Company NameAditus Digital Plc
Company StatusDissolved
Company Number11267736
CategoryPublic Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Samantha Esqulant
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMr John William Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Secretary NameMr Nilesh Kumar Jagatia
StatusClosed
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2018(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2018(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
12 June 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Appointment of Mr Nilesh Kumar Jagatia as a secretary on 21 March 2018 (2 pages)
15 October 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 15 October 2018 (1 page)
15 October 2018Appointment of Miss Samantha Esqulant as a director on 21 March 2018 (2 pages)
15 October 2018Appointment of Mr John William Gunn as a director on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Qa Nominees Limited as a director on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Graham Michael Cowan as a director on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Qa Registrars Limited as a secretary on 21 March 2018 (1 page)
21 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-21
  • GBP 2
(39 pages)