Background WavePink WaveYellow Wave

ADHARA ONE LIMITED (13464100)

ADHARA ONE LIMITED (13464100) is an active UK company. incorporated on 18 June 2021. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. ADHARA ONE LIMITED has been registered for 4 years. Current directors include CHARNLEY, Christopher John, NWUCHE, Victoria Uwauma.

Company Number
13464100
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CHARNLEY, Christopher John, NWUCHE, Victoria Uwauma
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADHARA ONE LIMITED

ADHARA ONE LIMITED is an active company incorporated on 18 June 2021 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. ADHARA ONE LIMITED was registered 4 years ago.(SIC: 80100)

Status

active

Active since 4 years ago

Company No

13464100

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 18 Jun 2021

NWUCHE, Victoria Uwauma

Active
Oguta Lake Street, Abuja
Born December 1995
Director
Appointed 04 Mar 2026

NWUCHE, Chibudom

Resigned
Rotherwas, HerefordHR2 6JT
Born September 1961
Director
Appointed 27 Nov 2023
Resigned 04 Mar 2026

THOMPSON, John Allan

Resigned
Rotherwas, HerefordHR2 6JT
Born September 1980
Director
Appointed 18 Jun 2021
Resigned 27 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Nelson Mandela Street, Abuja

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2026
Chapel Place, LondonEC2A 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2023
Ceased 04 Mar 2026
Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Resolution
26 March 2026
RESOLUTIONSResolutions
Memorandum Articles
26 March 2026
MAMA
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2021
NEWINCIncorporation