Background WavePink WaveYellow Wave

AD GROUP HOLDINGS LIMITED (01977783)

AD GROUP HOLDINGS LIMITED (01977783) is an active UK company. incorporated on 15 January 1986. with registered office in Ad House 52 East Parade. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. AD GROUP HOLDINGS LIMITED has been registered for 40 years. Current directors include AGER, Nathaniel James, WALKER, Andrew Kenneth, WALKER, Nicola Karren.

Company Number
01977783
Status
active
Type
ltd
Incorporated
15 January 1986
Age
40 years
Address
Ad House 52 East Parade, HG1 5LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
AGER, Nathaniel James, WALKER, Andrew Kenneth, WALKER, Nicola Karren
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD GROUP HOLDINGS LIMITED

AD GROUP HOLDINGS LIMITED is an active company incorporated on 15 January 1986 with the registered office located in Ad House 52 East Parade. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. AD GROUP HOLDINGS LIMITED was registered 40 years ago.(SIC: 73120)

Status

active

Active since 40 years ago

Company No

01977783

LTD Company

Age

40 Years

Incorporated 15 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ADBUS LIMITED
From: 18 April 1986To: 2 August 2006
GAINEXTRA LIMITED
From: 15 January 1986To: 18 April 1986
Contact
Address

Ad House 52 East Parade Harrogate , HG1 5LT,

Timeline

14 key events • 2013 - 2018

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
May 15
Director Left
Oct 15
Director Left
Nov 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WALKER, Nicola Karren

Active
Ad House 52 East ParadeHG1 5LT
Secretary
Appointed 02 Feb 2016

AGER, Nathaniel James

Active
Ad House 52 East ParadeHG1 5LT
Born March 1980
Director
Appointed 01 Nov 2012

WALKER, Andrew Kenneth

Active
Ad House 52 East ParadeHG1 5LT
Born February 1961
Director
Appointed 01 Nov 2012

WALKER, Nicola Karren

Active
Ad House 52 East ParadeHG1 5LT
Born June 1964
Director
Appointed 01 Nov 2012

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Secretary
Appointed N/A
Resigned 25 Apr 2007

VERBEKEN, Elizabeth Joan

Resigned
Greengate View, KnaresboroughHG5 0NB
Secretary
Appointed 25 Jun 2007
Resigned 02 Feb 2016

STODDART, Mark Harold Boyd

Resigned
2 Heron Cottages, KnaresboroughHG5 9JD
Born September 1966
Director
Appointed 27 Mar 1995
Resigned 14 Jan 2005

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Born May 1958
Director
Appointed N/A
Resigned 25 Apr 2007

WALKER, Andrew Kenneth

Resigned
East Parade, HarrogateHG1 5LT
Born February 1961
Director
Appointed N/A
Resigned 01 Nov 2012

WHITAKER, Karen

Resigned
Ad House 52 East ParadeHG1 5LT
Born October 1967
Director
Appointed 01 Nov 2012
Resigned 16 Oct 2015

Persons with significant control

2

Mr Andrew Kenneth Walker

Active
Ad House 52 East ParadeHG1 5LT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
52 East Parade, HarrogateHG1 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Unaudited Abridged
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts Amended With Made Up Date
23 October 2013
AAMDAAMD
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Legacy
14 April 2011
MG02MG02
Legacy
12 April 2011
MG01MG01
Resolution
17 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Auditors Resignation Company
16 September 2010
AUDAUD
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
363aAnnual Return
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
16 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
11 November 1988
363363
Legacy
14 October 1988
363363
Legacy
14 October 1988
225(2)225(2)
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Accounts With Made Up Date
7 September 1988
AAAnnual Accounts
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Legacy
7 July 1988
288288
Accounts With Made Up Date
29 September 1987
AAAnnual Accounts
Legacy
24 September 1987
225(1)225(1)
Legacy
19 June 1987
288288
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
287Change of Registered Office
Legacy
9 October 1986
225(1)225(1)
Memorandum Articles
28 April 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 January 1986
MISCMISC