Admoments Holdings Limited HALE, ALTRINCHAM


Founded in 2014, Admoments Holdings, classified under reg no. 09060738 is an active company. Currently registered at Unit 2 The Courtyard WA14 3NG, Hale, Altrincham the company has been in the business for ten years. Its financial year was closed on May 30 and its latest financial statement was filed on 30th May 2022. Since 11th January 2017 Admoments Holdings Limited is no longer carrying the name Proximote.

The firm has 3 directors, namely Garry P., Howard S. and John E.. Of them, John E. has been with the company the longest, being appointed on 9 December 2016 and Garry P. has been with the company for the least time - from 3 July 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hannah E. who worked with the the firm until 31 March 2020.

Admoments Holdings Limited Address / Contact

Office Address Unit 2 The Courtyard
Office Address2 283 Ashley Road
Town Hale, Altrincham
Post code WA14 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09060738
Date of Incorporation Thu, 29th May 2014
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Garry P.

Position: Director

Appointed: 03 July 2017

Howard S.

Position: Director

Appointed: 10 March 2017

John E.

Position: Director

Appointed: 09 December 2016

Hannah E.

Position: Director

Appointed: 02 July 2018

Resigned: 31 March 2020

Hannah E.

Position: Secretary

Appointed: 02 July 2018

Resigned: 31 March 2020

Paul A.

Position: Director

Appointed: 02 March 2017

Resigned: 10 January 2022

Clive M.

Position: Director

Appointed: 09 December 2016

Resigned: 02 July 2018

Mohammed A.

Position: Director

Appointed: 06 April 2015

Resigned: 14 October 2019

Mohammed M.

Position: Director

Appointed: 29 May 2014

Resigned: 14 October 2019

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Mohammed M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mohammed A. This PSC owns 25-50% shares. Moving on, there is Mohammed M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Mohammed A.

Notified on 30 June 2016
Nature of control: 25-50% shares

Mohammed M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohammed A.

Notified on 1 February 2017
Nature of control: 25-50% shares

Company previous names

Proximote January 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-302021-05-302022-05-30
Net Worth-8 882-19 936      
Balance Sheet
Cash Bank On Hand 70285 84995 03778 94973 59526 32417 301
Current Assets33209348 888732 4292 502 9292 161 5632 120 7982 110 382
Debtors 13963 039637 3922 419 7012 087 9682 094 4742 093 081
Net Assets Liabilities -20 900498 739833 757-2 143 051-2 479 777-2 569 278-2 604 558
Other Debtors  63 007626 8452 191 7332 086 3832 094 4742 093 081
Property Plant Equipment 4 80648 91971 68337 6834 13455 
Total Inventories    4 279   
Cash Bank In Hand3370      
Net Assets Liabilities Including Pension Asset Liability-8 882-19 936      
Tangible Fixed Assets5064 806      
Reserves/Capital
Called Up Share Capital1515      
Profit Loss Account Reserve-8 897-19 951      
Shareholder Funds-8 882-19 936      
Other
Accumulated Amortisation Impairment Intangible Assets      10 000 
Accumulated Depreciation Impairment Property Plant Equipment   46 71289 08632 20436 28336 338
Average Number Employees During Period    8333
Corporation Tax Recoverable    210 666   
Creditors 17 027252 507829 0165 566 0555 727 1865 770 1865 770 186
Dividends Paid On Shares   858 6611 206 761   
Fixed Assets5064 80648 919930 3441 244 4441 270 8951 256 8161 256 761
Future Minimum Lease Payments Under Non-cancellable Operating Leases   4 0802 040   
Increase From Depreciation Charge For Year Property Plant Equipment   46 71242 37429 0424 07955
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      10 000 
Intangible Assets  356 011858 6611 206 7611 266 7611 256 7611 256 761
Intangible Assets Gross Cost  356 011858 6611 206 7611 266 7611 266 761 
Issue Equity Instruments  659 900732 389    
Net Current Assets Liabilities-9 388-9 74296 381-96 5872 178 5601 976 5141 944 0921 908 867
Number Shares Issued Fully Paid   63 600    
Other Creditors  2 572468 6085 566 0555 727 1865 770 1865 770 186
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     85 924  
Other Disposals Property Plant Equipment     90 431  
Other Taxation Social Security Payable   5 5962 991122154 
Par Value Share   0    
Profit Loss  -140 261-397 371-2 976 808-336 726-89 501-35 280
Property Plant Equipment Gross Cost 4 80648 919118 395126 76936 33836 338 
Total Additions Including From Business Combinations Property Plant Equipment  44 11369 4768 374   
Total Assets Less Current Liabilities-8 882-4 936501 311833 7573 423 0043 247 4093 200 9083 165 628
Trade Creditors Trade Payables  233 686354 81260 48428 5298 64732 389
Trade Debtors Trade Receivables  3210 54717 3021 585  
Creditors Due After One Year 15 000      
Creditors Due Within One Year9 4219 951      
Tangible Fixed Assets Additions6755 902      
Tangible Fixed Assets Cost Or Valuation6756 577      
Tangible Fixed Assets Depreciation1691 771      
Tangible Fixed Assets Depreciation Charged In Period1691 602      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 28th June 2023
filed on: 19th, July 2023
Free Download (3 pages)

Company search