Background WavePink WaveYellow Wave

ADAMS RICARDO LIMITED (05856454)

ADAMS RICARDO LIMITED (05856454) is an active UK company. incorporated on 23 June 2006. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADAMS RICARDO LIMITED has been registered for 19 years. Current directors include KENNEDY, David Lee.

Company Number
05856454
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
Units 4&5 Rockfield Business Park, Cheltenham, GL53 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KENNEDY, David Lee
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMS RICARDO LIMITED

ADAMS RICARDO LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADAMS RICARDO LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05856454

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Units 4&5 Rockfield Business Park Old Station Drive Cheltenham, GL53 0AN,

Previous Addresses

First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom
From: 1 May 2019To: 7 March 2024
First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom
From: 17 April 2019To: 1 May 2019
The Alliance Suite, 2nd Flr Ellenborough House Wellington House Cheltenham House GL50 1XZ
From: 5 August 2014To: 17 April 2019
The Alliance Suite, 2Nd Flr Ellenborough House Wellington House Cheltenham GL50 1XZ England
From: 5 August 2014To: 5 August 2014
The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England
From: 17 July 2014To: 5 August 2014
1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB
From: 31 August 2010To: 17 July 2014
1St Floor, Unit 8a Alstone Lane Trading Estate Alstone Lane Cheltenham Gloucestershire GL51 8HF United Kingdom
From: 27 January 2010To: 31 August 2010
Valley Barn Sandhurst Lane Sandhurst Gloucester GL2 9NR
From: 23 June 2006To: 27 January 2010
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEDY, Tracey

Active
5 Primrose Close, BristolBS32 0EH
Secretary
Appointed 16 Nov 2007

KENNEDY, David Lee

Active
5 Primrose Close, BristolBS32 0EH
Born July 1972
Director
Appointed 16 Nov 2007

OLVER, Andrew Gilbert

Resigned
Chelvey Court, BristolBS48 4AA
Secretary
Appointed 23 Jun 2006
Resigned 16 Nov 2007

OLVER, Andrew Gilbert

Resigned
Chelvey Court, BristolBS48 4AA
Born March 1946
Director
Appointed 23 Jun 2006
Resigned 16 Nov 2007

SMART, Henry Jonathan

Resigned
216 Badminton Road, BristolBS36 2QB
Born April 1956
Director
Appointed 23 Jun 2006
Resigned 16 Nov 2007

Persons with significant control

1

Mr David Lee Kennedy

Active
Rockfield Business Park, CheltenhamGL53 0AN
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Incorporation Company
23 June 2006
NEWINCIncorporation