Company NameDavid Adlington Limited
DirectorsPeter David Adlington and Carly Bernette Adlington
Company StatusActive
Company Number08331849
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter David Adlington
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameCarly Bernette Adlington
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Contact

Websitedavidadlington.co.uk

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1David Adlington
100.00%
Ordinary

Financials

Year2014
Net Worth£63
Cash£811
Current Liabilities£9,916

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
1 April 2022Cessation of Peter David Adlington as a person with significant control on 28 January 2022 (1 page)
1 April 2022Notification of Carly Bernette Adlington as a person with significant control on 8 February 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
7 May 2021Appointment of Carly Bernette Adlington as a director on 7 May 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
7 December 2020Director's details changed for Mr Peter David Adlington on 7 December 2020 (2 pages)
7 December 2020Change of details for Mr Peter David Adlington as a person with significant control on 7 December 2020 (2 pages)
13 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
13 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Director's details changed for Peter David Adlington on 1 May 2015 (2 pages)
18 December 2015Director's details changed for Peter David Adlington on 1 May 2015 (2 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
13 May 2015Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
15 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 February 2013Director's details changed for David Adlington on 31 January 2013 (3 pages)
7 February 2013Director's details changed for David Adlington on 31 January 2013 (3 pages)
14 December 2012Incorporation (46 pages)
14 December 2012Incorporation (46 pages)