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

APADMI LIMITED

LEVEL 9 ANCHORAGE 2, SALFORD QUAYS, SALFORD, GREATER MANCHESTER, M50 3XE,
Company Registration Number
06213531
Private Limited Company
Active

Company Overview

About Apadmi Ltd
APADMI LIMITED was founded on 2007-04-16 and has its registered office in Salford. The organisation's status is listed as "Active". Apadmi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APADMI LIMITED
 
Legal Registered Office
LEVEL 9 ANCHORAGE 2
SALFORD QUAYS
SALFORD
GREATER MANCHESTER
M50 3XE
Other companies in SK11
 
Filing Information
Company Number 06213531
Company ID Number 06213531
Date formed 2007-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB947604695  
Last Datalog update: 2024-03-07 03:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APADMI LIMITED
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.
Companies with same name APADMI LIMITED
The following companies were found which have the same name as APADMI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APADMI ENTERPRISE LIMITED WARREN BRUCE COURT WARREN BRUCE ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1LB Active Company formed on the 2014-12-29
APADMI GROUP LIMITED LEVEL 9 ANCHORAGE 2 SALFORD QUAYS SALFORD GREATER MANCHESTER M50 3XE Active Company formed on the 2012-01-13

Company Officers of APADMI LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES BLACK
Director 2009-05-22
GARRY PARTINGTON
Director 2010-03-01
HOWARD JOHN SIMMS
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOHN FLEMING
Director 2009-05-22 2015-01-01
GARRY PARTINGTON
Director 2007-04-16 2009-09-08
DAWN PARTINGTON
Company Secretary 2007-04-16 2009-03-11
DAWN PARTINGTON
Director 2007-04-16 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BLACK APADMI ENTERPRISE LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
NICHOLAS JAMES BLACK APADMI GROUP LIMITED Director 2012-05-21 CURRENT 2012-01-13 Active
NICHOLAS JAMES BLACK PANARAM LIMITED Director 2009-05-22 CURRENT 2009-04-02 Active - Proposal to Strike off
GARRY PARTINGTON NAGH VENTURES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
GARRY PARTINGTON APADMI GROUP LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
GARRY PARTINGTON MOBILE MONDAY MANCHESTER LTD Director 2011-06-07 CURRENT 2011-06-07 Active
GARRY PARTINGTON HISS DESIGN LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2015-03-17
GARRY PARTINGTON PANARAM LIMITED Director 2010-10-01 CURRENT 2009-04-02 Active - Proposal to Strike off
HOWARD JOHN SIMMS CHOYSTER LIMITED Director 2017-11-19 CURRENT 2007-08-28 Active - Proposal to Strike off
HOWARD JOHN SIMMS ADMOMENTS HOLDINGS LIMITED Director 2017-03-10 CURRENT 2014-05-29 Active
HOWARD JOHN SIMMS BEATSTREAM MEDIA LIMITED Director 2017-02-16 CURRENT 2014-04-02 Active
HOWARD JOHN SIMMS SECOND ESTATES LIMITED Director 2016-11-18 CURRENT 2015-08-06 Liquidation
HOWARD JOHN SIMMS FI A FO LTD Director 2015-08-07 CURRENT 2010-12-29 Active - Proposal to Strike off
HOWARD JOHN SIMMS NAGH VENTURES LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
HOWARD JOHN SIMMS APADMI ENTERPRISE LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
HOWARD JOHN SIMMS WEIGHTCO 2013 (1) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
HOWARD JOHN SIMMS BEARPUSH LTD Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-04-08
HOWARD JOHN SIMMS APADMI GROUP LIMITED Director 2012-05-21 CURRENT 2012-01-13 Active
HOWARD JOHN SIMMS LIVEPAR LIMITED Director 2010-07-07 CURRENT 2010-06-21 Dissolved 2017-01-17
HOWARD JOHN SIMMS PANARAM LIMITED Director 2009-05-22 CURRENT 2009-04-02 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts AssistantManchesterSince then, weve gone on to partner with hundreds of the worlds most renowned and recognised brands to improve and broaden their mobile portfolio including...2015-08-07

Jobs results powered by Indeed
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
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 062135310005
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062135310003
2024-01-10Change of details for Apadmi Group Limited as a person with significant control on 2020-02-25
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-05-02Director's details changed for Mr Howard John Simms on 2023-05-02
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 062135310004
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062135310004
2022-10-14Director's details changed for Mr Garry Partington on 2022-10-14
2022-10-14Director's details changed for Mr Nicholas James Black on 2022-10-14
2022-10-14CH01Director's details changed for Mr Garry Partington on 2022-10-14
2022-05-03CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06AP01DIRECTOR APPOINTED MR KENNETH MCPHERSON
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062135310002
2020-09-22CH01Director's details changed for Mr Garry Partington on 2020-09-22
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062135310003
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Warren Bruce Court Warren Bruce Road Trafford Park Manchester Greater Manchester M17 1LB
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0116/04/15 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN FLEMING
2015-04-16RES13COMPANY BUSINESS 25/03/2015
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062135310002
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM 25 Park Street Macclesfield Cheshire SK11 6SS
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062135310001
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0116/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09CH01Director's details changed for Mr Garry Partington on 2013-11-29
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062135310001
2013-04-18AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0116/04/11 ANNUAL RETURN FULL LIST
2011-03-17CH01Director's details changed for Mr Garry Partington on 2011-03-16
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AP01DIRECTOR APPOINTED MR GARRY PARTINGTON
2010-04-21AR0116/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN SIMMS / 16/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN FLEMING / 16/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BLACK / 16/04/2010
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PARTINGTON
2009-09-03225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-09-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-29288aDIRECTOR APPOINTED NICHOLAS JAMES BLACK
2009-05-29288aDIRECTOR APPOINTED ADAM JOHN FLEMING
2009-05-29288aDIRECTOR APPOINTED HOWARD JOHN SIMMS
2009-04-21363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN PARTINGTON
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2009-03-06363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2009-03-03DISS40DISS40 (DISS40(SOAD))
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-30GAZ1FIRST GAZETTE
2007-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to APADMI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-30
Fines / Sanctions
No fines or sanctions have been issued against APADMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-30 Outstanding THE GREATER MANCHESTER COMBINED AUTHORITY
2013-08-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 APADMI LIMITED

Intangible Assets
Patents
We have not found any records of APADMI LIMITED registering or being granted any patents
Domain Names

APADMI LIMITED owns 4 domain names.

analyzeme.co.uk   momomcr.co.uk   channelswimmers.co.uk   hissdesign.co.uk  

Trademarks
We have not found any records of APADMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APADMI LIMITED. 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 (62012 - Business and domestic software development) as APADMI LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APADMI LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPADMI LIMITEDEvent Date2008-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APADMI LIMITED 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 APADMI LIMITED 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.