Background WavePink WaveYellow Wave

ADAMANTEAN LIMITED (10354299)

ADAMANTEAN LIMITED (10354299) is an active UK company. incorporated on 1 September 2016. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. ADAMANTEAN LIMITED has been registered for 9 years. Current directors include ARLOW, Samantha Fiona, PAYNE, Duncan Geoffrey, WILDING, Gareth James.

Company Number
10354299
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Unit 4 Summerlea Court, Basingstoke, RG25 2PN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ARLOW, Samantha Fiona, PAYNE, Duncan Geoffrey, WILDING, Gareth James
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMANTEAN LIMITED

ADAMANTEAN LIMITED is an active company incorporated on 1 September 2016 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. ADAMANTEAN LIMITED was registered 9 years ago.(SIC: 64910)

Status

active

Active since 9 years ago

Company No

10354299

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 4 Summerlea Court Herriard Basingstoke, RG25 2PN,

Previous Addresses

Berkeley House Amery Street Alton Hampshire GU34 1HN England
From: 20 December 2018To: 1 March 2021
24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England
From: 13 September 2018To: 20 December 2018
24 Picton House C/O Johnston Wood Roach Hussar Court Waterlooville Hampshire PO7 7SQ England
From: 5 April 2018To: 13 September 2018
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 1 September 2016To: 5 April 2018
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jun 17
Owner Exit
Sept 17
New Owner
Sept 17
Loan Secured
May 18
Owner Exit
Sept 18
Director Joined
Jul 19
Loan Cleared
Jan 21
Director Left
Jan 25
Director Left
Mar 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARLOW, Samantha Fiona

Active
Herriard, BasingstokeRG25 2PN
Born September 1979
Director
Appointed 04 Jan 2017

PAYNE, Duncan Geoffrey

Active
Herriard, BasingstokeRG25 2PN
Born June 1969
Director
Appointed 05 Jun 2017

WILDING, Gareth James

Active
Herriard, BasingstokeRG25 2PN
Born October 1966
Director
Appointed 04 Jan 2017

BELL, Michael

Resigned
Waverley House, LondonW1F 8GQ
Born June 1966
Director
Appointed 01 Sept 2016
Resigned 09 Jan 2017

LANGFORD, Adrian Edward

Resigned
Herriard, BasingstokeRG25 2PN
Born May 1961
Director
Appointed 01 Mar 2017
Resigned 04 Mar 2025

SAMENGO-TURNER, Peter Anthony

Resigned
Herriard, BasingstokeRG25 2PN
Born December 1954
Director
Appointed 01 Aug 2019
Resigned 16 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Hussar Court, WaterloovillePO7 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Mr Gareth James Wilding

Ceased
Hussar Court, WaterloovillePO7 7SQ
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2017
Ceased 03 Aug 2018

Mr Michael Bell

Ceased
Waverley House, LondonW1F 8GQ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
22 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Incorporation Company
1 September 2016
NEWINCIncorporation