Adam Recruitment Limited

DataGardener
adam recruitment limited
live
Micro

Adam Recruitment Limited

05842266Private Limited With Share Capital

5Th Floor Margolis Building, 37 Turner Street, Manchester, M41DG
Incorporated

09/06/2006

Company Age

19 years

Directors

5

Employees

14

SIC Code

78109

Risk

very low risk

Company Overview

Registration, classification & business activity

Adam Recruitment Limited (05842266) is a private limited with share capital incorporated on 09/06/2006 (19 years old) and registered in manchester, M41DG. The company operates under SIC code 78109 - other activities of employment placement agencies.

We’re not just recruiters, we shape futures from the pinnacle of executive leadership to the beating heart of hr, marketing and digital departments, we act as partners in your journey to discover extraordinary talent.some recruiters are transactional; we are adam are transformational. whether you a...

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 09/06/2006
M41DG
14 employees

Financial Overview

Total Assets

£535.8K

Liabilities

£272.3K

Net Assets

£263.6K

Est. Turnover

£862.7K

AI Estimated
Unreported
Cash

£112.8K

Key Metrics

14

Employees

5

Directors

5

Shareholders

1

CCJs

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2018
Capital Allotment Shares
Category:Capital
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Resolution
Category:Resolution
Date:18-06-2018
Resolution
Category:Resolution
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Termination Director Company With Name
Category:Officers
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:21-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Address
Date:20-10-2008
Legacy
Category:Annual Return
Date:17-07-2008
Legacy
Category:Officers
Date:17-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2008
Legacy
Category:Address
Date:22-06-2007
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Annual Return
Date:13-06-2007
Legacy
Category:Address
Date:04-06-2007
Legacy
Category:Mortgage
Date:14-11-2006
Legacy
Category:Capital
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Mortgage
Date:17-08-2006
Memorandum Articles
Category:Incorporation
Date:02-08-2006
Legacy
Category:Address
Date:25-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2006
Legacy
Category:Officers
Date:09-06-2006
Incorporation Company
Category:Incorporation
Date:09-06-2006

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts30/06/2024

Trading Addresses

5Th Floor Margolis Building, 37 Turner Street, Manchester, M4 1Dg, M41DGRegistered

Related Companies

2

Contact

01613593789
events@weareadam.com
5Th Floor Margolis Building, 37 Turner Street, Manchester, M41DG