Background WavePink WaveYellow Wave

ADONIX PARTNERS LTD (08733153)

ADONIX PARTNERS LTD (08733153) is an active UK company. incorporated on 15 October 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. ADONIX PARTNERS LTD has been registered for 12 years. Current directors include HASHEMI, Hamid.

Company Number
08733153
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
405 Kings Road, London, SW10 0BB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
HASHEMI, Hamid
SIC Codes
18129, 53100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADONIX PARTNERS LTD

ADONIX PARTNERS LTD is an active company incorporated on 15 October 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. ADONIX PARTNERS LTD was registered 12 years ago.(SIC: 18129, 53100)

Status

active

Active since 12 years ago

Company No

08733153

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

405 Kings Road London, SW10 0BB,

Previous Addresses

33a Palladian Gardens London W4 2ER England
From: 22 November 2017To: 28 December 2021
Flat 103 Stafford Court 178-188 Kensington High Street London W8 7DR
From: 17 December 2014To: 22 November 2017
103 Kensington High Street London W8 7DR United Kingdom
From: 15 October 2013To: 17 December 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HASHEMI, Hamid

Active
Kings Road, LondonSW10 0BB
Born March 1984
Director
Appointed 15 Oct 2013

HASHEMI, Hamideh

Resigned
Kings Road, LondonSW10 0BB
Born April 1985
Director
Appointed 15 Oct 2013
Resigned 07 Jul 2025

SAREMI, Abbas

Resigned
178-188 Kensington High Street, LondonW8 7DR
Born June 1986
Director
Appointed 01 Nov 2015
Resigned 01 Nov 2015

SAREMI, Abbas

Resigned
Kensington High Street, LondonW8 7DR
Born June 1986
Director
Appointed 03 Feb 2014
Resigned 01 Aug 2014

Persons with significant control

2

Mr Hamid Hashemi

Active
Kings Road, LondonSW10 0BB
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Hamideh Hashemi

Active
Kings Road, LondonSW10 0BB
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Incorporation Company
15 October 2013
NEWINCIncorporation