Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMO FX LTD
Company Information for

ADAMO FX LTD

96 FARRINGDON ROAD, LONDON, EC1R 3EA,
Company Registration Number
02498136
Private Limited Company
Active

Company Overview

About Adamo Fx Ltd
ADAMO FX LTD was founded on 1990-05-02 and has its registered office in London. The organisation's status is listed as "Active". Adamo Fx Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADAMO FX LTD
 
Legal Registered Office
96 FARRINGDON ROAD
LONDON
EC1R 3EA
Other companies in EC1R
 
Previous Names
ARENA PROJECT MANAGEMENT LIMITED04/02/2019
Filing Information
Company Number 02498136
Company ID Number 02498136
Date formed 1990-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 15:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMO FX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADAMO FX LTD

Current Directors
Officer Role Date Appointed
CELESTINA ANNA PAUL
Company Secretary 2006-02-20
PHILIP PAUL
Director 2002-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SCHOFIELD
Company Secretary 2002-10-25 2005-06-30
ANDREW SCHOFIELD
Director 2002-10-25 2005-06-30
MICHAEL JAMES CLARK
Company Secretary 1991-05-02 2002-10-26
MICHAEL JAMES CLARK
Director 1991-05-02 2002-10-26
DEREK MAURICE HILL
Director 1991-05-02 2002-10-26
JOHN LESLIE WILLIAMS
Director 1992-05-01 1997-04-30
DAVID STEWART HEWISON
Director 1992-05-01 1996-04-30
MALCOLM GEOFFREY SCOTT
Director 1992-05-01 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP PAUL ARENA PROPERTY SURVEYS LIMITED Director 2005-02-14 CURRENT 2005-02-10 Active - Proposal to Strike off
PHILIP PAUL ARENA PROPERTY SERVICES LIMITED Director 1995-12-07 CURRENT 1995-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-04CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTINA ANNA PAUL-BUSSU
2022-02-15DIRECTOR APPOINTED MRS CELESTINA ANNA PAUL-BUSSU
2022-02-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM PAUL
2022-02-15Termination of appointment of Celestina Anna Paul on 2022-02-09
2022-02-15CESSATION OF NICHOLAS WILLIAM PAUL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF NICHOLAS WILLIAM PAUL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15TM02Termination of appointment of Celestina Anna Paul on 2022-02-09
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM PAUL
2022-02-15AP01DIRECTOR APPOINTED MRS CELESTINA ANNA PAUL-BUSSU
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM PAUL
2019-02-27PSC07CESSATION OF NICHOLAS WILLIAM PAUL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27PSC04Change of details for Mr Philip Paul as a person with significant control on 2019-02-27
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL
2019-02-04RES15CHANGE OF COMPANY NAME 04/02/19
2019-02-01AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM PAUL
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-05-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0102/05/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0102/05/14 ANNUAL RETURN FULL LIST
2013-06-18AR0102/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0102/05/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/11 FROM 343 City Road London EC1V 1LR
2011-07-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0102/05/11 ANNUAL RETURN FULL LIST
2010-05-18AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0102/05/10 ANNUAL RETURN FULL LIST
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-09-10363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-23363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-05363(288)SECRETARY RESIGNED
2006-06-05363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-03363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-26363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-12363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-01-21CERTNMCOMPANY NAME CHANGED WALCHLI AND WILKINS LIMITED CERTIFICATE ISSUED ON 21/01/03
2002-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-02288bDIRECTOR RESIGNED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: WICKFIELD HOSUE 18-22 DISNEY PLACE LONDON SE1 1HS
2002-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-01225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/10/02
2002-05-13363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-21363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 18/22 DISNEY PLACE LONDON SE1 1HJ
2000-05-17363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-20363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-02363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-03363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1997-05-15288bDIRECTOR RESIGNED
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-08288DIRECTOR'S PARTICULARS CHANGED
1996-05-21363(288)DIRECTOR RESIGNED
1996-05-21363sRETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS
1996-02-19AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-12-29288DIRECTOR'S PARTICULARS CHANGED
1995-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-25363sRETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-03363sRETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-11363sRETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS
1992-10-0588(2)RAD 21/09/92--------- £ SI 998@1=998 £ IC 2/1000
1992-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
1992-07-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ADAMO FX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAMO FX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAMO FX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2011-11-01 £ 251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAMO FX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 3,111
Current Assets 2011-11-01 £ 38,698
Debtors 2011-11-01 £ 35,587
Fixed Assets 2011-11-01 £ 7,488
Shareholder Funds 2011-11-01 £ 45,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMO FX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMO FX LTD
Trademarks
We have not found any records of ADAMO FX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMO FX LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ADAMO FX LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ADAMO FX LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMO FX LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAMO FX LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.