Company NameAdthena Ltd
Company StatusActive
Company Number08171866
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian Whitney O'Rourke
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Erik Huddleston
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Sloan Daniel Gaon
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Churchill Place
London
E14 5RE
Secretary NameMr William John Richards
StatusCurrent
Appointed27 May 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Phillip Thune
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2023(10 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Hylton Barrymore Donnelly
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(10 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Braden Snyder
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(11 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleInvestor
Country of ResidenceUnited States
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Andrew Richard Denby Evetts
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Hylton Barrymore Donnelly
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr Damien Eric Marie Joseph Regent
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Christopher John Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Melvyn Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Park Place
Pride Park
Derby
DE24 8DZ
Director NameMr Jonathan Michael Seeber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2023)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address2099 Updata Partners, 8th Floor, 2099
Pennsylvania Avenue Nw
Washington D.C.
District Of Colombia
20006

Contact

Websiteadthena.co.uk
Email address[email protected]
Telephone020 36038003
Telephone regionLondon

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £0.02Julie O'rourke
32.82%
Ordinary
200k at £0.02Damien Regent
3.28%
Ordinary
182k at £0.02Schneider Investment Associates LLP
2.99%
Ordinary
1.000k at £0.02Evetts Investments Pty LTD
16.41%
Ordinary
1.000k at £0.02Hylton Donnelly
16.41%
Ordinary
1.000k at £0.02Ian Whitney O'rourke
16.41%
Ordinary
111.1k at £0.02Chris Underhill
1.82%
Ordinary
111.1k at £0.02Florent Josset
1.82%
Ordinary
83.3k at £0.02Ben Nielson
1.37%
Ordinary
83.3k at £0.02Benedict Nielsen
1.37%
Ordinary
77.8k at £0.02Rowanmoor Trustees LTD
1.28%
Ordinary
66.7k at £0.02Nicholas Atkinson
1.09%
Ordinary
55.6k at £0.02Stephen Bullock
0.91%
Ordinary
33.3k at £0.02David Ivy
0.55%
Ordinary
33.3k at £0.02Vinod Gupta
0.55%
Ordinary
27.8k at £0.02Charles Taylor
0.46%
Ordinary
11.1k at £0.02Ben Wardle
0.18%
Ordinary
11.1k at £0.02Mark Turner
0.18%
Ordinary
5.6k at £0.02Matthew Hinks
0.09%
Ordinary

Financials

Year2014
Net Worth£111,819
Cash£223,811
Current Liabilities£417,876

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

2 June 2023Delivered on: 9 June 2023
Persons entitled: Susser Bank

Classification: A registered charge
Particulars: Trademarks numbered UK00003049982 and UK00801350496. For more details please refer to schedule 5.
Outstanding
28 January 2022Delivered on: 7 February 2022
Persons entitled: Espresso Capital LTD

Classification: A registered charge
Particulars: Clause 4.3.7 stipulates that as a continuing security for the payment and discharge of the secured liabilities, adthena LTD with full title guarantee charges all present and future intellectual property of adthena LTD in favour of espresso capital LTD by way of a second fixed charge.. “Intellectual property” means the borrower’s present and future patents, utility models, rights to. Inventions, copyright and neighbouring and related rights, moral rights, trade marks and service. Marks, business names and domain names, rights in get-up and trade dress, goodwill and the right. To sue for passing off or unfair competition, rights in designs, rights in computer software, database. Rights, rights to use, and protect the confidentiality of, confidential information (including know- how. And trade secrets) and all other intellectual property rights, in each case whether registered or. Unregistered and including all applications and rights to apply for and be granted, renewals or. Extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms. Of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 July 2019Delivered on: 9 July 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: Trade marks:. 1. adthena – registration number UK00003049982.
Outstanding
3 July 2019Delivered on: 9 July 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 9 July 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 9 July 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 4 January 2019
Persons entitled: Schneider Investment Associates LLP

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 17 August 2018
Persons entitled: Schneider Investment Associates LLP

Classification: A registered charge
Outstanding
2 June 2023Delivered on: 9 June 2023
Persons entitled: Susser Bank

Classification: A registered charge
Particulars: Trademarks numbered UK00003049982 and UK00801350496. For more details please refer to schedule 3.15.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Schneider Investment Associates LLP

Classification: A registered charge
Outstanding

Filing History

20 August 2020Confirmation statement made on 7 August 2020 with updates (8 pages)
2 June 2020Appointment of Mr William John Richards as a secretary on 27 May 2020 (2 pages)
29 May 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
22 April 2020Appointment of Mr Sloan Gaon as a director on 22 April 2020 (2 pages)
15 April 2020Appointment of Mr Erik Huddleston as a director on 15 April 2020 (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with updates (7 pages)
30 July 2019Termination of appointment of Melvyn Morris as a director on 25 July 2019 (1 page)
29 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
25 July 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
9 July 2019Registration of charge 081718660005, created on 3 July 2019 (29 pages)
9 July 2019Registration of charge 081718660007, created on 3 July 2019 (45 pages)
9 July 2019Registration of charge 081718660004, created on 3 July 2019 (17 pages)
9 July 2019Registration of charge 081718660006, created on 3 July 2019 (9 pages)
27 March 2019Satisfaction of charge 081718660002 in full (4 pages)
27 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 March 2019Satisfaction of charge 081718660003 in full (4 pages)
25 March 2019Change of share class name or designation (2 pages)
25 March 2019Particulars of variation of rights attached to shares (2 pages)
18 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 186,622.18
(3 pages)
18 March 2019Termination of appointment of Andrew Richard Denby Evetts as a director on 18 March 2019 (1 page)
18 March 2019Cessation of Julie Angela O'rourke as a person with significant control on 5 March 2019 (1 page)
18 March 2019Termination of appointment of Damien Eric Marie Joseph Regent as a director on 12 March 2019 (1 page)
18 March 2019Appointment of Mr Jonathan Michael Seeber as a director on 5 March 2019 (2 pages)
30 January 2019Statement of capital following an allotment of shares on 28 October 2018
  • GBP 149,653.6
(3 pages)
4 January 2019Registration of charge 081718660003, created on 20 December 2018 (64 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
17 August 2018Registration of charge 081718660002, created on 13 August 2018 (63 pages)
9 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
26 January 2018Statement of capital following an allotment of shares on 23 August 2017
  • GBP 141,553.88
(3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
16 May 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
3 January 2017Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 130 Fenchurch Street London EC3M 5DJ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 130 Fenchurch Street London EC3M 5DJ on 3 January 2017 (1 page)
1 September 2016Satisfaction of charge 081718660001 in full (4 pages)
1 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 139,172.92
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 139,172.92
(4 pages)
1 September 2016Satisfaction of charge 081718660001 in full (4 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (9 pages)
9 August 2016Appointment of Mr Melvyn Morris as a director on 29 July 2016 (2 pages)
9 August 2016Appointment of Mr Melvyn Morris as a director on 29 July 2016 (2 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
5 July 2016Memorandum and Articles of Association (45 pages)
5 July 2016Memorandum and Articles of Association (45 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 December 2015Registration of charge 081718660001, created on 18 December 2015 (58 pages)
24 December 2015Registration of charge 081718660001, created on 18 December 2015 (58 pages)
17 December 2015Appointment of Mr Christopher John Underhill as a director on 1 April 2015 (2 pages)
17 December 2015Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to 69-85 Tabernacle Street London EC2A 4BD on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to 69-85 Tabernacle Street London EC2A 4BD on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Christopher John Underhill as a director on 1 April 2015 (2 pages)
16 December 2015Termination of appointment of Hylton Barrymore Donnelly as a director on 17 November 2015 (1 page)
16 December 2015Termination of appointment of Hylton Barrymore Donnelly as a director on 17 November 2015 (1 page)
16 December 2015Registered office address changed from C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to 69-85 Tabernacle Street London EC2A 4BD on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to 69-85 Tabernacle Street London EC2A 4BD on 16 December 2015 (1 page)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 121,862.2
(5 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 121,862.2
(5 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 121,862.2
(5 pages)
23 June 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
22 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 121,862
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 116,862
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 121,862
(4 pages)
22 June 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 116,862
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2014Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014 (2 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 111,333.34
(5 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 111,333.34
(5 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 111,333.34
(5 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 December 2013Appointment of Damien Eric Marie Joseph Regent as a director (3 pages)
4 December 2013Appointment of Damien Eric Marie Joseph Regent as a director (3 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 111,333.34
(4 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 111,333.34
(4 pages)
12 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 November 2013Change of share class name or designation (2 pages)
12 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 November 2013Change of share class name or designation (2 pages)
13 September 2013Director's details changed for Mr Ian Whitney O'rourke on 13 September 2013 (2 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
13 September 2013Director's details changed for Mr Ian Whitney O'rourke on 13 September 2013 (2 pages)
21 June 2013Appointment of Mr Andrew Richard Dendy Evetts as a director (2 pages)
21 June 2013Appointment of Mr Hylton Barrymore Donnelly as a director (2 pages)
21 June 2013Appointment of Mr Andrew Richard Dendy Evetts as a director (2 pages)
21 June 2013Appointment of Mr Hylton Barrymore Donnelly as a director (2 pages)
12 June 2013Sub-division of shares on 9 April 2013 (5 pages)
12 June 2013Sub-division of shares on 9 April 2013 (5 pages)
12 June 2013Sub-division of shares on 9 April 2013 (5 pages)
14 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 March 2013Registered office address changed from 10 John Street London WC1N 2EB England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 10 John Street London WC1N 2EB England on 14 March 2013 (2 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 60,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 60,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100,000
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 60,000
(3 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)