Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Adpak Limited
Adpak Limited is a dissolved company incorporated on 20 May 1983 with the registered office located in Birmingham, West Midlands. Adpak Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2024
(1 year 5 months ago)
Was
41 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01725015
Private limited company
Age
42 years
Incorporated
20 May 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Adpak Limited
Contact
Update Details
Address
33a Vittoria Street
Birmingham
B1 3ND
England
Address changed on
30 Aug 2023
(2 years 2 months ago)
Previous address was
Cantay House Park End Street Oxford OX1 1JD
Companies in B1 3ND
Telephone
01865248045
Email
Available in Endole App
Website
Adaptive-eyewear.org
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Craig Cullimore
Director • British • Lives in England • Born in Dec 1973
Stephen Miles
Director • Managing Director • British • Lives in Scotland • Born in Jun 1983
ADP Architecture Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Corde Limited
Stephen Miles and Craig Cullimore are mutual people.
Active
ADP Architecture Limited
Stephen Miles and Craig Cullimore are mutual people.
Active
ADP Interior Design Limited
Stephen Miles is a mutual person.
Active
Runaich Consultancy Limited
Stephen Miles is a mutual person.
Active
ADP Eot Limited
Stephen Miles is a mutual person.
Active
Yoo Architecture Ltd
Stephen Miles is a mutual person.
Active
Brae Property Group Limited
Stephen Miles is a mutual person.
Active
Abhainn Developments Limited
Stephen Miles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Dec 2022
For period
1 Jul
⟶
31 Dec 2022
Traded for
18 months
Cash in Bank
£2.02K
Increased by £500 (+33%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£20.55K
Decreased by £174.89K (-89%)
Total Liabilities
-£12.05K
Decreased by £42K (-78%)
Net Assets
£8.51K
Decreased by £132.89K (-94%)
Debt Ratio (%)
59%
Increased by 30.95% (+112%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 5 Months Ago on 21 May 2024
Voluntary Strike-Off Suspended
1 Year 7 Months Ago on 16 Apr 2024
Voluntary Gazette Notice
1 Year 8 Months Ago on 5 Mar 2024
Application To Strike Off
1 Year 8 Months Ago on 22 Feb 2024
Subsidiary Accounts Submitted
2 Years Ago on 1 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
Accounting Period Extended
2 Years 8 Months Ago on 2 Mar 2023
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Small Accounts Submitted
3 Years Ago on 21 Mar 2022
Get Alerts
Get Credit Report
Discover Adpak Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 May 2024
Voluntary strike-off action has been suspended
Submitted on 16 Apr 2024
First Gazette notice for voluntary strike-off
Submitted on 5 Mar 2024
Application to strike the company off the register
Submitted on 22 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 4 Nov 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 1 Nov 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 1 Nov 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 5 Oct 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 5 Oct 2023
Registered office address changed from Cantay House Park End Street Oxford OX1 1JD to 33a Vittoria Street Birmingham B1 3nd on 30 August 2023
Submitted on 30 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs