Company NameThe Office Of The Adjudicator Limited
DirectorVeronica Jane Branton
Company StatusActive
Company Number05808371
CategoryPrivate Limited Company
Incorporation Date8 May 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Veronica Jane Branton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleOfcom Corporation Secretary
Country of ResidenceEngland
Correspondence AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMiss Veronica Jane Branton
StatusCurrent
Appointed28 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Director NameRobert James Ditcham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address297 Bluewater House
Smugglers Way
London
SW18 1EB
Secretary NameMathew Harvey
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
8 French Place
London
E1 6JB
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Secretary NamePeter Graham Howell
StatusResigned
Appointed30 September 2010(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2016)
RoleCompany Director
Correspondence Address5th Floor Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Stephen Thomas Gettings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2018)
RoleOfcom Corporation Secretary
Country of ResidenceEngland
Correspondence AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMr Stephen Thomas Gettings
StatusResigned
Appointed06 July 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Director NameMrs Jacqueline Anne Gregory
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2022)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 August 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2006(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2006(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.adjudicator-bts.org.uk
Telephone020 79813638
Telephone regionLondon

Location

Registered AddressOfcom Riverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Turnover£436,591
Net Worth£1,041
Cash£37,156
Current Liabilities£36,115

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 2 days from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2018Second filing for the termination of Stephen Thomas Gettings as a director (5 pages)
26 September 2018Second filing for the termination of Stephen Thomas Gettings as a secretary (5 pages)
21 August 2018Appointment of Mrs Jacqueline Anne Gregory as a director on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of Stephen Thomas Gettings as a secretary on 19 August 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 26/09/2018
(2 pages)
21 August 2018Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of Stephen Thomas Gettings as a director on 19 August 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 26/09/2018
(2 pages)
27 June 2018Notification of Office of Communications (Ofcom) as a person with significant control on 30 June 2016 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Registered office address changed from 5th Floor Riverside House 2a Southwark Bridge Road London SE1 9HA to Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
4 July 2017Registered office address changed from , 5th Floor Riverside House, 2a Southwark Bridge Road, London, SE1 9HA to Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 July 2017 (1 page)
29 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
9 August 2016Appointment of Mr Stephen Thomas Gettings as a director on 6 July 2016 (2 pages)
9 August 2016Appointment of Mr Stephen Thomas Gettings as a director on 6 July 2016 (2 pages)
8 August 2016Termination of appointment of Peter Graham Howell as a secretary on 5 July 2016 (1 page)
8 August 2016Appointment of Mr Stephen Thomas Gettings as a secretary on 6 July 2016 (2 pages)
8 August 2016Termination of appointment of Peter Graham Howell as a director on 5 July 2016 (1 page)
8 August 2016Termination of appointment of Peter Graham Howell as a director on 5 July 2016 (1 page)
8 August 2016Termination of appointment of Peter Graham Howell as a secretary on 5 July 2016 (1 page)
8 August 2016Appointment of Mr Stephen Thomas Gettings as a secretary on 6 July 2016 (2 pages)
24 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
1 October 2010Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 1 October 2010 (1 page)
30 September 2010Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
30 September 2010Appointment of Mr Peter Graham Howell as a director (2 pages)
30 September 2010Termination of appointment of 7Side Nominees Limited as a director (1 page)
30 September 2010Appointment of Peter Graham Howell as a secretary (1 page)
30 September 2010Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
30 September 2010Termination of appointment of 7Side Nominees Limited as a director (1 page)
30 September 2010Appointment of Peter Graham Howell as a secretary (1 page)
30 September 2010Appointment of Mr Peter Graham Howell as a director (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from office of the adjudicator ofcom, riverside house 2A southwark bridge road london SE1 9HA (1 page)
21 November 2008Registered office changed on 21/11/2008 from, office of the adjudicator, ofcom, riverside house, 2A southwark bridge road, london, SE1 9HA (1 page)
15 August 2008Return made up to 08/05/08; full list of members (3 pages)
15 August 2008Return made up to 08/05/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
4 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 January 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Memorandum and Articles of Association (4 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Memorandum and Articles of Association (4 pages)
2 August 2006Director resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
8 May 2006Incorporation (16 pages)
8 May 2006Incorporation (16 pages)