ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adesfort Limited

Adesfort Limited is an active company incorporated on 25 March 2004 with the registered office located in Cardiff, South Glamorgan. Adesfort Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Company No
05084383
Private limited company
Age
21 years
Incorporated 25 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Alexandra Gate 2
Ffordd Pengam
Cardiff
CF24 2SA
Wales
Address changed on 30 Mar 2025 (7 months ago)
Previous address was Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP Wales
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Germany • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Manor Of Roscraddoc Limited
Secretarial Appointments Limited is a mutual person.
Active
Zoppas Industries UK Limited
Secretarial Appointments Limited is a mutual person.
Active
Iteba SP Limited
Secretarial Appointments Limited is a mutual person.
Active
Llaeth Cymreig Cyf
Secretarial Appointments Limited is a mutual person.
Active
The Finance Function Limited
Secretarial Appointments Limited is a mutual person.
Active
Sharp Shipping Services Ltd
Secretarial Appointments Limited is a mutual person.
Active
Anglo Mexican Marine Insurance Services Limited
Secretarial Appointments Limited is a mutual person.
Active
Dinesen-Denmark Limited
Secretarial Appointments Limited 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.2K
Increased by £8.2K (+102438%)
Total Liabilities
-£10.5K
Increased by £8.08K (+334%)
Net Assets
-£2.29K
Increased by £116 (-5%)
Debt Ratio (%)
128%
Decreased by 30072.06% (-100%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 28 Sep 2025
Confirmation Submitted
3 Months Ago on 19 Jul 2025
Registered Address Changed
7 Months Ago on 30 Mar 2025
Julian Matthew Davies Details Changed
7 Months Ago on 21 Mar 2025
Registered Address Changed
9 Months Ago on 30 Jan 2025
Julian Matthew Davies Details Changed
9 Months Ago on 22 Jan 2025
Julian Matthew Davies Details Changed
9 Months Ago on 22 Jan 2025
Secretarial Appointments Limited Details Changed
9 Months Ago on 22 Jan 2025
Registered Address Changed
9 Months Ago on 22 Jan 2025
Julian Matthew Davies Details Changed
10 Months Ago on 10 Jan 2025
Get Credit Report
Discover Adesfort Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 28 Sep 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 19 Jul 2025
Director's details changed for Julian Matthew Davies on 21 March 2025
Submitted on 8 Apr 2025
Registered office address changed from Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP Wales to Alexandra Gate 2 Ffordd Pengam Cardiff CF24 2SA on 30 March 2025
Submitted on 30 Mar 2025
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Julian Matthew Davies on 22 January 2025
Submitted on 23 Jan 2025
Director's details changed for Julian Matthew Davies on 22 January 2025
Submitted on 23 Jan 2025
Registered office address changed from B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW England to 16 Churchill Way Cardiff CF10 2DX on 22 January 2025
Submitted on 22 Jan 2025
Secretary's details changed for Secretarial Appointments Limited on 22 January 2025
Submitted on 22 Jan 2025
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 10 January 2025
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year