| STRUDLEY, Paul | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | United Kingdom | British | 128488680001 | |||||
| VAUGHAN, John David | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire | England | British | 263902530001 | |||||
| WEBBER, Matthew William David | Director | St Modwen Park Haresfield GL10 3EZ Stonehouse Unit 2 England | England | British | 263902640001 | |||||
| WILLIAMS, Roger Thomas | Director | Gloucester Road GL51 8NR Cheltenham Uk Head Office Gloucestershire United Kingdom | Great Britain | British | 155056980001 |
Who are the persons with significant control of ADEY INNOVATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adey Holdings (2008) Limited | Apr 06, 2016 | St Modwen Park Haresfield GL10 3EZ Stonehouse Unit 2 Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0