Background WavePink WaveYellow Wave

ADC SERVICES LIMITED (02808961)

ADC SERVICES LIMITED (02808961) is an active UK company. incorporated on 14 April 1993. with registered office in Sandy. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890) and 2 other business activities. ADC SERVICES LIMITED has been registered for 32 years. Current directors include GROOM, Anthony John, GROOM, Sarah Penelope.

Company Number
02808961
Status
active
Type
ltd
Incorporated
14 April 1993
Age
32 years
Address
Blythe Farm, Sandy, SG19 3JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
GROOM, Anthony John, GROOM, Sarah Penelope
SIC Codes
47890, 47910, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADC SERVICES LIMITED

ADC SERVICES LIMITED is an active company incorporated on 14 April 1993 with the registered office located in Sandy. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890) and 2 other business activities. ADC SERVICES LIMITED was registered 32 years ago.(SIC: 47890, 47910, 70229)

Status

active

Active since 32 years ago

Company No

02808961

LTD Company

Age

32 Years

Incorporated 14 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ADC MAINTENANCE SERVICES LIMITED
From: 14 April 1993To: 17 June 1994
Contact
Address

Blythe Farm Mill Street Sandy, SG19 3JW,

Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jun 16
Funding Round
Feb 19
New Owner
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROOM, Sarah Penelope

Active
Blythe Farm Mill Street, SandySG19 3JW
Secretary
Appointed 09 Jun 1994

GROOM, Anthony John

Active
Blythe Farm Mill Street, SandySG19 3JW
Born March 1959
Director
Appointed 14 Apr 1993

GROOM, Sarah Penelope

Active
Mill Street, SandySG19 3JW
Born September 1961
Director
Appointed 25 Jun 2016

GROOM, Anthony John

Resigned
83 Taybridge Road, LondonSW11 5PX
Secretary
Appointed 14 Apr 1993
Resigned 09 Jun 1994

ULOTH, Shaun Clifton

Resigned
13 Juer Street, LondonSW11 4RE
Born July 1961
Director
Appointed 14 Apr 1993
Resigned 09 Jun 1994

Persons with significant control

2

Mrs Sophia Loetitia Blandy

Active
Rua De Sao Bento 47, Lisboa
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2025

Mrs Sarah Penelope Groom

Active
51 Mill Street, SandySG19 3JW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
5 January 1998
288cChange of Particulars
Legacy
5 January 1998
288cChange of Particulars
Legacy
5 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Resolution
28 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1994
AAAnnual Accounts
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Resolution
22 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1994
363x363x
Legacy
25 January 1994
224224
Incorporation Company
14 April 1993
NEWINCIncorporation