Background WavePink WaveYellow Wave

A D I ENVIRONMENTAL LIMITED (05478371)

A D I ENVIRONMENTAL LIMITED (05478371) is an active UK company. incorporated on 10 June 2005. with registered office in Kings Norton Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A D I ENVIRONMENTAL LIMITED has been registered for 20 years. Current directors include LUSTY, Alan, SMITH, Martin John.

Company Number
05478371
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
66 Melchett Road, Kings Norton Birmingham, B30 3HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUSTY, Alan, SMITH, Martin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A D I ENVIRONMENTAL LIMITED

A D I ENVIRONMENTAL LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Kings Norton Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A D I ENVIRONMENTAL LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05478371

LTD Company

Age

20 Years

Incorporated 10 June 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

RIVERSIDE CONSULTING LIMITED
From: 10 June 2005To: 5 October 2006
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 June 2005To: 26 October 2012
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
May 13
Loan Secured
Oct 13
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUSTY, Alan

Active
Melchett Road, Kings Norton BirminghamB30 3HX
Born November 1958
Director
Appointed 01 Jun 2006

SMITH, Martin John

Active
Melchett Road, Kings Norton BirminghamB30 3HX
Born February 1968
Director
Appointed 16 Oct 2015

EDWARDS, Rowan Juliette Rachel

Resigned
Station House, RomseySO51 0JX
Secretary
Appointed 14 Jun 2005
Resigned 01 Jun 2006

MULLINS, Wayne Martin

Resigned
29 Harold Road, SmethwickB67 6LJ
Secretary
Appointed 01 Jun 2006
Resigned 18 Jun 2012

MIDLANDS SECRETARIAL MANAGEMENT LTD

Resigned
Plas Gwyn, WolverhamptonWV6 7HD
Corporate secretary
Appointed 10 Jun 2005
Resigned 14 Jun 2005

ALLSOPP, Nicholas James

Resigned
Plas Gwyn Pattingham Road, WolverhamptonWV6 7HD
Born August 1958
Director
Appointed 10 Jun 2005
Resigned 14 Jun 2005

EDWARDS, Malcolm Peter

Resigned
Kings Norton Business Centre, BirminghanmB30 3HX
Born November 1968
Director
Appointed 14 Jun 2005
Resigned 20 May 2016

EDWARDS, Rowan Juliette Rachel

Resigned
Kings Norton Business Centre, BirminghanmB30 3HX
Born March 1966
Director
Appointed 14 Jun 2005
Resigned 20 May 2016

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

77

Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
28 January 2022
CC04CC04
Resolution
28 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
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
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Secretary Company
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
88(2)R88(2)R
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2006
363aAnnual Return
Legacy
31 May 2006
225Change of Accounting Reference Date
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation