Warning: file_put_contents(c/71e86fce46e25c54067a0a76c4baf969.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Adstats Innovations Limited, CM8 3HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADSTATS INNOVATIONS LIMITED

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

This company is commonly known as Adstats Innovations Limited. The company was founded 7 years ago and was given the registration number 10377436. The firm's registered office is in WITHAM. You can find them at Olivers Barn, Maldon Road, Witham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADSTATS INNOVATIONS LIMITED
Company Number:10377436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:27 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Secretary15 September 2016Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director15 September 2016Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director26 June 2017Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director15 September 2016Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director15 September 2016Active
Olivers Barn, Maldon Road, Witham, England, CM8 3HY

Corporate Director16 November 2016Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director15 September 2016Active

People with Significant Control

Mr Gary Eggleton
Notified on:15 September 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Tarbard
Notified on:15 September 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Change account reference date company previous extended.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2016-11-16Officers

Appoint corporate director company with name date.

Download
2016-10-10Accounts

Change account reference date company current extended.

Download
2016-09-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.