General information

Name:

Adamot Ltd

Office Address:

Churchill House 120 Bunns Lane Suite 112 NW7 2AS London

Number: 07133251

Incorporation date: 2010-01-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adamot Limited may be found at Churchill House 120 Bunns Lane, Suite 112 in London. The firm zip code is NW7 2AS. Adamot has been actively competing on the British market for the last 14 years. The firm Companies House Registration Number is 07133251. The company's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. The company's most recent accounts cover the period up to Tue, 31st Jan 2023 and the most current annual confirmation statement was released on Sun, 22nd Jan 2023.

Presently, the following company has just one managing director: Avremi E., who was selected to lead the company on 2010-01-22. For almost one year Graham C., had been fulfilling assigned duties for this specific company until the resignation in 2010.

Avrami E. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Avremi E.

Role: Director

Appointed: 22 January 2010

Latest update: 3 April 2024

People with significant control

Avrami E.
Notified on 22 January 2017
Nature of control:
substantial control or influence
Avremi E.
Notified on 22 January 2017
Ceased on 29 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 27 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 October 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 15 September 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 15 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Tue, 27th Feb 2024. New Address: Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE. Previous address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England (AD01)
filed on: 27th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode