Background WavePink WaveYellow Wave

ADC COMMUNICATIONS (UK) LTD. (01382268)

ADC COMMUNICATIONS (UK) LTD. (01382268) is an active UK company. incorporated on 4 August 1978. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADC COMMUNICATIONS (UK) LTD. has been registered for 47 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam.

Company Number
01382268
Status
active
Type
ltd
Incorporated
4 August 1978
Age
47 years
Address
Faraday Road, Swindon, SN3 5HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADC COMMUNICATIONS (UK) LTD.

ADC COMMUNICATIONS (UK) LTD. is an active company incorporated on 4 August 1978 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADC COMMUNICATIONS (UK) LTD. was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01382268

LTD Company

Age

47 Years

Incorporated 4 August 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

KRONE (U.K.) TECHNIQUE LIMITED
From: 4 August 1978To: 2 March 2005
Contact
Address

Faraday Road Dorcan Swindon, SN3 5HH,

Previous Addresses

Tewkesbury Business Park Shannon Way Tewkesbury Gloucestershire GL20 8GB United Kingdom
From: 12 March 2010To: 22 February 2011
Runnings Road Cheltenham Glos GL51 9NQ
From: 4 August 1978To: 12 March 2010
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 17
Director Left
Dec 17
Director Left
Jan 24
Director Joined
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARKSDALE, Harold Gregory

Active
1050 Westlakes Drive, Pennsylvania
Born December 1964
Director
Appointed 14 Feb 2011

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 29 Nov 2013

DENNEY, Sam

Active
Freebournes Road, EssexCM8 3AH
Born February 1987
Director
Appointed 01 May 2024

HARBER, Doris Ivy

Resigned
8 Brizen Lane, CheltenhamGL53 0NG
Secretary
Appointed N/A
Resigned 30 Jun 1992

HARTMAN, Stephen Paul

Resigned
20 St Lukes Place, CheltenhamGL53 7HP
Secretary
Appointed 14 Oct 1996
Resigned 06 Jun 1997

HICKS, Michael John

Resigned
10 Silver Close, MalmesburySN16 9QT
Secretary
Appointed 01 Jul 1992
Resigned 18 Mar 1996

IKPEME, Christopher

Resigned
18 Green Close, BroadwayWR12 7JJ
Secretary
Appointed 01 Feb 2008
Resigned 28 May 2009

KNIGHT, Richard Henry

Resigned
Ellenborough House, CheltenhamGL50 1YD
Secretary
Appointed 15 Jan 2007
Resigned 01 Feb 2008

RENNIES, Anneleen

Resigned
3220 Holsbeek, Brussels
Secretary
Appointed 28 May 2009
Resigned 14 Feb 2011

RHODES, Paul Andrew

Resigned
Monnington Green, HerefordHR1 4QN
Secretary
Appointed 03 Apr 1998
Resigned 12 Jan 2007

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 14 Feb 2011
Resigned 29 Nov 2013

AINSWORTH, Clive Richard

Resigned
Brookfield, DymockGL18 2AJ
Born July 1944
Director
Appointed 01 Dec 1997
Resigned 07 Mar 2001

APEL, Wilfried Paul

Resigned
Geitner Weg 16c, GermanyFOREIGN
Born August 1942
Director
Appointed 12 Aug 1998
Resigned 16 Jul 2002

BARNARD, Julie

Resigned
Crofters, CheltenhamGL53 8BJ
Born August 1958
Director
Appointed 01 Oct 1992
Resigned 14 Feb 1997

BRODE, Frank, Dr

Resigned
Strasse 240, BerlinD-12557
Born December 1954
Director
Appointed 31 Oct 2008
Resigned 31 Dec 2010

BROOKING, Patrick Guy, Major General

Resigned
Downlands House Stonehenge Road, SalisburySP4 7BA
Born April 1937
Director
Appointed N/A
Resigned 13 Nov 1996

BUNSTON, Hazel

Resigned
105 Charlton Lane, CheltenhamGL53 9EE
Born December 1952
Director
Appointed 12 Aug 1998
Resigned 12 Feb 1999

CURTIS, Paul James

Resigned
35 Bownham Mead, StroudGL5 5DZ
Born November 1959
Director
Appointed 19 Feb 1997
Resigned 30 Jan 1998

DUCHENE, Todd

Resigned
Liberty Lane, New HampshireFOREIGN
Born June 1963
Director
Appointed 16 Jul 2002
Resigned 18 May 2004

EMPSON, Roger Ian

Resigned
Eastholme, CheltenhamGL50 4JZ
Born March 1953
Director
Appointed 01 Apr 1998
Resigned 30 Sept 1999

EMPSON, Roger Ian

Resigned
Eastholme, CheltenhamGL50 4JZ
Born March 1953
Director
Appointed 14 Oct 1996
Resigned 31 Dec 1997

EMPSON, Roger Ian

Resigned
Eastholme, CheltenhamGL50 4JZ
Born March 1953
Director
Appointed N/A
Resigned 31 Dec 1995

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 14 Feb 2011
Resigned 31 Jan 2024

HAUPTMANN, Ursula Cornelia Ingrid

Resigned
60 Harvard Road, LondonW4 4ED
Born January 1964
Director
Appointed 17 Aug 1998
Resigned 05 Oct 2000

HAWTIN, Michael Robert

Resigned
7 Pancake Lane, Hemel HempsteadHP2 4NB
Born February 1945
Director
Appointed 08 Oct 2001
Resigned 02 Feb 2010

HEALY, Mansel David, Director

Resigned
Dorcan, SwindonSN3 5HH
Born February 1962
Director
Appointed 03 Feb 2010
Resigned 21 Feb 2011

HEMMADY, Gokul Venugopal

Resigned
17522 George Moran Drive, Eden Prairie
Born November 1960
Director
Appointed 17 Mar 2005
Resigned 18 May 2007

HICKS, Michael John

Resigned
10 Silver Close, MalmesburySN16 9QT
Born July 1950
Director
Appointed 01 Oct 1992
Resigned 18 Mar 1996

HICKS, Sally Anne

Resigned
Faraday Road, DorcanSN3 5HH
Born June 1964
Director
Appointed 30 Oct 2014
Resigned 26 Jan 2017

KAHSNITZ, Axel

Resigned
Beeskowdamm 3-11, 14167 BerlinFOREIGN
Born April 1956
Director
Appointed 03 Sept 2002
Resigned 05 Sept 2007

KLINK, Bo

Resigned
253 Island Green Drive No 20, PenhoolIRISH
Born December 1937
Director
Appointed 07 Mar 2001
Resigned 16 Jul 2002

KRONE, Klaus Peter, Herr

Resigned
Lohnleinstrasse 15, D 10000 Berlin 33
Born May 1941
Director
Appointed N/A
Resigned 01 Oct 1992

LOWY, Ron

Resigned
7229 S Alton Way, Colorado
Born June 1955
Director
Appointed 16 Jul 2002
Resigned 28 Jan 2005

MATHEWS, James Gordon

Resigned
8893 Springwood Drive, Woodbury
Born January 1951
Director
Appointed 19 May 2007
Resigned 17 Feb 2011

PEGLER, John Douglas Gaud

Resigned
Faraday Road, SwindonSN3 5HH
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 07 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Faraday Road, SwindonSN3 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Faraday Road, SwindonSN3 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Auditors Resignation Company
1 November 2018
AUDAUD
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Legacy
27 April 2012
MG04MG04
Legacy
27 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Auditors Resignation Company
20 July 2011
AUDAUD
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
17 June 2009
225Change of Accounting Reference Date
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Full
5 December 2005
AAMDAAMD
Legacy
18 August 2005
244244
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
23 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
13 November 1998
288cChange of Particulars
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
386386
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
22 February 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
20 June 1992
363b363b
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 July 1991
363b363b
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
27 July 1991
88(2)R88(2)R
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
27 July 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
14 February 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Legacy
27 November 1990
88(2)R88(2)R
Legacy
27 November 1990
123Notice of Increase in Nominal Capital
Resolution
27 November 1990
RESOLUTIONSResolutions
Resolution
27 November 1990
RESOLUTIONSResolutions
Legacy
22 September 1990
403aParticulars of Charge Subject to s859A
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
6 September 1990
88(2)R88(2)R
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
12 March 1990
395Particulars of Mortgage or Charge
Resolution
9 February 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
123Notice of Increase in Nominal Capital
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
1 April 1987
288288
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363