Background WavePink WaveYellow Wave

ADELAIDE JONES & CO LIMITED (04019027)

ADELAIDE JONES & CO LIMITED (04019027) is an active UK company. incorporated on 21 June 2000. with registered office in 5-11 Mortimer Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADELAIDE JONES & CO LIMITED has been registered for 25 years. Current directors include NIMBA, Arun Tanvir Singh, NIMBA, Mohindra Roy.

Company Number
04019027
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
5-11 Mortimer Street, W1T 3HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NIMBA, Arun Tanvir Singh, NIMBA, Mohindra Roy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELAIDE JONES & CO LIMITED

ADELAIDE JONES & CO LIMITED is an active company incorporated on 21 June 2000 with the registered office located in 5-11 Mortimer Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADELAIDE JONES & CO LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04019027

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HARTSHEAD LIMITED
From: 21 June 2000To: 24 June 2004
Contact
Address

5-11 Mortimer Street London , W1T 3HS,

Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 16
Director Joined
May 16
New Owner
Jul 17
Director Joined
Nov 19
Director Left
Jun 21
New Owner
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAVENDISH LONDON SERVICES LIMITED

Active
5-11 Mortimer Street, LondonW1T 3HS
Corporate secretary
Appointed 31 Jul 2006

NIMBA, Arun Tanvir Singh

Active
Seymour Place, LondonW1H 1NW
Born April 1992
Director
Appointed 01 Nov 2019

NIMBA, Mohindra Roy

Active
Mortimer Street, LondonW1T 3HS
Born September 1960
Director
Appointed 01 Jul 2000

OSBORN, Michael John

Resigned
18 Hadfield Drive, BraintreeCM77 8XW
Secretary
Appointed 03 Jul 2000
Resigned 31 Jul 2006

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 03 Jul 2000

EDWYN-JONES, Timothy Rhydian

Resigned
Layton Lane, ShaftesburySP7 8EY
Born September 1951
Director
Appointed 03 Jul 2000
Resigned 31 Mar 2016

NIMBA, Rajinder Kaur

Resigned
5-11 Mortimer StreetW1T 3HS
Born July 1964
Director
Appointed 01 Apr 2016
Resigned 02 Jan 2021

OSBORN, Michael John

Resigned
18 Hadfield Drive, BraintreeCM77 8XW
Born July 1946
Director
Appointed 03 Jul 2000
Resigned 30 Jun 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 21 Jun 2000
Resigned 03 Jul 2000

Persons with significant control

3

Mr Arun Tanvir Singh Nimba

Active
5-11 Mortimer StreetW1T 3HS
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2024

Mr Mohindra Roy Nimba

Active
5-11 Mortimer StreetW1T 3HS
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Mortimer Street, LondonW1T 3HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
12 February 2007
169169
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
25 January 2001
RESOLUTIONSResolutions
Resolution
25 January 2001
RESOLUTIONSResolutions
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Incorporation Company
21 June 2000
NEWINCIncorporation