Background WavePink WaveYellow Wave

ADM (GROUP) LIMITED (09366043)

ADM (GROUP) LIMITED (09366043) is an active UK company. incorporated on 23 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADM (GROUP) LIMITED has been registered for 11 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael.

Company Number
09366043
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM (GROUP) LIMITED

ADM (GROUP) LIMITED is an active company incorporated on 23 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADM (GROUP) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09366043

LTD Company

Age

11 Years

Incorporated 23 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

TREBETHERICK LIMITED
From: 29 December 2014To: 7 January 2015
TREBETHERICK ACQUISITIONS LIMITED
From: 23 December 2014To: 29 December 2014
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

16 st. John's Lane Farringdon London EC1M 4BS England
From: 1 November 2024To: 29 August 2025
16 st. John's Lane London EC1M 4BS England
From: 1 November 2024To: 1 November 2024
Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 23 November 2023To: 1 November 2024
8th Floor 20 Farringdon Street London EC4A 4AB England
From: 6 July 2020To: 23 November 2023
4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS
From: 9 March 2015To: 6 July 2020
10 Norwich Street London EC4A 1BD United Kingdom
From: 23 December 2014To: 9 March 2015
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Loan Secured
Sept 17
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Aug 22
Funding Round
Jan 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 23 Dec 2014

COLFLESH, Edward Michael

Active
Bedford Row, LondonWC1R 4HE
Born November 1976
Director
Appointed 30 Jun 2024

RYALLS, Daniel Lee

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born July 1974
Director
Appointed 31 Dec 2014
Resigned 30 Jun 2024

Persons with significant control

1

St. John's Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 December 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 August 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Second Filing Of Form With Form Type
13 April 2015
RP04RP04
Move Registers To Sail Company With New Address
9 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Resolution
20 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
23 December 2014
NEWINCIncorporation