Background WavePink WaveYellow Wave

ADELPHI INTERNATIONAL RESEARCH LIMITED (02419446)

ADELPHI INTERNATIONAL RESEARCH LIMITED (02419446) is an active UK company. incorporated on 4 September 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ADELPHI INTERNATIONAL RESEARCH LIMITED has been registered for 36 years. Current directors include COOPER, Eric Stuart, KARAVALI, Maria, MORGAN, Lloyd Trevor and 1 others.

Company Number
02419446
Status
active
Type
ltd
Incorporated
4 September 1989
Age
36 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COOPER, Eric Stuart, KARAVALI, Maria, MORGAN, Lloyd Trevor, WHITING, Kate Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELPHI INTERNATIONAL RESEARCH LIMITED

ADELPHI INTERNATIONAL RESEARCH LIMITED is an active company incorporated on 4 September 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ADELPHI INTERNATIONAL RESEARCH LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02419446

LTD Company

Age

36 Years

Incorporated 4 September 1989

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PACKMID LIMITED
From: 4 September 1989To: 17 January 1990
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 4 September 1989To: 10 October 2016
Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Apr 10
Director Joined
Aug 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

COOPER, Eric Stuart

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born April 1953
Director
Appointed N/A

KARAVALI, Maria

Active
Grimshaw Lane, Bollington, MacclesfieldSK10 5JB
Born February 1960
Director
Appointed 25 Jul 2025

MORGAN, Lloyd Trevor

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born January 1953
Director
Appointed N/A

WHITING, Kate Elizabeth

Active
Grimshaw Lane, Bollington, MacclesfieldSK10 5JB
Born January 1979
Director
Appointed 01 Aug 2022

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 30 Mar 2000
Resigned 28 Aug 2025

HARRISON, David George

Resigned
6 Henley Close, MacclesfieldSK10 2SA
Secretary
Appointed 19 Aug 1996
Resigned 20 Oct 1998

MORGAN, Lloyd Trevor

Resigned
49 Pine Road, StockportSK7 2JN
Secretary
Appointed N/A
Resigned 19 Aug 1996

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Secretary
Appointed 20 Oct 1998
Resigned 31 Mar 2000

BRICE, Roger David

Resigned
7 Hough Lane, WilmslowSK9 2LG
Born April 1945
Director
Appointed N/A
Resigned 30 Sept 2008

DOLAN, Angelina Mary

Resigned
The Coach House, Alderley EdgeSK9 7NZ
Born April 1956
Director
Appointed N/A
Resigned 22 Apr 2010

HARRISON, David George

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born October 1963
Director
Appointed 19 Aug 1996
Resigned 20 Jun 2025

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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
Fundings
Financials
Latest Activities

Filing History

169

Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2016
AAAnnual Accounts
Legacy
15 December 2016
PARENT_ACCPARENT_ACC
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Legacy
15 December 2016
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
10 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
10 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2014
AAAnnual Accounts
Legacy
16 October 2014
PARENT_ACCPARENT_ACC
Legacy
16 October 2014
GUARANTEE2GUARANTEE2
Legacy
16 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Auditors Resignation Company
16 December 2013
AUDAUD
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
18 May 2004
363aAnnual Return
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
403aParticulars of Charge Subject to s859A
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Legacy
22 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Legacy
21 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
31 August 2000
244244
Legacy
11 May 2000
363aAnnual Return
Legacy
11 May 2000
363(353)363(353)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
287Change of Registered Office
Legacy
21 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Legacy
9 May 1999
288cChange of Particulars
Legacy
27 January 1999
288cChange of Particulars
Legacy
27 January 1999
288cChange of Particulars
Legacy
29 October 1998
353353
Legacy
27 October 1998
225Change of Accounting Reference Date
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
24 October 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
22 October 1998
AUDAUD
Legacy
22 October 1998
288aAppointment of Director or Secretary
Resolution
22 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1992
363b363b
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
30 May 1991
363aAnnual Return
Legacy
30 May 1991
88(2)R88(2)R
Legacy
31 August 1990
88(2)R88(2)R
Legacy
30 April 1990
225(1)225(1)
Legacy
12 April 1990
88(2)R88(2)R
Legacy
12 April 1990
288288
Memorandum Articles
22 January 1990
MEM/ARTSMEM/ARTS
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
18 January 1990
287Change of Registered Office
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 1990
RESOLUTIONSResolutions
Incorporation Company
4 September 1989
NEWINCIncorporation