Background WavePink WaveYellow Wave

ADELPHI VALUES LIMITED (02761308)

ADELPHI VALUES LIMITED (02761308) is an active UK company. incorporated on 3 November 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADELPHI VALUES LIMITED has been registered for 33 years. Current directors include BETTS, John Martin William, COOPER, Eric Stuart, KARAVALI, Maria and 3 others.

Company Number
02761308
Status
active
Type
ltd
Incorporated
3 November 1992
Age
33 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETTS, John Martin William, COOPER, Eric Stuart, KARAVALI, Maria, MORGAN, Lloyd Trevor, WARDLE, John Henry, WHITING, Kate Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELPHI VALUES LIMITED

ADELPHI VALUES LIMITED is an active company incorporated on 3 November 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADELPHI VALUES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02761308

LTD Company

Age

33 Years

Incorporated 3 November 1992

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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MAPI VALUES LIMITED
From: 11 January 1993To: 9 July 2012
POINTHANDY LIMITED
From: 3 November 1992To: 11 January 1993
Contact
Address

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

Previous Addresses

Bankside 3 90-100 Southwark Street London SE1 0SW England
From: 5 September 2018To: 5 September 2018
85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 28 March 2014To: 10 October 2016
Adelphi Mill Grimshaw Lane, Bollington Macclesfield SK10 5JB
From: 3 November 1992To: 28 March 2014
Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 22
Owner Exit
Jan 23
Owner Exit
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

TRAYNOR, John Devon

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

BETTS, John Martin William

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 25 Jul 2025

COOPER, Eric Stuart

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born April 1953
Director
Appointed 24 Nov 1992

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 24 Nov 1992

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 25 Jul 2025

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 24 Jun 2009
Resigned 28 Aug 2025

HARRISON, David George

Resigned
16 Marlborough Drive, MacclesfieldSK10 2JX
Secretary
Appointed 08 Jan 1998
Resigned 24 Jun 2009

MORGAN, Lloyd Trevor

Resigned
49 Pine Road, StockportSK7 2JN
Secretary
Appointed 24 Nov 1992
Resigned 08 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 1992
Resigned 24 Nov 1992

HARRISON, David George

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born October 1963
Director
Appointed 24 Jun 2009
Resigned 20 Jun 2025

JAMBON, Bernard

Resigned
Le Mas Des Oliviers, Venasque69300
Born May 1949
Director
Appointed 11 Mar 1993
Resigned 02 Jul 2012

MENARD, Jean-Louis

Resigned
6 Place Rouville, 69001 LyonFOREIGN
Born March 1953
Director
Appointed 11 Mar 1993
Resigned 02 Jul 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 1992
Resigned 24 Nov 1992

Persons with significant control

3

1 Active
2 Ceased
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 05 Dec 2024
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 23 Nov 2022
Ceased 05 Dec 2024
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
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
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
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
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
2 July 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 Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
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
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 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
29 June 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
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
27 June 2019
AD02Notification of Single Alternative Inspection Location
Resolution
9 May 2019
RESOLUTIONSResolutions
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
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 June 2018
AD04Change of Accounting Records Location
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
28 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
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
27 June 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
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
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
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Auditors Resignation Company
16 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
244244
Legacy
13 November 2003
363aAnnual Return
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
16 November 2002
363aAnnual Return
Legacy
16 November 2002
353353
Legacy
23 September 2002
288cChange of Particulars
Legacy
23 September 2002
288cChange of Particulars
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
27 January 1999
288cChange of Particulars
Legacy
11 January 1999
225Change of Accounting Reference Date
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 June 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
88(2)Return of Allotment of Shares
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
17 January 1993
224224
Legacy
17 January 1993
88(2)R88(2)R
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
287Change of Registered Office
Incorporation Company
3 November 1992
NEWINCIncorporation