Background WavePink WaveYellow Wave

ADKE LIMITED (07961746)

ADKE LIMITED (07961746) is an active UK company. incorporated on 23 February 2012. with registered office in St. Ives. The company operates in the Construction sector, engaged in development of building projects. ADKE LIMITED has been registered for 14 years. Current directors include PATEL, Avnish Jagdish.

Company Number
07961746
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Avnish Jagdish
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADKE LIMITED

ADKE LIMITED is an active company incorporated on 23 February 2012 with the registered office located in St. Ives. The company operates in the Construction sector, specifically engaged in development of building projects. ADKE LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07961746

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 28/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2025
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ATWOOD TRADING LIMITED
From: 23 February 2012To: 22 January 2020
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Avnish Jagdish

Active
Station Road, St. IvesPE27 5BH
Born February 1969
Director
Appointed 23 Feb 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 23 Feb 2012
Resigned 23 Feb 2012

Persons with significant control

1

Mr Avnish Jagdish Patel

Active
Station Road, St. IvesPE27 5BH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Resolution
22 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Incorporation Company
23 February 2012
NEWINCIncorporation