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

ADEMCO INTERNATIONAL LIMITED

200 BERKSHIRE PLACE, WINNERSH TRIANGLE, BERKSHIRE, RG41 5RD,
Company Registration Number
01504296
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ademco International Ltd
ADEMCO INTERNATIONAL LIMITED was founded on 1980-06-26 and has its registered office in Winnersh Triangle. The organisation's status is listed as "Active - Proposal to Strike off". Ademco International 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
ADEMCO INTERNATIONAL LIMITED
 
Legal Registered Office
200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD
Other companies in RG12
 
Filing Information
Company Number 01504296
Company ID Number 01504296
Date formed 1980-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2021-12-06 18:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEMCO INTERNATIONAL 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 ADEMCO INTERNATIONAL LIMITED
The following companies were found which have the same name as ADEMCO INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ademco International Marketing Limited Delaware Unknown

Company Officers of ADEMCO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALLAN RICHARDS
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK AYTON
Director 2016-12-15 2017-07-28
ADRIAN GERARD GALLAGHER
Director 2005-10-24 2016-12-15
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ALLAN RICHARDS
Director 2006-10-12 2011-02-21
EPS SECRETARIES LIMITED
Company Secretary 2006-06-30 2008-06-30
STEPHEN KELLY
Director 2005-10-24 2008-04-01
MERVYN CAJETAN FERNANDEZ
Company Secretary 2005-04-08 2006-06-30
MERVYN CAJETAN FERNANDEZ
Director 2005-04-08 2006-06-30
COLIN MCBETH
Director 2003-04-01 2005-09-05
MARTIN JACK MCKEE
Company Secretary 2001-05-01 2005-04-08
MARTIN JACK MCKEE
Director 2003-04-01 2005-04-08
MELVYN HOULTON
Director 2000-10-01 2003-04-02
PAUL BRENNAN
Director 1997-06-02 2003-04-01
LEO GUTHART
Director 1991-12-07 2003-04-01
ANDREAS KRAMVIS
Director 1990-04-27 2003-04-01
COLIN MCBETH
Director 2002-01-22 2002-01-22
LESLEY ANNE MILNER
Company Secretary 2000-10-01 2001-05-01
JAMES ALEXANDER GREEN
Company Secretary 1997-05-27 2000-09-30
JAMES ALEXANDER GREEN
Director 1997-05-27 2000-09-30
PAULINE LINDA BECKETT
Company Secretary 1992-12-01 1997-06-02
JOHN THORPE
Director 1991-12-07 1997-06-02
ABC CONSULTANCY
Company Secretary 1991-12-07 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN RICHARDS KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
ALLAN RICHARDS ADI-GARDINER EMEA LIMITED Director 2017-02-07 CURRENT 1986-04-01 Active - Proposal to Strike off
ALLAN RICHARDS HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
ALLAN RICHARDS RSI VIDEO TECHNOLOGIES LIMITED Director 2016-04-01 CURRENT 2009-12-07 Active - Proposal to Strike off
ALLAN RICHARDS NOVAR SYSTEMS LIMITED Director 2012-01-12 CURRENT 1932-04-01 Active
ALLAN RICHARDS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
ALLAN RICHARDS PITTWAY UK LIMITED Director 2003-05-09 CURRENT 1990-10-17 Liquidation
ALLAN RICHARDS PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED Director 2003-05-09 CURRENT 1988-04-22 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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-09DS01Application to strike the company off the register
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-23CH01Director's details changed for Elizabeth Jane Earle on 2019-12-01
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17AD02Register inspection address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
2019-04-10PSC07CESSATION OF HONEYWELL SECURITY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10PSC02Notification of Ademco 2 Limited as a person with significant control on 2018-10-17
2019-03-21AP01DIRECTOR APPOINTED ELIZABETH JANE EARLE
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-31SH0128/09/18 STATEMENT OF CAPITAL GBP 2.00
2018-09-24SH20Statement by Directors
2018-09-24SH19Statement of capital on 2018-09-24 GBP 1.00
2018-09-24CAP-SSSolvency Statement dated 20/09/18
2018-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18RES01ADOPT ARTICLES 18/09/18
2018-09-18CC04Statement of company's objects
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-08AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYTON
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD GALLAGHER
2017-05-09AP01DIRECTOR APPOINTED ALLAN RICHARDS
2017-05-09AP01DIRECTOR APPOINTED MR MARK AYTON
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 5582974
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 5582974
2015-11-09AR0109/11/15 FULL LIST
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5582974
2014-11-10AR0109/11/14 FULL LIST
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 5582974
2013-11-11AR0109/11/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-09AR0109/11/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-15AR0109/11/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GERARD GALLAGHER / 01/11/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GERARD GALLAGHER / 01/11/2011
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0109/11/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-18AR0109/11/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-17AD02SAIL ADDRESS CREATED
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08RES04GBP NC 200/5582974 19/12/2008
2009-01-08123NC INC ALREADY ADJUSTED 19/12/08
2009-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-0888(2)AD 23/12/08 GBP SI 4813280@1=4813280 GBP IC 769694/5582974
2008-11-17363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED SISEC LIMITED
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-01-02363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-03363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS; AMEND
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bSECRETARY RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-08-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-11-30363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288bDIRECTOR RESIGNED
2005-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-04RES13APPOINTING DIRECTOR 08/04/05
2005-05-04RES13TERMIATING OFFICER 08/04/05
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 3 WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-17363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-03-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADEMCO INTERNATIONAL 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 ADEMCO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH DEPOSIT 2002-01-22 Satisfied PHILIP MICHAEL BURTON AND KEITH STANLEY PARKINS
FIXED AND FLOATING CHARGE 1984-04-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ADEMCO INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ADEMCO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADEMCO INTERNATIONAL LIMITED
Trademarks
We have not found any records of ADEMCO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADEMCO INTERNATIONAL 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 (70100 - Activities of head offices) as ADEMCO INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADEMCO INTERNATIONAL 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 ADEMCO INTERNATIONAL 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 ADEMCO INTERNATIONAL 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.