Background WavePink WaveYellow Wave

ADABIM INVESTMENT COMPANY LTD (14788976)

ADABIM INVESTMENT COMPANY LTD (14788976) is an active UK company. incorporated on 10 April 2023. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ADABIM INVESTMENT COMPANY LTD has been registered for 2 years. Current directors include HELLER, John Alexander, HELLER, Terry Yvonne.

Company Number
14788976
Status
active
Type
ltd
Incorporated
10 April 2023
Age
2 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HELLER, John Alexander, HELLER, Terry Yvonne
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADABIM INVESTMENT COMPANY LTD

ADABIM INVESTMENT COMPANY LTD is an active company incorporated on 10 April 2023 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ADABIM INVESTMENT COMPANY LTD was registered 2 years ago.(SIC: 66300)

Status

active

Active since 2 years ago

Company No

14788976

LTD Company

Age

2 Years

Incorporated 10 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

2nd Floor Langham House Little Portland Street London W1W 8BJ United Kingdom
From: 27 July 2023To: 31 August 2023
The Hart Shaw Building Europa Link Sheffield S9 1XU England
From: 22 May 2023To: 27 July 2023
No.1 Velocity 2 Tenter Street Sheffield S1 4BY England
From: 10 April 2023To: 22 May 2023
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
May 23
Loan Secured
Nov 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HELLER, John Alexander

Active
12 Little Portland Street, LondonW1W 8BJ
Born October 1966
Director
Appointed 10 Apr 2023

HELLER, Terry Yvonne

Active
12 Little Portland Street, LondonW1W 8BJ
Born March 1969
Director
Appointed 10 Apr 2023

Persons with significant control

5

Imogen Pearl Rose Heller

Active
12 Little Portland Street, LondonW1W 8BJ
Born September 2008

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2023

Miss Abigail Jemma Daisy Heller

Active
12 Little Portland Street, LondonW1W 8BJ
Born April 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2023

Adam Sam Heller

Active
12 Little Portland Street, LondonW1W 8BJ
Born September 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2023

Mrs Terry Yvonne Heller

Active
12 Little Portland Street, LondonW1W 8BJ
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Apr 2023

Mr John Alexander Heller

Active
12 Little Portland Street, LondonW1W 8BJ
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 June 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Incorporation Company
10 April 2023
NEWINCIncorporation