Background WavePink WaveYellow Wave

ADIMUS LIMITED (07627716)

ADIMUS LIMITED (07627716) is an active UK company. incorporated on 10 May 2011. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADIMUS LIMITED has been registered for 14 years. Current directors include LOUCOPOULOS, Yannis Alexandros.

Company Number
07627716
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOUCOPOULOS, Yannis Alexandros
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADIMUS LIMITED

ADIMUS LIMITED is an active company incorporated on 10 May 2011 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADIMUS LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07627716

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

5th Floor, 196 Deansgate Deansgate Manchester Greater Manchester M3 3WF
From: 23 October 2014To: 3 June 2019
Quay House Quay Street Manchester Lancashire M3 3JE
From: 24 January 2012To: 23 October 2014
Buxton House Cranford Avenue Sale Cheshire M33 2AU United Kingdom
From: 11 October 2011To: 24 January 2012
31 Turnbull Road West Timperley Altrincham Cheshire WA14 5UP United Kingdom
From: 21 July 2011To: 11 October 2011
Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom
From: 10 May 2011To: 21 July 2011
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
Oct 12
Director Left
Jun 20
Owner Exit
Sept 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 10 May 2011

PATON, Jonathan Esplen

Resigned
Brooklands Road, SaleM33 3SD
Born January 1980
Director
Appointed 22 May 2012
Resigned 01 Mar 2020

ROGERS-DAVISON, Kevin Adrian

Resigned
Quay Street, ManchesterM3 3JE
Born May 1979
Director
Appointed 13 Sept 2011
Resigned 09 Oct 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Esplen Paton

Ceased
Brooklands Road, SaleM33 3SD
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 10 Jul 2019

Mr Yannis Alexandros Loucopoulos

Active
Brooklands Road, SaleM33 3SD
Born February 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2016

Mrs Elizabeth Mary O'Shea

Active
Brooklands Road, SaleM33 3SD
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Incorporation Company
10 May 2011
NEWINCIncorporation