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

APADMI GROUP LIMITED

LEVEL 9 ANCHORAGE 2, SALFORD QUAYS, SALFORD, GREATER MANCHESTER, M50 3XE,
Company Registration Number
07909232
Private Limited Company
Active

Company Overview

About Apadmi Group Ltd
APADMI GROUP LIMITED was founded on 2012-01-13 and has its registered office in Salford. The organisation's status is listed as "Active". Apadmi Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
APADMI GROUP LIMITED
 
Legal Registered Office
LEVEL 9 ANCHORAGE 2
SALFORD QUAYS
SALFORD
GREATER MANCHESTER
M50 3XE
Other companies in M17
 
Filing Information
Company Number 07909232
Company ID Number 07909232
Date formed 2012-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
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 GROUP 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.

Company Officers of APADMI GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES BLACK
Director 2012-05-21
ADAM JOHN FLEMING
Director 2012-05-21
GARRY PARTINGTON
Director 2012-01-13
HOWARD JOHN SIMMS
Director 2012-05-21

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 LIMITED Director 2009-05-22 CURRENT 2007-04-16 Active
NICHOLAS JAMES BLACK PANARAM LIMITED Director 2009-05-22 CURRENT 2009-04-02 Active - Proposal to Strike off
ADAM JOHN FLEMING LIONWORKS MEDIA LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2014-10-21
ADAM JOHN FLEMING 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 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
GARRY PARTINGTON APADMI LIMITED Director 2010-03-01 CURRENT 2007-04-16 Active
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 LIVEPAR LIMITED Director 2010-07-07 CURRENT 2010-06-21 Dissolved 2017-01-17
HOWARD JOHN SIMMS APADMI LIMITED Director 2009-05-22 CURRENT 2007-04-16 Active
HOWARD JOHN SIMMS PANARAM LIMITED Director 2009-05-22 CURRENT 2009-04-02 Active - Proposal to Strike off

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
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 079092320003
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 079092320004
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 079092320005
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079092320001
2024-01-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2024-01-10Change of details for Project Thor Bidco Limited as a person with significant control on 2024-01-03
2024-01-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-07Memorandum articles filed
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-15Particulars of variation of rights attached to shares
2023-08-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-24Memorandum articles filed
2023-08-24Change of share class name or designation
2023-08-24Particulars of variation of rights attached to shares
2023-08-01Purchase of own shares
2023-07-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-31Memorandum articles filed
2023-07-27Cancellation of shares. Statement of capital on 2023-07-07 GBP 115.5896
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-25SH0117/11/22 STATEMENT OF CAPITAL GBP 113.6042
2022-11-25MEM/ARTSARTICLES OF ASSOCIATION
2022-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 079092320002
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079092320002
2022-02-02Director's details changed for Mr Nicholas James Black on 2022-02-02
2022-02-02Director's details changed for Mr Adam John Fleming on 2022-02-02
2022-02-02Director's details changed for Mr Garry Partington on 2022-02-02
2022-02-02Director's details changed for Mr Howard John Simms on 2022-02-02
2022-02-02CH01Director's details changed for Mr Howard John Simms on 2022-02-02
2022-02-02CH01Director's details changed for Mr Howard John Simms on 2022-02-02
2022-02-01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-02Memorandum articles filed
2022-01-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-02MEM/ARTSARTICLES OF ASSOCIATION
2021-12-2121/12/21 STATEMENT OF CAPITAL GBP 111.575
2021-12-21SH0121/12/21 STATEMENT OF CAPITAL GBP 111.575
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
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-09-22CH01Director's details changed for Mr Garry Partington on 2020-09-22
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079092320001
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 13/01/20, 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
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-20SH02Sub-division of shares on 2018-01-31
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-19AD02Register inspection address changed from 25 Park Street Macclesfield Cheshire SK11 6SS England to 5Th Floor the Margolis Building 37 Turner Street Manchester M4 1DW
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Apadmi Group Warren Bruce Court, Warren Bruce Road Manchester M17 1LB
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mr Garry Partington on 2013-11-29
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-18AD03Register(s) moved to registered inspection location
2013-01-18AD02Register inspection address has been changed
2012-06-28AP01DIRECTOR APPOINTED HOWARD JOHN SIMMS
2012-06-28AP01DIRECTOR APPOINTED MR ADAM JOHN FLEMING
2012-06-28AP01DIRECTOR APPOINTED NICHOLAS JAMES BLACK
2012-06-28SH0121/05/12 STATEMENT OF CAPITAL GBP 99
2012-04-04AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APADMI GROUP LIMITED 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 APADMI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of APADMI GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of APADMI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APADMI GROUP LIMITED
Trademarks
We have not found any records of APADMI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APADMI GROUP 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 (64209 - Activities of other holding companies n.e.c.) as APADMI GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where APADMI GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APADMI GROUP 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 GROUP 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.