Background WavePink WaveYellow Wave

ADJUSTERS INTERNATIONAL LIMITED (02173712)

ADJUSTERS INTERNATIONAL LIMITED (02173712) is an active UK company. incorporated on 5 October 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADJUSTERS INTERNATIONAL LIMITED has been registered for 38 years. Current directors include GROSS, Ethan.

Company Number
02173712
Status
active
Type
ltd
Incorporated
5 October 1987
Age
38 years
Address
The Broadgate Tower 7th Floor, London, EC2A 2EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GROSS, Ethan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADJUSTERS INTERNATIONAL LIMITED

ADJUSTERS INTERNATIONAL LIMITED is an active company incorporated on 5 October 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADJUSTERS INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02173712

LTD Company

Age

38 Years

Incorporated 5 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

HOWANGATE LIMITED
From: 5 October 1987To: 11 October 1988
Contact
Address

The Broadgate Tower 7th Floor 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Irongate House Dukes Place London EC3A 7HX
From: 5 October 1987To: 16 July 2013
Timeline

8 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Owner Exit
Feb 26
New Owner
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GROSS, Ethan

Active
Galleria Officentre, Southfield48034
Born August 1967
Director
Appointed 17 Oct 2023

BALCOMBE, Nicholas Simon

Resigned
8 Springfield Road, LondonNW8 0QN
Secretary
Appointed N/A
Resigned 15 Jun 2004

BICKFORD, Patrick

Resigned
55 Cedar Way, Evergreen
Secretary
Appointed 14 Jun 2004
Resigned 27 Apr 2016

WINCHELL, Bruce

Resigned
36th Avenue West, Seattle98199
Secretary
Appointed 27 Apr 2016
Resigned 03 Nov 2023

BALCOMBE, Frederick James

Resigned
Flat 3, AltrinchamWA14 3JS
Born December 1911
Director
Appointed N/A
Resigned 01 Jul 2000

BALCOMBE, Jeremy Simon

Resigned
12 Dukes Walk, AltrinchamWA15 8WB
Born May 1975
Director
Appointed 11 Sept 2000
Resigned 15 Jun 2004

BALCOMBE, Nicholas Simon

Resigned
8 Springfield Road, LondonNW8 0QN
Born June 1948
Director
Appointed N/A
Resigned 15 Jun 2004

BICKFORD, Patrick

Resigned
55 Cedar Way, Evergreen
Born January 1947
Director
Appointed 14 Jun 2004
Resigned 27 Apr 2016

CUCCARO, Ronald

Resigned
2230 Douglas Crescent, Utica
Born December 1944
Director
Appointed 14 Jun 2004
Resigned 03 Nov 2023

WINCHELL, Bruce

Resigned
36th Avenue West, Seattle98199
Born February 1955
Director
Appointed 27 Apr 2016
Resigned 22 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ethan Albert Gross

Active
239 Genesee St, Utica13501
Born August 1967

Nature of Control

Significant influence or control
Notified 03 Nov 2023

Director Ronald Cuccaro

Ceased
7th Floor, LondonEC2A 2EW
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

113

Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
3 November 2004
287Change of Registered Office
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
17 December 1991
363sAnnual Return (shuttle)
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
16 June 1989
363363
Legacy
26 October 1988
225(1)225(1)
Certificate Change Of Name Company
10 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1988
PUC 2PUC 2
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
287Change of Registered Office
Memorandum Articles
3 February 1988
MEM/ARTSMEM/ARTS
Resolution
1 February 1988
RESOLUTIONSResolutions
Incorporation Company
5 October 1987
NEWINCIncorporation