General information

Name:

Adicote Ltd

Office Address:

Eaton Court 41 Alumhurst Road Flat 6, Eaton Court BH4 8EW Bournemouth

Number: 09389125

Incorporation date: 2015-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Adicote Limited. It first started 9 years ago and was registered under 09389125 as its registration number. This registered office of the firm is based in Bournemouth. You may visit it at Eaton Court 41 Alumhurst Road, Flat 6, Eaton Court. This company's principal business activity number is 46410 which stands for Wholesale of textiles. 2022-01-31 is the last time company accounts were reported.

The firm has two trademarks, all are still protected by law. The first trademark was granted in 2016. The one that will lose its validity first, that is in May, 2026 is RESPONSIBLE OWNER.

In this specific company, the full scope of director's responsibilities have so far been met by Joseph T. who was arranged to perform management duties on 2015-01-14. This company had been supervised by Geoffrey W. up until October 2018. In addition a different director, namely Jadda G. resigned in February 2015.

Joseph T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003164614
Trademark image:-
Trademark name:RESPONSIBLE OWNER
Status:Registered
Filing date:2016-05-14
Date of entry in register:2016-08-19
Renewal date:2026-05-14
Owner name:ADICOTE LIMITED
Owner address:41 Cavendish Road, Loreto, Bournemouth, United Kingdom, BH1 1QZ
Trademark UK00003168283
Trademark image:-
Status:Registered
Filing date:2016-06-07
Date of entry in register:2016-09-23
Renewal date:2026-06-07
Owner name:ADICOTE LIMITED
Owner address:41 Cavendish Road, Loreto, Bournemouth, United Kingdom, BH1 1QZ

Financial data based on annual reports

Company staff

Joseph T.

Role: Director

Appointed: 14 January 2015

Latest update: 24 February 2024

People with significant control

Joseph T.
Notified on 12 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 2015-01-14
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Sun, 14th Jan 2024 (CS01)
filed on: 23rd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
9
Company Age

Closest Companies - by postcode