Company NameAdsono Limited
DirectorDaniel Viala
Company StatusActive
Company Number05206913
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDaniel Viala
NationalityBritish
StatusCurrent
Appointed06 June 2005(9 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Correspondence AddressBigods Hall Bigods Lane
Dunmow
CM6 3BE
Director NameMr Daniel Viala
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBigods Hall Bigods Lane
Dunmow
CM6 3BE
Director NameDaniel Dove
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressShelana House
31-32 Eastcastle Street
London
W1W 8DW
Director NameRobert Miller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Bellamy House
Preston Hill
Harrow
HA3 9UT
Secretary NameDaniel Dove
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressShelana House
31-32 Eastcastle Street
London
W1W 8DW
Director NameMr Stephen Ernest Robins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(2 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fern Chase
Scarcroft
Leeds
West Yorkshire
LS14 3JL

Contact

Websitewww.adsono.com/
Telephone020 88191855
Telephone regionLondon

Location

Registered AddressBigods Hall
Bigods Lane
Dunmow
CM6 3BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Robert Miller
5.00%
Ordinary
95 at £1Daniel Viala
47.50%
Ordinary
95 at £1Stephen Robins
47.50%
Ordinary

Financials

Year2014
Net Worth£3,381
Cash£11,310
Current Liabilities£11,019

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2024 (6 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (9 pages)
27 January 2021Termination of appointment of Stephen Ernest Robins as a director on 27 January 2021 (1 page)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 October 2018Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to Bigods Hall Bigods Lane Dunmow CM6 3BE on 7 October 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 September 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to International House 142 Cromwell Road London SW7 4EF on 29 September 2017 (1 page)
29 September 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to International House 142 Cromwell Road London SW7 4EF on 29 September 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
28 January 2016Register(s) moved to registered inspection location 137 Brudenell Road London SW17 8DD (1 page)
28 January 2016Register(s) moved to registered inspection location 137 Brudenell Road London SW17 8DD (1 page)
9 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
8 October 2015Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to International House 124 Cromwell Road Kensington London SW7 4ET on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to International House 124 Cromwell Road Kensington London SW7 4ET on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY to International House 124 Cromwell Road Kensington London SW7 4ET on 8 October 2015 (1 page)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 November 2013Registered office address changed from 1 Artist Street Leeds Yorkshire LS12 3EW on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 1 Artist Street Leeds Yorkshire LS12 3EW on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 1 Artist Street Leeds Yorkshire LS12 3EW on 6 November 2013 (1 page)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(5 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
21 December 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10,105
(3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10,105
(3 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Daniel Viala on 1 April 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Daniel Viala on 1 April 2010 (1 page)
16 August 2010Director's details changed for Daniel Viala on 1 April 2010 (2 pages)
16 August 2010Secretary's details changed for Daniel Viala on 1 April 2010 (1 page)
16 August 2010Director's details changed for Stephen Ernest Robins on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Daniel Viala on 1 April 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Stephen Ernest Robins on 16 August 2010 (2 pages)
15 July 2010Registered office address changed from 7 Manchuria Road Clapham South London SW11 6AF on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 7 Manchuria Road Clapham South London SW11 6AF on 15 July 2010 (1 page)
9 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES S366A ‐ S366A disp holding agm 22/12/2009
(1 page)
9 January 2010Amended accounts made up to 31 March 2008 (8 pages)
9 January 2010Amended accounts made up to 31 March 2008 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES S366A ‐ S366A disp holding agm 22/12/2009
(1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Registered office changed on 24/08/2009 from 7 manchuria road london SW11 6AF (1 page)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 7 manchuria road london SW11 6AF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Resolutions
  • RES13 ‐ Re approval of accounts 29/01/2009
(1 page)
3 February 2009Resolutions
  • RES13 ‐ Re financial statements in accounts 29/01/2009
(1 page)
3 February 2009Resolutions
  • RES13 ‐ Re approval of accounts 29/01/2009
(1 page)
3 February 2009Resolutions
  • RES13 ‐ Re financial statements in accounts 29/01/2009
(1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 16/08/08; full list of members (4 pages)
15 September 2008Return made up to 16/08/08; full list of members (4 pages)
24 January 2008Resolutions
  • RES13 ‐ Acts recieved 12/01/08
(1 page)
24 January 2008Resolutions
  • RES13 ‐ Acts recieved 12/01/08
(1 page)
24 January 2008Amended accounts made up to 31 March 2006 (10 pages)
24 January 2008Amended accounts made up to 31 March 2006 (10 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Resolutions
  • RES13 ‐ Accounts approved 12/01/08
(2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Resolutions
  • RES13 ‐ Accounts approved 12/01/08
(2 pages)
7 January 2008Registered office changed on 07/01/08 from: p o box 62155, manchuria road clapham south london SW11 6UX (1 page)
7 January 2008Registered office changed on 07/01/08 from: p o box 62155, manchuria road clapham south london SW11 6UX (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
14 June 2007Registered office changed on 14/06/07 from: p o box 38198, wallingford avenue, north kensington london W10 6YE (1 page)
14 June 2007Registered office changed on 14/06/07 from: p o box 38198, wallingford avenue, north kensington london W10 6YE (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
20 April 2007Ad 20/04/07--------- £ si [email protected]=98 £ ic 102/200 (2 pages)
20 April 2007Ad 20/04/07--------- £ si [email protected]=98 £ ic 102/200 (2 pages)
27 March 2007Resolutions
  • RES13 ‐ S robins app dir r mill 02/02/07
(1 page)
27 March 2007Resolutions
  • RES13 ‐ S robins app dir r mill 02/02/07
(1 page)
27 March 2007Ad 23/02/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
27 March 2007Ad 23/02/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2007Resolutions
  • RES13 ‐ Approve accnts and sign 22/01/07
(1 page)
22 February 2007Amended accounts made up to 31 March 2005 (10 pages)
22 February 2007Amended accounts made up to 31 March 2005 (10 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2007Resolutions
  • RES13 ‐ Approve accnts and sign 22/01/07
(1 page)
22 February 2007Resolutions
  • RES13 ‐ Recd financial statemnt 22/01/07
(1 page)
22 February 2007Resolutions
  • RES13 ‐ Recd financial statemnt 22/01/07
(1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: 47 wallingford avenue north kensington london W10 6PZ (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 47 wallingford avenue north kensington london W10 6PZ (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Return made up to 16/08/06; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
10 July 2006Amended accounts made up to 31 March 2005 (7 pages)
10 July 2006Amended accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 2005Return made up to 16/08/05; full list of members (3 pages)
4 October 2005Return made up to 16/08/05; full list of members (3 pages)
22 September 2005Registered office changed on 22/09/05 from: shelana house 31-32 eastcastle street london W1W 8DW (1 page)
22 September 2005Registered office changed on 22/09/05 from: shelana house 31-32 eastcastle street london W1W 8DW (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 August 2004Incorporation (12 pages)
16 August 2004Incorporation (12 pages)