Background WavePink WaveYellow Wave

A D I PROJECTS LIMITED (03944470)

A D I PROJECTS LIMITED (03944470) is an active UK company. incorporated on 10 March 2000. with registered office in Kings Norton Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. A D I PROJECTS LIMITED has been registered for 26 years. Current directors include LUSTY, Alan, PARKINS, Michael James, SOPWITH, James Stephen.

Company Number
03944470
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
66 Melchett Road, Kings Norton Birmingham, B30 3HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUSTY, Alan, PARKINS, Michael James, SOPWITH, James Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A D I PROJECTS LIMITED

A D I PROJECTS LIMITED is an active company incorporated on 10 March 2000 with the registered office located in Kings Norton Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. A D I PROJECTS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03944470

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

A D I INTEGRATED SERVICES LIMITED
From: 23 May 2005To: 10 September 2007
A D I PROJECTS LIMITED
From: 10 March 2000To: 23 May 2005
Contact
Address

66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham, B30 3HX,

Previous Addresses

1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HG
From: 10 March 2000To: 26 October 2012
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
May 13
Loan Secured
Oct 13
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Oct 23
Loan Secured
Oct 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LUSTY, Alan

Active
Melchett Road, Kings Norton BirminghamB30 3HX
Born November 1958
Director
Appointed 10 Mar 2000

PARKINS, Michael James

Active
Melchett Road, Kings Norton BirminghamB30 3HX
Born September 1963
Director
Appointed 25 Sept 2023

SOPWITH, James Stephen

Active
Melchett Road, Kings Norton BirminghamB30 3HX
Born June 1967
Director
Appointed 13 Jan 2022

LUSTY, Tina Elaine

Resigned
Melchett Road, Kings Norton BirminghamB30 3HX
Secretary
Appointed 10 Mar 2000
Resigned 10 Mar 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 10 Mar 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Mar 2000
Resigned 10 Mar 2000

Persons with significant control

1

Melchett Road, Kings Norton BirminghamB30 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
28 January 2022
MAMA
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Legacy
11 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
287Change of Registered Office
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation