UKBizDB.co.uk

ADLUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adludio Limited. The company was founded 11 years ago and was given the registration number 08227542. The firm's registered office is in LONDON. You can find them at 10c Warner Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADLUDIO LIMITED
Company Number:08227542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10c Warner Street, London, England, EC1R 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10c, Warner Street, London, England, EC1R 5HA

Director28 January 2022Active
79, Inglethorpe Street, London, England, SW6 6NU

Director21 February 2023Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director22 March 2023Active
Unruly Hive, 42-46 Princelet Street, London, United Kingdom, E1 5LP

Director29 April 2013Active
30, Graces Mews, London, England, SE5 8JF

Director11 August 2014Active
1 Hardwick Street, Hardwick Street, London, England, EC1R 4RB

Director29 April 2013Active
201, Borough High Street, London, England, SE1 1JA

Director24 September 2015Active
6 New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director07 May 2019Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director15 January 2015Active
Flat 3 30, Fernandez Duro, Barcelona, Spain, 08014

Director25 September 2012Active
74a, Office Viii, Leningradsky Prospect, Moscow, Russia, 125315

Director22 November 2016Active
Flat 3 30, Fernandez Duro, Barcelona, Spain, 08014

Director25 September 2012Active
1 Hardwick Street, Hardwick Street, London, England, EC1R 4RB

Director29 April 2013Active
10c, Warner Street, London, England, EC1R 5HA

Director25 September 2012Active
Kingsbourne House 229-231, High Holborn, London, England, WC1V 7DA

Director15 January 2015Active
Suite 20, Adamson House, 65 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 1SG

Director25 September 2012Active
Mercia Fund Management Ltd, 17, High Street, Henley-In-Arden, England, B95 5AA

Director18 August 2021Active
Sweeps Building, 6 - 7 St. Cross Street, London, England, EC1N 8UA

Director29 April 2013Active
1 Hardwick Street, Hardwick Street, London, England, EC1R 4RB

Director15 January 2015Active

People with Significant Control

Mr Paul Stephen Coggins
Notified on:24 September 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Building 423 - Sky View (Ro), Argosy Road, Castle Donington, Derby, England, DE74 2SA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Resolution

Resolution.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-05-20Capital

Capital variation of rights attached to shares.

Download
2023-05-20Capital

Capital name of class of shares.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-05-10Resolution

Resolution.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.