Company NameAduro Creative Ltd.
DirectorsJack Coupland and Terence O'Donoghue
Company StatusActive
Company Number11200639
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)
Previous NameJack Coupland Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 62012Business and domestic software development

Directors

Director NameMr Jack Coupland
Date of BirthMay 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLu 226 10 Spectrum Way
London
SW18 4RH
Director NameMr Terence O'Donoghue
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressLytchett House 13 Freeland Park
Poole
Dorset
BH16 6FA

Location

Registered AddressLu 226 10 Spectrum Way
London
SW18 4RH

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Filing History

4 October 2023Second filing for the cessation of Terence O'donghue as a person with significant control (6 pages)
4 October 2023Second filing for the cessation of Jack Coupland as a person with significant control (6 pages)
4 October 2023Second filing for the notification of Coupland Investments Limited as a person with significant control (5 pages)
4 October 2023Second filing for the notification of Fruit Digital Ltd as a person with significant control (7 pages)
5 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
22 February 2023Notification of Fruit Digital Ltd as a person with significant control on 28 August 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/10/2023.
(3 pages)
22 February 2023Cessation of Jack Coupland as a person with significant control on 28 August 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/10/2023.
(2 pages)
22 February 2023Notification of Coupland Investments Limited as a person with significant control on 28 August 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/10/2023
(3 pages)
22 February 2023Cessation of Terence O'donoghue as a person with significant control on 28 August 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/10/2023.
(2 pages)
2 November 2022Change of details for Mr Jack Coupland as a person with significant control on 31 October 2022 (2 pages)
1 October 2022Micro company accounts made up to 30 September 2022 (9 pages)
6 September 2022Registered office address changed from 10 Spectrum Way Lu 226 London SW18 4RH England to Lu 226 10 Spectrum Way London SW18 4RH on 6 September 2022 (1 page)
6 September 2022Registered office address changed from Unit 5 5 Eastfields Avenue London SW18 1FU England to 10 Spectrum Way Lu 226 London SW18 4RH on 6 September 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
5 October 2021Micro company accounts made up to 30 September 2021 (8 pages)
5 October 2021Micro company accounts made up to 30 September 2020 (9 pages)
1 October 2021Current accounting period shortened from 13 September 2021 to 30 September 2020 (1 page)
16 September 2021Second filing of Confirmation Statement dated 31 August 2021 (3 pages)
16 September 2021Second filing of Confirmation Statement dated 16 September 2020 (3 pages)
16 September 2021Second filing of Confirmation Statement dated 28 August 2021 (3 pages)
15 September 2021Statement of capital following an allotment of shares on 28 August 2021
  • GBP 7,188
(3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
15 September 2021Micro company accounts made up to 13 September 2020 (8 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
(5 pages)
28 August 2021Confirmation statement made on 28 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
(6 pages)
22 July 2021Previous accounting period shortened from 31 March 2021 to 13 September 2020 (1 page)
16 September 2020Appointment of Mr Terence O'donoghue as a director on 14 September 2020 (2 pages)
16 September 2020Notification of Terence O'donoghue as a person with significant control on 14 September 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/09/21
(6 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Registered office address changed from 308, 5 Eastfields Eastfields Avenue London SW18 1FU United Kingdom to Unit 5 5 Eastfields Avenue London SW18 1FU on 30 March 2020 (1 page)
28 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
(3 pages)
2 April 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
12 January 2019Registered office address changed from The Old Post Office Bedchester Shaftesbury Dorset SP7 0JU United Kingdom to 308, 5 Eastfields Eastfields Avenue London SW18 1FU on 12 January 2019 (1 page)
31 May 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
4 May 2018Registered office address changed from 12a Thornton Close Guildford GU2 9QT United Kingdom to The Old Post Office Bedchester Shaftesbury Dorset SP7 0JU on 4 May 2018 (1 page)
27 April 2018Registered office address changed from 11 Ophir Road Portsmouth PO2 9EL United Kingdom to 12a Thornton Close Guildford GU2 9QT on 27 April 2018 (1 page)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)