General information

Name:

Adarma Ltd

Office Address:

Quay 1, 133 Fountainbridge EH3 9QG Edinburgh

Number: SC418589

Incorporation date: 2012-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this company was founded is 2012-03-05. Started under no. SC418589, the company is classified as a Private Limited Company. You can reach the office of the company during office hours at the following address: Quay 1, 133 Fountainbridge, EH3 9QG Edinburgh. It is known under the name of Adarma Limited. It should be noted that the company also was registered as Ecs Security up till the company name got changed five years from now. This firm's SIC and NACE codes are 62020 meaning Information technology consultancy activities. Adarma Ltd reported its account information for the financial period up to Sat, 31st Dec 2022. Its most recent confirmation statement was submitted on Sun, 5th Mar 2023.

As suggested by the enterprise's directors directory, since December 2022 there have been two directors: Niall O. and John M..

  • Previous company's names
  • Adarma Limited 2019-06-11
  • Ecs Security Ltd 2012-03-05

Financial data based on annual reports

Company staff

Niall O.

Role: Director

Appointed: 08 December 2022

Latest update: 9 February 2024

John M.

Role: Director

Appointed: 25 November 2020

Latest update: 9 February 2024

People with significant control

The companies that control this firm include: Project Excalibur Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Wood Street, EC2V 7AN and was registered as a PSC under the registration number 11889506.

Project Excalibur Bidco Limited
Address: 100 Wood Street, London, EC2V 7AN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11889506
Notified on 23 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nathan D.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Edward Y.
Notified on 13 March 2017
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-03-05
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2023-06-19 (TM01)
filed on: 19th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode