Background WavePink WaveYellow Wave

ADPRODUCTS.COM LIMITED (03516908)

ADPRODUCTS.COM LIMITED (03516908) is an active UK company. incorporated on 25 February 1998. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ADPRODUCTS.COM LIMITED has been registered for 28 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
03516908
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
Unit 2 Woking 8, Woking, GU21 5SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADPRODUCTS.COM LIMITED

ADPRODUCTS.COM LIMITED is an active company incorporated on 25 February 1998 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ADPRODUCTS.COM LIMITED was registered 28 years ago.(SIC: 46180)

Status

active

Active since 28 years ago

Company No

03516908

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

TRADE ONLY LIMITED
From: 16 March 1998To: 2 August 2006
SPICECREST 2000 LIMITED
From: 25 February 1998To: 16 March 1998
Contact
Address

Unit 2 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

3 River Court Albert Drive Woking Surrey GU21 5RP
From: 4 February 2015To: 18 July 2019
2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ
From: 25 February 1998To: 4 February 2015
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Feb 15
Director Left
Feb 16
Loan Cleared
Jun 17
Loan Secured
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jun 21
Director Left
Dec 24
Loan Cleared
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DOHERTY, Kevin Christopher

Active
Woking 8, WokingGU21 5SB
Born February 1980
Director
Appointed 03 Aug 2018

SOWERBY, Richard Anthony

Active
Woking 8, WokingGU21 5SB
Born November 1967
Director
Appointed 14 Jun 2021

ELLIOTT, Steven Howard

Resigned
Ringley Chase, ManchesterM45 7UA
Secretary
Appointed 04 Jul 2003
Resigned 05 Jan 2009

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Secretary
Appointed 01 Aug 2009
Resigned 12 Jul 2011

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Secretary
Appointed 05 Jan 2009
Resigned 20 Apr 2009

VARLEY, Sara Maxine

Resigned
36 Ringley Road, ManchesterM45 7LE
Secretary
Appointed 14 Mar 1999
Resigned 04 Jul 2003

ZATMAN, Andrew Barratt

Resigned
Ash Cottage 35 Singleton Road, SalfordM7 4NN
Secretary
Appointed 06 Mar 1998
Resigned 14 Mar 1999

CARR-HILL LIMITED

Resigned
Carr Hill Road, HuddersfieldHD8 8XN
Corporate secretary
Appointed 12 Jul 2011
Resigned 03 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 06 Mar 1998

BERGER, Daniel Alex

Resigned
13 Ten Acre Drive, ManchesterM45 7LQ
Born July 1968
Director
Appointed 06 Mar 1998
Resigned 14 Mar 1999

ELLIOTT, Steven Howard

Resigned
Ringley Chase, ManchesterM45 7UA
Born November 1954
Director
Appointed 02 Sept 2005
Resigned 30 Apr 2009

ELLIOTT, Steven Howard

Resigned
Ringley Chase, ManchesterM45 7UA
Born November 1954
Director
Appointed 04 Jul 2003
Resigned 18 Feb 2005

GOODFELLOW, George

Resigned
Albert Drive, WokingGU21 5RP
Born April 1948
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2016

LYNN, David Peter

Resigned
Woking 8, WokingGU21 5SB
Born June 1984
Director
Appointed 12 Jul 2011
Resigned 12 Nov 2024

ROBINSON, Victoria Ann

Resigned
2 Wainscott Close, ManchesterM29 7WT
Born July 1975
Director
Appointed 26 Jul 2003
Resigned 29 Jan 2009

ROSS, Stuart Neil

Resigned
Albert Drive, WokingGU21 5RP
Born September 1975
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Born June 1963
Director
Appointed 02 Jan 2009
Resigned 20 Apr 2009

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Born January 1968
Director
Appointed 01 Aug 2009
Resigned 12 Jul 2011

SOWERBY, Richard Anthony

Resigned
Albert Drive, WokingGU21 5RP
Born November 1967
Director
Appointed 12 Jul 2011
Resigned 03 Aug 2018

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Born December 1969
Director
Appointed 13 Oct 2008
Resigned 20 Apr 2009

VARLEY, Martin

Resigned
313 Stand Lane, RadcliffeM26 1JA
Born December 1962
Director
Appointed 14 Mar 1999
Resigned 18 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Feb 1998
Resigned 06 Mar 1998

Persons with significant control

1

River Court, Albert Drive, WokingGU21 5RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
5 June 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Miscellaneous
5 January 2015
MISCMISC
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Resolution
16 December 2011
RESOLUTIONSResolutions
Legacy
16 December 2011
MG02MG02
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 August 2011
AP04Appointment of Corporate Secretary
Legacy
21 July 2011
MG01MG01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2011
AP01Appointment of Director
Legacy
16 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
30 September 2005
287Change of Registered Office
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2005
403aParticulars of Charge Subject to s859A
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Resolution
23 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Resolution
6 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
18 July 2001
288cChange of Particulars
Legacy
18 July 2001
288cChange of Particulars
Legacy
18 July 2001
287Change of Registered Office
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
287Change of Registered Office
Resolution
23 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1998
88(2)R88(2)R
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1998
287Change of Registered Office
Incorporation Company
25 February 1998
NEWINCIncorporation