ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ADM Promotions UK Limited

ADM Promotions UK Limited is an active company incorporated on 9 May 1997 with the registered office located in London, Greater London. ADM Promotions UK Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03368672
Private limited company
Age
28 years
Incorporated 9 May 1997
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 9 May 2025 (5 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
England
Address changed on 29 Aug 2025 (1 month ago)
Previous address was 16 st. John's Lane Farringdon London EC1M 4BS England
Telephone
02034333350
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • American • Lives in United States • Born in Nov 1976
Director • Cfo • British • Lives in England • Born in Jul 1974
Director • Chief Executive Officer • British
ADM (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ADM (Group) Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Trebetherick Investments Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Mandolin Topco Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Mandolin Midco Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Mandolin Finco Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Mandolin Bidco Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Broad Street Finco Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Konica Minolta Marketing Services Limited
Justin Glenn Barton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£584K
Increased by £151K (+35%)
Turnover
£49.33M
Decreased by £12.63M (-20%)
Employees
68
Decreased by 3 (-4%)
Total Assets
£119.36M
Increased by £21.62M (+22%)
Total Liabilities
-£139.33M
Increased by £40.54M (+41%)
Net Assets
-£19.97M
Decreased by £18.92M (+1800%)
Debt Ratio (%)
117%
Increased by 15.66% (+15%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 29 Aug 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Inspection Address Changed
5 Months Ago on 15 May 2025
Full Accounts Submitted
8 Months Ago on 18 Feb 2025
Adm (Group) Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Mr Edward Michael Colflesh Appointed
1 Year 3 Months Ago on 30 Jun 2024
Daniel Lee Ryalls Resigned
1 Year 3 Months Ago on 30 Jun 2024
Get Credit Report
Discover ADM Promotions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Registered office address changed from 16 st. John's Lane Farringdon London EC1M 4BS England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 29 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 17 May 2025
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 16 st. John's Lane Farringdon London EC1M 4BS
Submitted on 15 May 2025
Full accounts made up to 31 December 2023
Submitted on 18 Feb 2025
Change of details for Adm (Group) Limited as a person with significant control on 1 November 2024
Submitted on 4 Nov 2024
Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 16 st. John's Lane Farringdon London EC1M 4BS on 1 November 2024
Submitted on 1 Nov 2024
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to 16 st. John's Lane London EC1M 4BS on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Mr Edward Michael Colflesh as a director on 30 June 2024
Submitted on 12 Jul 2024
Termination of appointment of Daniel Lee Ryalls as a director on 30 June 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year