Background WavePink WaveYellow Wave

ADONI DEVELOPMENTS LIMITED (09044657)

ADONI DEVELOPMENTS LIMITED (09044657) is an active UK company. incorporated on 16 May 2014. with registered office in Southport. The company operates in the Construction sector, engaged in development of building projects. ADONI DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include CUNNINGHAM, Andrew Mark, WESTMACOTT, Simon Field.

Company Number
09044657
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
28 Union Street, Southport, PR9 0QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Andrew Mark, WESTMACOTT, Simon Field
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADONI DEVELOPMENTS LIMITED

ADONI DEVELOPMENTS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Southport. The company operates in the Construction sector, specifically engaged in development of building projects. ADONI DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09044657

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

28 Union Street Southport, PR9 0QE,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jan 15
New Owner
Feb 25
New Owner
Feb 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CUNNINGHAM, Andrew Mark

Active
Union Street, SouthportPR9 0QE
Born January 1974
Director
Appointed 16 May 2014

WESTMACOTT, Simon Field

Active
Union Street, SouthportPR9 0QE
Born October 1944
Director
Appointed 16 May 2014

Persons with significant control

4

Mrs Ann Victoria Woodley

Active
Union Street, SouthportPR9 0QE
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016

Mr Peter Cunningham

Active
Union Street, SouthportPR9 0QE
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016

Mr Andrew Mark Cunningham

Active
Union Street, SouthportPR9 0QE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Field Westmacott

Active
Union Street, SouthportPR9 0QE
Born October 1944

Nature of Control

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

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Incorporation Company
16 May 2014
NEWINCIncorporation