Adbell International Limited LONDON


Adbell International started in year 2000 as Private Limited Company with registration number 04118808. The Adbell International company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Birchin Court. Postal code: EC3V 9DJ. Since Tuesday 25th November 2003 Adbell International Limited is no longer carrying the name Incabond.

Currently there are 2 directors in the the company, namely Marie L. and David W.. In addition one secretary - Cristina C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alec H. who worked with the the company until 1 December 2023.

Adbell International Limited Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118808
Date of Incorporation Mon, 4th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 27th March
Company age 25 years old
Account next due date Wed, 27th Dec 2023 (409 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Marie L.

Position: Director

Appointed: 01 September 2024

Cristina C.

Position: Secretary

Appointed: 01 December 2023

David W.

Position: Director

Appointed: 04 February 2022

Victoria C.

Position: Director

Appointed: 03 March 2010

Resigned: 16 February 2018

Soobaschand S.

Position: Director

Appointed: 10 July 2006

Resigned: 03 March 2010

Soobaschand S.

Position: Director

Appointed: 01 December 2003

Resigned: 27 June 2006

Alan B.

Position: Director

Appointed: 25 November 2003

Resigned: 04 February 2022

Alec H.

Position: Secretary

Appointed: 25 November 2003

Resigned: 01 December 2023

Allbest Nominees Limited

Position: Corporate Director

Appointed: 04 December 2000

Resigned: 25 November 2003

International Registrars Limited

Position: Corporate Secretary

Appointed: 04 December 2000

Resigned: 25 November 2003

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 December 2000

Resigned: 04 December 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Adbell Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alan B. This PSC has significiant influence or control over the company,.

Adbell Holdings Limited

Birchin Court 20 Birchin Lane, London, EC3V 9DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Great Britain
Place registered England And Wales
Registration number 13888778
Notified on 4 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: significiant influence or control

Company previous names

Incabond November 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292016-04-302017-04-302018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth669 857890 2641 399 966      
Balance Sheet
Cash Bank On Hand  22 78523 27522 998    
Current Assets1 105 9731 172 8831 942 2501 308 1371 217 6761 415 8791 533 7901 736 4721 325 003
Debtors1 101 8251 132 8071 880 6571 284 8621 194 678    
Net Assets Liabilities  615 106662 606501 400477 892332 245150 363235 706
Other Debtors  680 515781 131856 833    
Property Plant Equipment  2 364      
Cash Bank In Hand4 14840 07661 593      
Net Assets Liabilities Including Pension Asset Liability669 857890 2641 399 966      
Tangible Fixed Assets4 7292 364       
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve669 856890 2631 399 965      
Shareholder Funds669 857890 2641 399 966      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 7307 570     
Average Number Employees During Period   758777
Bank Borrowings Overdrafts  2 11132 74410 767    
Creditors  150 700228 266289 514463 497732 0621 066 051977 839
Increase From Depreciation Charge For Year Property Plant Equipment   2 840     
Net Current Assets Liabilities1 116 8751 172 8831 942 250890 872790 914941 3891 063 5641 205 1911 213 545
Other Creditors  1 7883 354289 281    
Other Taxation Social Security Payable  42 17659 45748 594    
Payments Received On Account  150 700195 522278 747    
Property Plant Equipment Gross Cost  7 0947 570     
Total Additions Including From Business Combinations Property Plant Equipment   476     
Total Assets Less Current Liabilities1 121 6041 175 2471 942 250890 872790 914941 3891 064 3071 216 4141 213 545
Trade Creditors Trade Payables  341 479347 75082 183    
Trade Debtors Trade Receivables  446 418502 443288 989    
Fixed Assets4 7292 364    743404 
Creditors Due After One Year451 747229 881542 284      
Number Shares Allotted 11      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 902        
Provisions For Liabilities Charges 55 102       
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Cost Or Valuation7 0947 0947 094      
Tangible Fixed Assets Depreciation2 3654 7307 094      
Tangible Fixed Assets Depreciation Charged In Period 2 3652 364      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements