About

Registered Number: 01504296
Date of Incorporation: 26/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: 200 Berkshire Place, Winnersh Triangle, Berkshire, RG41 5RD

 

Ademco International Ltd was registered on 26 June 1980 and are based in Winnersh Triangle, Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Adrian Gerard 24 October 2005 15 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 31 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2019
PSC07 - N/A 10 April 2019
PSC02 - N/A 10 April 2019
AP01 - Appointment of director 21 March 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 26 November 2018
SH01 - Return of Allotment of shares 31 October 2018
RESOLUTIONS - N/A 24 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2018
SH19 - Statement of capital 24 September 2018
CAP-SS - N/A 24 September 2018
RESOLUTIONS - N/A 18 September 2018
CC04 - Statement of companies objects 18 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 13 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 26 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 23 June 2016
TM02 - Termination of appointment of secretary 01 February 2016
AUD - Auditor's letter of resignation 14 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 10 November 2014
MR04 - N/A 18 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 10 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 27 March 2009
RESOLUTIONS - N/A 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
123 - Notice of increase in nominal capital 08 January 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 November 2007
353 - Register of members 13 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
353a - Register of members in non-legible form 21 August 2006
363s - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 23 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
287 - Change in situation or address of Registered Office 13 May 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 17 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AUD - Auditor's letter of resignation 06 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
395 - Particulars of a mortgage or charge 29 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
363s - Annual Return 13 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 21 January 1999
AUD - Auditor's letter of resignation 03 December 1998
363s - Annual Return 27 November 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
363s - Annual Return 17 December 1996
363s - Annual Return 17 December 1996
AA - Annual Accounts 03 November 1996
AA - Annual Accounts 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 08 March 1994
288 - N/A 06 February 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 07 January 1993
288 - N/A 24 November 1992
AA - Annual Accounts 26 October 1992
RESOLUTIONS - N/A 04 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1992
123 - Notice of increase in nominal capital 04 July 1992
363b - Annual Return 18 June 1992
363a - Annual Return 11 July 1991
AA - Annual Accounts 15 June 1991
AA - Annual Accounts 15 June 1991
288 - N/A 27 February 1991
AA - Annual Accounts 25 October 1990
288 - N/A 18 October 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 25 August 1988
287 - Change in situation or address of Registered Office 09 May 1988
363 - Annual Return 09 May 1988
363 - Annual Return 13 March 1987
AA - Annual Accounts 05 March 1987
MEM/ARTS - N/A 03 June 1986
GAZ(U) - N/A 03 June 1986
AA - Annual Accounts 13 October 1983
AA - Annual Accounts 25 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge over cash deposit 22 January 2002 Fully Satisfied

N/A

Fixed and floating charge 11 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.