Company NameAadus Limited
DirectorsDavid Simon Matthews and Sonal Matthews
Company StatusActive
Company Number04453455
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Simon Matthews
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(5 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address7 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameMrs Sonal Matthews
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(5 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Secretary NameMr David Simon Matthews
NationalityBritish
StatusCurrent
Appointed28 November 2002(5 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address7 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address7 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Shareholders

1 at £1David Simon Matthews
50.00%
Ordinary
1 at £1Sonal Rupani
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

28 November 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
30 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 July 2017Notification of David Simon Matthews as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sonal Matthews as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sonal Matthews as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of David Simon Matthews as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 August 2015Director's details changed for Ms Sonal Rupani on 1 December 2014 (2 pages)
30 August 2015Director's details changed for Ms Sonal Rupani on 1 December 2014 (2 pages)
30 August 2015Director's details changed for Ms Sonal Rupani on 1 December 2014 (2 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 December 2013Accounts for a dormant company made up to 30 November 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 30 November 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for David Simon Matthews on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Sonal Rupani on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Sonal Rupani on 2 June 2010 (2 pages)
30 June 2010Director's details changed for Sonal Rupani on 2 June 2010 (2 pages)
30 June 2010Director's details changed for David Simon Matthews on 2 June 2010 (2 pages)
30 June 2010Director's details changed for David Simon Matthews on 2 June 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
30 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 July 2008Return made up to 02/06/08; full list of members (4 pages)
3 July 2008Return made up to 02/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 October 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
31 October 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
3 August 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 June 2005Return made up to 02/06/05; full list of members (2 pages)
29 June 2005Return made up to 02/06/05; full list of members (2 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
4 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
30 June 2003Return made up to 02/06/03; full list of members (7 pages)
30 June 2003Return made up to 02/06/03; full list of members (7 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Director resigned (1 page)
2 December 2002Company name changed nirvana finance partners LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed nirvana finance partners LIMITED\certificate issued on 02/12/02 (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth st west manchester M1 5WG (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth st west manchester M1 5WG (1 page)
2 June 2002Incorporation (19 pages)
2 June 2002Incorporation (19 pages)