Background WavePink WaveYellow Wave

ADAM MYERS LIMITED (03840734)

ADAM MYERS LIMITED (03840734) is an active UK company. incorporated on 13 September 1999. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ADAM MYERS LIMITED has been registered for 26 years. Current directors include CLUTTERBUCK, Stephen Anthony.

Company Number
03840734
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
Corner Oak, Solihull, B91 3QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CLUTTERBUCK, Stephen Anthony
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM MYERS LIMITED

ADAM MYERS LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ADAM MYERS LIMITED was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

03840734

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MOJA LIMITED
From: 13 September 1999To: 18 September 2003
Contact
Address

Corner Oak 1 Homer Road Solihull, B91 3QG,

Previous Addresses

84 Raddlebarn Road Selly Oak Birmingham B29 6HH
From: 13 September 1999To: 6 September 2018
Timeline

29 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
May 19
Loan Cleared
Jan 20
Loan Cleared
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SATTAR, Saleem

Active
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 02 Mar 2021

CLUTTERBUCK, Stephen Anthony

Active
1 Homer Road, SolihullB91 3QG
Born July 1960
Director
Appointed 02 Mar 2021

BHANDAL, Charnjit Singh

Resigned
1 Homer Road, SolihullB91 3QG
Secretary
Appointed 13 Sept 1999
Resigned 02 Mar 2021

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 13 Sept 1999
Resigned 13 Sept 1999

BHANDAL, Charnjit Singh

Resigned
1 Homer Road, SolihullB91 3QG
Born November 1966
Director
Appointed 13 Sept 1999
Resigned 02 Mar 2021

BHANDAL, Ravinder Kaur

Resigned
1 Homer Road, SolihullB91 3QG
Born April 1964
Director
Appointed 13 Sept 1999
Resigned 02 Mar 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 13 Sept 1999
Resigned 13 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
1 Homer Road, SolihullB91 3QG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mrs Ravinder Kaur Bhandal

Ceased
1 Homer Road, SolihullB91 3QG
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Charanjit Singh Bhandal

Ceased
1 Homer Road, SolihullB91 3QG
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

128

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
30 December 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 December 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 December 2020
MR05Certification of Charge
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Part
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
13 January 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 January 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 January 2020
MR05Certification of Charge
Mortgage Satisfy Charge Part
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
8 August 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 August 2019
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
31 July 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Medium
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Legacy
12 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
190190
Legacy
22 September 2006
353353
Legacy
22 September 2006
287Change of Registered Office
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
88(2)R88(2)R
Legacy
11 November 1999
287Change of Registered Office
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
16 September 1999
88(2)R88(2)R
Incorporation Company
13 September 1999
NEWINCIncorporation