Adnitor Limited HORSHAM


Adnitor Limited is a private limited company situated at Global House, 60B Queen Street, Horsham RH13 5AD. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-10-08, this 4-year-old company is run by 4 directors.
Director Richard E., appointed on 21 April 2023. Director Carl B., appointed on 13 December 2022. Director Claire B., appointed on 01 March 2022.
The company is officially classified as "information technology consultancy activities" (Standard Industrial Classification: 62020).
The latest confirmation statement was sent on 2023-10-18 and the deadline for the next filing is 2024-11-01. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 29 February 2024.

Adnitor Limited Address / Contact

Office Address Global House
Office Address2 60b Queen Street
Town Horsham
Post code RH13 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12250546
Date of Incorporation Tue, 8th Oct 2019
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 5 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Richard E.

Position: Director

Appointed: 21 April 2023

Carl B.

Position: Director

Appointed: 13 December 2022

Claire B.

Position: Director

Appointed: 01 March 2022

Jason F.

Position: Director

Appointed: 08 October 2019

Nigel B.

Position: Director

Appointed: 13 December 2022

Resigned: 21 April 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Global 4 Communications Limited from Horsham, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jason F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rbg Holdings Plc, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Global 4 Communications Limited

Global House 60b Queen Street, 60b Queen Street, Horsham, West Sussex, RH13 5AD, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Notified on 13 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jason F.

Notified on 8 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Rbg Holdings Plc

9-13 St. Andrew Street, London, EC4A 3AF, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 11189598
Notified on 1 February 2021
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand69 108126 139
Current Assets72 697147 314
Debtors3 58921 175
Net Assets Liabilities56 20072 226
Other Debtors 19 448
Property Plant Equipment2922 148
Other
Amount Specific Advance Or Credit Directors 15 000
Amount Specific Advance Or Credit Made In Period Directors 15 000
Accumulated Depreciation Impairment Property Plant Equipment144422
Average Number Employees During Period 5
Creditors16 78976 699
Increase From Depreciation Charge For Year Property Plant Equipment144278
Net Current Assets Liabilities55 90870 615
Number Shares Issued Fully Paid100100
Other Creditors1 5501 101
Other Taxation Social Security Payable15 23956 433
Par Value Share11
Property Plant Equipment Gross Cost4362 570
Provisions For Liabilities Balance Sheet Subtotal 537
Total Additions Including From Business Combinations Property Plant Equipment4362 134
Total Assets Less Current Liabilities56 20072 763
Trade Creditors Trade Payables 19 165
Trade Debtors Trade Receivables3 5891 727

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2024/03/01
filed on: 1st, March 2024
Free Download (1 page)

Company search