Adamas Telecoms Limited

DataGardener
in liquidation
Small

Adamas Telecoms Limited

12096439Private Limited With Share Capital

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

10/07/2019

Company Age

6 years

Directors

1

Employees

12

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Adamas Telecoms Limited (12096439) is a private limited with share capital incorporated on 10/07/2019 (6 years old) and registered in brentwood, CM133BE. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 10/07/2019
CM133BE
12 employees

Financial Overview

Total Assets

£745.1K

Liabilities

£1.01M

Net Assets

£-262.7K

Cash

£13.0K

Key Metrics

12

Employees

1

Directors

5

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2022
Resolution
Category:Resolution
Date:25-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Memorandum Articles
Category:Incorporation
Date:06-09-2021
Resolution
Category:Resolution
Date:06-09-2021
Capital Allotment Shares
Category:Capital
Date:23-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2020
Capital Allotment Shares
Category:Capital
Date:17-06-2020
Memorandum Articles
Category:Incorporation
Date:02-06-2020
Resolution
Category:Resolution
Date:02-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:28-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-05-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Move Registers To Sail Company With New Address
Category:Address
Date:10-02-2020
Change Sail Address Company With New Address
Category:Address
Date:10-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Capital Allotment Shares
Category:Capital
Date:03-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Resolution
Category:Resolution
Date:24-10-2019
Resolution
Category:Resolution
Date:18-10-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-07-2019
Incorporation Company
Category:Incorporation
Date:10-07-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date09/04/2021
Latest Accounts31/12/2020

Trading Addresses

Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered
1 Rushmills, Northampton, Northamptonshire, NN47YB

Related Companies

1

Contact

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE