Adacus Group Limited

General information

Name:

Adacus Group Ltd

Office Address:

43 The Main Terminal Building Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-by-sea

Number: 07220926

Incorporation date: 2010-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adacus Group Limited has existed in the business for at least fourteen years. Registered with number 07220926 in the year 2010, it is registered at 43 The Main Terminal Building Cecil Pashley Way, Shoreham-by-sea BN43 5FF. This company has a history in registered name changing. In the past, the company had two other names. Until 2022 the company was run as Aero A.c and up to that point its registered company name was Bahama Cay. This company's Standard Industrial Classification Code is 99999, that means Dormant Company. The latest filed accounts documents were submitted for the period up to Sunday 30th April 2023 and the latest annual confirmation statement was submitted on Wednesday 23rd August 2023.

There is one director this particular moment leading the following firm, namely David C. who's been performing the director's responsibilities since 2010-04-13.

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

  • Previous company's names
  • Adacus Group Limited 2022-05-09
  • Aero A.c. Limited 2011-12-13
  • Bahama Cay Limited 2010-04-13

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 13 April 2010

Latest update: 14 February 2024

People with significant control

David C.
Notified on 13 April 2017
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 19 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 19 January 2013
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Wed, 23rd Aug 2023 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2014

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2015

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2016

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Closest Companies - by postcode