Background WavePink WaveYellow Wave

ADAMSON DEL 4 LIMITED (05157967)

ADAMSON DEL 4 LIMITED (05157967) is an active UK company. incorporated on 18 June 2004. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADAMSON DEL 4 LIMITED has been registered for 21 years. Current directors include GADSBY, Ian Andrew.

Company Number
05157967
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
Edison House, Salford, M50 1DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GADSBY, Ian Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMSON DEL 4 LIMITED

ADAMSON DEL 4 LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADAMSON DEL 4 LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05157967

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ENER-G POWER LIMITED
From: 12 October 2011To: 20 October 2016
SWITCH2 ENERGY SERVICES LIMITED
From: 13 February 2008To: 12 October 2011
CMR HOLDINGS LIMITED
From: 18 June 2004To: 13 February 2008
Contact
Address

Edison House Daniel Adamson Road Salford, M50 1DT,

Previous Addresses

Ener-G House Daniel Adamson Road Salford Manchester M50 1DT
From: 18 June 2004To: 20 October 2016
Timeline

18 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Joined
Jun 13
Capital Update
Oct 16
Loan Cleared
Nov 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Aug 18
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GADSBY, Ian Andrew

Active
Daniel Adamson Road, SalfordM50 1DT
Born July 1964
Director
Appointed 26 Sept 2017

EVANS, Andrew John

Resigned
36 Highfield Avenue, ChesterfieldS41 7AX
Secretary
Appointed 02 Oct 2007
Resigned 26 Jan 2012

RODRIGUES, Penelope Jane

Resigned
Tanhouse Barns, StudleyB80 7HD
Secretary
Appointed 06 Jul 2004
Resigned 02 Oct 2007

WARDNER, Richard

Resigned
Daniel Adamson Road, SalfordM50 1DT
Secretary
Appointed 26 Jan 2012
Resigned 28 Jun 2018

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 18 Jun 2004
Resigned 06 Jul 2004

DUFFILL, Derek John

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born May 1952
Director
Appointed 01 Oct 2009
Resigned 30 May 2013

EVANS, Andrew John

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born December 1949
Director
Appointed 07 Sept 2012
Resigned 27 Oct 2017

EVANS, Andrew John

Resigned
36 Highfield Avenue, ChesterfieldS41 7AX
Born December 1949
Director
Appointed 02 Oct 2007
Resigned 12 Oct 2011

MACLELLAN, Andrew Ian

Resigned
Nightingale Avenue, CambridgeCB1 8SG
Born July 1955
Director
Appointed 02 Oct 2007
Resigned 01 Oct 2009

RODRIGUES, Cedric Matthew, Dr

Resigned
Tanhouse Farm, StudleyB80 7HD
Born September 1949
Director
Appointed 06 Jul 2004
Resigned 18 Apr 2008

SCOTT, Timothy Hays

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born March 1950
Director
Appointed 05 Jun 2013
Resigned 25 Oct 2016

SCOTT, Timothy Hays

Resigned
Hibiscus House, JerseyJE3 8EA
Born March 1950
Director
Appointed 02 Oct 2007
Resigned 01 Oct 2009

SOUTHBY, Peter John

Resigned
Daniel Adamson Road, SalfordM50 1DT
Born August 1973
Director
Appointed 03 Oct 2011
Resigned 28 Sept 2012

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate director
Appointed 18 Jun 2004
Resigned 06 Jul 2004

Persons with significant control

1

Daniel Adamson Road, SalfordM50 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Auditors Resignation Company
14 March 2018
AUDAUD
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company
22 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Legacy
28 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2016
SH19Statement of Capital
Legacy
28 October 2016
CAP-SSCAP-SS
Resolution
28 October 2016
RESOLUTIONSResolutions
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Memorandum Articles
27 May 2015
MAMA
Resolution
27 May 2015
RESOLUTIONSResolutions
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Group
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Legacy
28 December 2011
MG01MG01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
353353
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
6 May 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
287Change of Registered Office
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
88(2)R88(2)R
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation