Company NameAde Press Ltd
DirectorSiva Sankar Sharma
Company StatusActive
Company Number03164625
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameMegasystems Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Siva Sankar Sharma
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(6 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
Director NameMrs Brinda Sharma
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House 39 Mark Road
Hemel Hempstead
HP2 2EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed29 February 1996(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2000)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed01 December 2000(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2012)
Correspondence AddressMaple House 382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP

Contact

Telephone020 89091110
Telephone regionLondon

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Siva Sankar Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£783
Cash£739
Current Liabilities£1,637

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

15 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
11 November 2022Change of details for Mr Siva Sankar Sharma as a person with significant control on 10 November 2022 (2 pages)
11 November 2022Director's details changed for Mr Siva Sankar Sharma on 10 November 2022 (2 pages)
1 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
6 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
10 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 October 2018Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead HP2 2EA United Kingdom to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP on 12 October 2018 (1 page)
14 May 2018Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to Innovation House 39 Mark Road Hemel Hempstead HP2 2EA on 14 May 2018 (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
14 May 2018Termination of appointment of Brinda Sharma as a director on 16 March 2018 (1 page)
14 May 2018Cessation of Brinda Sharma as a person with significant control on 16 March 2018 (1 page)
14 May 2018Change of details for Mr Siva Sankar Sharma as a person with significant control on 16 March 2018 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
24 March 2017Appointment of Mrs Brinda Sharma as a director on 20 March 2017 (2 pages)
24 March 2017Appointment of Mrs Brinda Sharma as a director on 20 March 2017 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
18 April 2016Director's details changed for Mr Siva Sankar Sharma on 11 April 2016 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Director's details changed for Mr Siva Sankar Sharma on 11 April 2016 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
4 February 2016Company name changed megasystems consultants LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 February 2016Company name changed megasystems consultants LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 March 2013Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page)
9 March 2013Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Director's details changed for Siva Sankar Sharma on 1 March 2010 (3 pages)
1 March 2011Director's details changed for Siva Sankar Sharma on 1 March 2010 (3 pages)
1 March 2011Director's details changed for Siva Sankar Sharma on 1 March 2010 (3 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Secretary's details changed for Kbmd Consultancy Limited on 23 February 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Kbmd Consultancy Limited on 23 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 April 2008Return made up to 23/02/08; full list of members (3 pages)
4 April 2008Return made up to 23/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 August 2007Return made up to 23/02/07; full list of members (2 pages)
3 August 2007Return made up to 23/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 March 2006Return made up to 23/02/06; full list of members (6 pages)
22 March 2006Return made up to 23/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
5 March 2004Return made up to 23/02/04; full list of members (6 pages)
5 March 2004Return made up to 23/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 March 2001Return made up to 23/02/01; full list of members (6 pages)
8 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
8 February 2001Accounts for a small company made up to 29 February 2000 (7 pages)
8 February 2001Accounts for a small company made up to 29 February 2000 (7 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
9 March 2000Return made up to 23/02/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 March 1999Return made up to 23/02/99; no change of members (4 pages)
18 March 1999Return made up to 23/02/99; no change of members (4 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
9 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
25 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
27 February 1997Return made up to 23/02/97; full list of members (6 pages)
27 February 1997Return made up to 23/02/97; full list of members (6 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
27 March 1996Registered office changed on 27/03/96 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
27 March 1996Ad 29/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Ad 29/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 February 1996Incorporation (16 pages)
23 February 1996Incorporation (16 pages)