Background WavePink WaveYellow Wave

ADEMCO 2 LIMITED (11262541)

ADEMCO 2 LIMITED (11262541) is an active UK company. incorporated on 19 March 2018. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADEMCO 2 LIMITED has been registered for 8 years. Current directors include BARNER, Brian Elliott, EARLE, Elizabeth Jane.

Company Number
11262541
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
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNER, Brian Elliott, EARLE, Elizabeth Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEMCO 2 LIMITED

ADEMCO 2 LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADEMCO 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11262541

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 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

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

Previous Addresses

200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
From: 13 March 2019To: 12 June 2024
Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom
From: 19 March 2018To: 13 March 2019
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Mar 19
Director Joined
Mar 19
Capital Update
Sept 21
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Jan 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNER, Brian Elliott

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1981
Director
Appointed 08 Jul 2022

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 15 Mar 2019

COHEN, David Adam

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

HUDSON, Michele Elaine

Resigned
Berkshire Place, Winnersh TriangleRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018
Resigned 22 Jan 2023

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
Berkshire Place, Winnersh TriangleRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 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 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 September 2021
SH19Statement of Capital
Legacy
6 September 2021
SH20SH20
Legacy
6 September 2021
CAP-SSCAP-SS
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
6 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 November 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
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
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