Company NameAdverttu Limited
Company StatusActive
Company Number09861126
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameArtjom Jekimtsev
Date of BirthApril 1994 (Born 30 years ago)
NationalityEstonian
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Shoreditch High Street
London
E1 6PJ
Director NameMr Jordan Rabhi
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Tregunter Road
London
Greater London
SW10 9LG
Director NameAlexander William Rothwell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaven Capital Partners Clarence House
Clarence Street
Manchester
M2 4DW
Director NameRob Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(8 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Wardour Street
London
W1D 6PA
Secretary NameAvery Law Cosec Ltd (Corporation)
StatusCurrent
Appointed17 July 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressClutha House 10 Storey's Gate
London
SW1P 3AY
Director NameMr Deniss Snitko
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEstonian
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence Address48 Bramblebury Road
London
SE18 7TG
Director NameMrs Valeria Alekhin
Date of BirthMay 1995 (Born 29 years ago)
NationalityEstonian
StatusResigned
Appointed26 August 2018(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2023)
RoleHead Of Blockchain
Country of ResidenceFrance
Correspondence Address19 Rue Lavoisier 19 Rue Lavoisier
Paris
Puteaux
92800
Director NameMr Mohammed Jamal
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2019(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Southwark Street
London
SE1 1RU
Director NameMr Mathieu De Beaumont
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 48 St Olav's Court Lower Road
Unit 48
London
SE16 2XB

Location

Registered Address3rd Floor 1 Wardour Street
London
W1D 6PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

17 February 2021Registered office address changed from 57 Southwark Street London SE1 1RU United Kingdom to PO Box 48 st Olav's Court Lower Road Unit 48 London SE16 2XB on 17 February 2021 (1 page)
7 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 202.12756
(4 pages)
11 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
24 August 2020Current accounting period shortened from 30 November 2020 to 31 August 2020 (1 page)
14 August 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 232.67955
(4 pages)
12 August 2020Termination of appointment of Mohammed Jamal as a director on 6 August 2020 (1 page)
5 August 2020Notification of Michel Rabhi as a person with significant control on 18 February 2020 (2 pages)
5 August 2020Appointment of Jordan Rabhi as a director on 24 July 2020 (2 pages)
5 August 2020Appointment of Avery Law Cosec Ltd as a secretary on 17 July 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (7 pages)
11 May 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 170.88291
(4 pages)
21 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 February 2020Registered office address changed from 200 Borough High Street London SE1 1JX England to 57 Southwark Street London SE1 1RU on 13 February 2020 (1 page)
11 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
11 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 133.23482
(4 pages)
10 October 2019Appointment of Mr Mohammed Jamal as a director on 10 October 2019 (2 pages)
10 October 2019Registered office address changed from 48 Bramblebury Road London SE18 7TG United Kingdom to 200 Borough High Street London SE1 1JX on 10 October 2019 (1 page)
10 October 2019Appointment of Mr Mathieu De Beaumont as a director on 10 October 2019 (2 pages)
9 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 July 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 122.53
(3 pages)
8 July 2019Resolutions
  • RES13 ‐ Sub divison of entire issued share capital 21/06/2019
(3 pages)
5 July 2019Sub-division of shares on 21 June 2018 (7 pages)
16 June 2019Director's details changed for Mrs Valeria Starikova on 19 February 2019 (2 pages)
19 January 2019Accounts for a dormant company made up to 30 November 2018 (8 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
27 September 2018Termination of appointment of Deniss Snitko as a director on 26 September 2018 (1 page)
27 September 2018Cessation of Deniss Snitko as a person with significant control on 26 September 2018 (1 page)
3 September 2018Statement of capital following an allotment of shares on 26 August 2018
  • GBP 0.01
(3 pages)
30 August 2018Appointment of Mrs Valeria Starikova as a director on 26 August 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 26 August 2018
  • GBP 0.01
(3 pages)
27 March 2018Micro company accounts made up to 30 November 2017 (6 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
12 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 0.01
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 0.01
(3 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)