ADENA BRANDS LTD
Activities of other holding companies n.e.c.
ADENA BRANDS LTD
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Yellow Building 1 Nicholas Road London W11 4AN England
Full company profile for ADENA BRANDS LTD (12545293), an active company based in London, England. Incorporated 2 Apr 2020. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2025)
Cash in Bank
£16.71M
Net Assets
£34.50M
Total Liabilities
£56.74M
Turnover
£212.18M
Employees
1952
Debt Ratio
62%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Grahame Holloway | Director | British | England | 1 Sept 2021 | Active |
| Stowe, Nicholas John | Director | British | United Kingdom | 13 Oct 2020 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Peter Simon
Irish
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Peter Simon
Irish
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mark Grahame Holloway
Ceased 29 May 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-26 with no updates | |
| 29 Jan 2026 | Officers | Termination of Mark Grahame Holloway as director on 2026-01-23 | |
| 1 Dec 2025 | Officers | Appointment of Mr Colin La Fontaine Jackson as director on 2025-11-20 | |
| 28 Nov 2025 | Accounts | Annual accounts made up to 2025-08-30 | |
| 24 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 2026-02-26 with no updates
Termination of Mark Grahame Holloway as director on 2026-01-23
Appointment of Mr Colin La Fontaine Jackson as director on 2025-11-20
Annual accounts made up to 2025-08-30
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-26 with no updates
1 months ago on 5 Mar 2026
Termination of Mark Grahame Holloway as director on 2026-01-23
2 months ago on 29 Jan 2026
Appointment of Mr Colin La Fontaine Jackson as director on 2025-11-20
4 months ago on 1 Dec 2025
Annual accounts made up to 2025-08-30
4 months ago on 28 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 24 Sept 2025
