About

Registered Number: 04812333
Date of Incorporation: 26/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN,

 

Adido Ltd was registered on 26 June 2003 with its registered office in Dorset. This organisation has 4 directors listed as Headington, Andrew Lennon, Othold, Alexander John, Seneviratne, Gary Ross, Coombes, Ross David Lloyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADINGTON, Andrew Lennon 26 June 2003 - 1
OTHOLD, Alexander John 26 June 2003 - 1
SENEVIRATNE, Gary Ross 26 June 2003 - 1
COOMBES, Ross David Lloyd 26 June 2003 18 November 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 03 February 2020
PSC08 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 08 February 2018
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
PSC04 - N/A 16 October 2017
CH03 - Change of particulars for secretary 16 October 2017
CH01 - Change of particulars for director 16 October 2017
CH01 - Change of particulars for director 16 October 2017
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AD01 - Change of registered office address 21 September 2017
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 27 September 2016
CS01 - N/A 21 September 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 13 September 2016
CH01 - Change of particulars for director 13 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AA - Annual Accounts 16 September 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AR01 - Annual Return 23 June 2010
AD01 - Change of registered office address 11 December 2009
AD01 - Change of registered office address 22 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 28 July 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 24 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.