ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ADS Re Holdings Limited

ADS Re Holdings Limited is an active company incorporated on 7 June 2017 with the registered office located in Stanmore, Greater London. ADS Re Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10807603
Private limited company
Age
8 years
Incorporated 7 June 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jun 1989
Director • British • Lives in England • Born in Sep 1981
Director • British • Lives in UK • Born in Jun 1988
Mr Simeon Toby Coe
PSC • British • Lives in England • Born in Sep 1981
Anthony Mario Sidoli
PSC • British • Lives in UK • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brook Street Property Limited
Simeon Toby Coe, Anthony Mario Sidoli, and 1 more are mutual people.
Active
ADS Re Limited
Simeon Toby Coe and Dominic Sidoli are mutual people.
Active
BSPI 1 Limited
Simeon Toby Coe is a mutual person.
Active
BSPI 2 Limited
Simeon Toby Coe is a mutual person.
Active
TT Realty Ltd
Simeon Toby Coe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.56M
Increased by £213.82K (+16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.27M
Decreased by £89.61K (-4%)
Total Liabilities
-£1.22M
Decreased by £188.02K (-13%)
Net Assets
£1.06M
Increased by £98.41K (+10%)
Debt Ratio (%)
54%
Decreased by 5.92% (-10%)
Latest Activity
Mr Simeon Toby Cohen Details Changed
2 Months Ago on 12 Jun 2025
Mr Simeon Toby Cohen (PSC) Details Changed
2 Months Ago on 12 Jun 2025
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Anthony Mario Sidoli (PSC) Details Changed
5 Months Ago on 17 Mar 2025
Dominic Sidoli (PSC) Details Changed
5 Months Ago on 17 Mar 2025
Mr Simeon Toby Cohen (PSC) Details Changed
5 Months Ago on 17 Mar 2025
Anthony Mario Sidoli Details Changed
5 Months Ago on 17 Mar 2025
Dominic Sidoli Details Changed
5 Months Ago on 17 Mar 2025
Mr Simeon Toby Cohen Details Changed
5 Months Ago on 17 Mar 2025
Get Credit Report
Discover ADS Re Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Simeon Toby Cohen as a person with significant control on 12 June 2025
Submitted on 23 Jun 2025
Director's details changed for Mr Simeon Toby Cohen on 12 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 12 Jun 2025
Change of details for Anthony Mario Sidoli as a person with significant control on 17 March 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Simeon Toby Cohen on 17 March 2025
Submitted on 23 Apr 2025
Director's details changed for Dominic Sidoli on 17 March 2025
Submitted on 23 Apr 2025
Change of details for Mr Simeon Toby Cohen as a person with significant control on 17 March 2025
Submitted on 23 Apr 2025
Director's details changed for Anthony Mario Sidoli on 17 March 2025
Submitted on 23 Apr 2025
Change of details for Dominic Sidoli as a person with significant control on 17 March 2025
Submitted on 23 Apr 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 19 March 2025
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year