Background WavePink WaveYellow Wave

ADEMCO 4 LIMITED (11451806)

ADEMCO 4 LIMITED (11451806) is an active UK company. incorporated on 6 July 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 4 LIMITED has been registered for 7 years. Current directors include BARNER, Brian Elliott, EARLE, Elizabeth Jane, EASTON, Carol-Ann and 1 others.

Company Number
11451806
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 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, EASTON, Carol-Ann, TOPHAM, Ruth Patricia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEMCO 4 LIMITED

ADEMCO 4 LIMITED is an active company incorporated on 6 July 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 4 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11451806

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 30 December 2025 (4 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
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: 6 July 2018To: 13 March 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Joined
Jul 22
Funding Round
Dec 22
Director Left
Feb 23
Capital Update
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 09 Sept 2025

EASTON, Carol-Ann

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born June 1976
Director
Appointed 21 Oct 2024

TOPHAM, Ruth Patricia

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1976
Director
Appointed 06 Nov 2025

EARLE, Elizabeth Jane

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 15 Mar 2019
Resigned 31 Aug 2024

HUDSON, Michele Elaine

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

KATZEL, Jacqueline Whorms

Resigned
115, Morris Plains07950
Born January 1972
Director
Appointed 06 Jul 2018
Resigned 26 Oct 2018

RICHARDS, Allan

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

TRIVEDI, Hemant Kumar

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1962
Director
Appointed 11 Jun 2024
Resigned 06 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Resideo Overseas Llc

Active
Little Falls Drive, New Castle County19809

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 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 06 Jul 2018
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Resolution
28 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 January 2024
SH19Statement of Capital
Legacy
8 January 2024
SH20SH20
Legacy
8 January 2024
CAP-SSCAP-SS
Resolution
8 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Incorporation Company
6 July 2018
NEWINCIncorporation