Company NameAdmin 4U Limited
DirectorGillian Thompson
Company StatusActive
Company Number06633399
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Gillian Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address114 Gorse Avenue
South Shields
NE34 7PR
Director NameMr Stuart George Thompson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleArmed Services
Country of ResidenceEngland
Correspondence Address7 Chiltern Drive
Edith Western
Rutland
Leicester

Location

Registered Address3 Oriel Drive
London
SW13 8HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Mr Stuart George Thompson
50.00%
Ordinary
1 at £1Mrs Gill Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,855
Current Liabilities£1,859

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

31 December 2020Change of details for Mrs Gill Thompson as a person with significant control on 5 December 2020 (2 pages)
31 December 2020Registered office address changed from 7 Surrey Court 24B Grove Road London SW13 0HH England to 114 114 Gorse Avenue South Shields Tyne and Wear NE34 7PR on 31 December 2020 (1 page)
29 December 2020Change of details for Mrs Gill Thompson as a person with significant control on 5 December 2020 (2 pages)
29 December 2020Cessation of Stuart Ian George Thompson as a person with significant control on 12 April 2017 (1 page)
29 December 2020Director's details changed for Mrs Gillian Thompson on 5 December 2020 (2 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
5 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 July 2019Registered office address changed from 7 7 Surrey Court 24B Grove Road London SW13 0HH England to 7 Surrey Court 24B Grove Road London SW13 0HH on 30 July 2019 (1 page)
30 July 2019Register inspection address has been changed from 114 Gorse Avenue South Shields NE34 7PR United Kingdom to 7 Surrey Court 24B Grove Road London SW13 0HH (1 page)
30 July 2019Registered office address changed from 114 Gorse Avenue South Shields NE34 7PR England to 7 7 Surrey Court 24B Grove Road London SW13 0HH on 30 July 2019 (1 page)
28 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2018Register inspection address has been changed from Flat 2 56 Maple Street London W1T 6HW United Kingdom to 114 Gorse Avenue South Shields NE34 7PR (1 page)
11 July 2018Registered office address changed from C/O Mrs G Thompson Flat 2 56 Maple Street London W1T 6HW to 114 Gorse Avenue South Shields NE34 7PR on 11 July 2018 (1 page)
17 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
11 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(4 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2
(4 pages)
22 September 2014Termination of appointment of Stuart George Thompson as a director on 31 August 2014 (2 pages)
22 September 2014Termination of appointment of Stuart George Thompson as a director on 31 August 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Director's details changed for Mr Stuart George Thompson on 17 April 2014 (2 pages)
23 July 2014Director's details changed for Mr Stuart George Thompson on 17 April 2014 (2 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
22 July 2014Director's details changed for Mr Stuart George Thompson on 17 April 2014 (2 pages)
22 July 2014Director's details changed for Mr Stuart George Thompson on 17 April 2014 (2 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Director's details changed for Mr Stuart George Thompson on 13 February 2013 (2 pages)
18 July 2013Director's details changed for Mr Stuart George Thompson on 13 February 2013 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 July 2012Director's details changed for Mr Stuart George Thompson on 28 February 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Stuart George Thompson on 28 February 2012 (2 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr Stuart George Thompson on 28 February 2012 (2 pages)
25 July 2012Director's details changed for Mr Stuart George Thompson on 28 February 2012 (2 pages)
14 June 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 June 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mrs Gillian Thompson on 31 March 2011 (2 pages)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Register inspection address has been changed (1 page)
13 July 2011Director's details changed for Mrs Gillian Thompson on 31 March 2011 (2 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Director's details changed for Mr Stuart George Thompson on 3 October 2010 (2 pages)
12 July 2011Director's details changed for Mr Stuart George Thompson on 3 October 2010 (2 pages)
12 July 2011Director's details changed for Mr Stuart George Thompson on 3 October 2010 (2 pages)
19 July 2010Director's details changed for Mr Stuart George Thompson on 2 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mrs Gill Thompson on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Stuart George Thompson on 2 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Stuart George Thompson on 2 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Gill Thompson on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mrs Gill Thompson on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 December 2009Director's details changed for Mr Stuart George Thompson on 9 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Stuart George Thompson on 9 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Stuart George Thompson on 9 November 2009 (2 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
9 October 2009Previous accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
27 July 2009Director's change of particulars / gill thompson / 08/11/2008 (1 page)
27 July 2009Director's change of particulars / stuart thompson / 19/12/2008 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Director's change of particulars / stuart thompson / 19/12/2008 (1 page)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Director's change of particulars / gill thompson / 08/11/2008 (1 page)
30 June 2008Incorporation (15 pages)
30 June 2008Incorporation (15 pages)