Background WavePink WaveYellow Wave

ADEMCO 1 LIMITED (11262361)

ADEMCO 1 LIMITED (11262361) is an active UK company. incorporated on 19 March 2018. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ADEMCO 1 LIMITED has been registered for 8 years. Current directors include CUMMING, Deborah Ann, EASTON, Carol-Ann, GROPPE, Daniel and 1 others.

Company Number
11262361
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
Unit 6 Broadgate Business Park Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMING, Deborah Ann, EASTON, Carol-Ann, GROPPE, Daniel, WILSON, Martin Stephen
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEMCO 1 LIMITED

ADEMCO 1 LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ADEMCO 1 LIMITED was registered 8 years ago.(SIC: 82990, 96090)

Status

active

Active since 8 years ago

Company No

11262361

LTD Company

Age

8 Years

Incorporated 19 March 2018

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham RG41 5rd England
From: 28 February 2019To: 12 June 2024
Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom
From: 19 March 2018To: 28 February 2019
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Director Joined
Feb 19
Owner Exit
Mar 19
Director Joined
Aug 19
Loan Secured
Jan 21
Director Left
Jun 22
Funding Round
Aug 22
Director Left
Feb 23
Director Left
May 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CUMMING, Deborah Ann

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born January 1974
Director
Appointed 26 Oct 2018

EASTON, Carol-Ann

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born June 1976
Director
Appointed 24 Jul 2024

GROPPE, Daniel

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1989
Director
Appointed 31 Jan 2024

WILSON, Martin Stephen

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born December 1971
Director
Appointed 26 Oct 2018

COHEN, David Adam

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1969
Director
Appointed 22 Aug 2018
Resigned 26 Oct 2018

EARLE, Elizabeth Jane

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born July 1976
Director
Appointed 19 Feb 2019
Resigned 31 Jan 2024

FOWLER, Stephen

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born April 1963
Director
Appointed 26 Oct 2018
Resigned 30 Apr 2023

HUDSON, Michele Elaine

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born July 1966
Director
Appointed 28 Aug 2019
Resigned 22 Jan 2023

HUNT, Nicolas John

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018
Resigned 30 Jun 2022

O'CONNOR, Brendan Patrick

Resigned
Tabor Road, Morris PlainsNJ 07950
Born January 1979
Director
Appointed 19 Mar 2018
Resigned 22 Aug 2018

RICHARDS, Allan

Resigned
Wharfedale Road, WokinghamRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Berkshire Place, WokinghamRG41 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 November 2018
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Incorporation Company
19 March 2018
NEWINCIncorporation