Background WavePink WaveYellow Wave

ADLAM CONSULTING LIMITED (03741781)

ADLAM CONSULTING LIMITED (03741781) is an active UK company. incorporated on 24 March 1999. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ADLAM CONSULTING LIMITED has been registered for 26 years. Current directors include ADLAM, Lynette Margaret, ROBINSON, Dominic Nicolas Yeoman.

Company Number
03741781
Status
active
Type
ltd
Incorporated
24 March 1999
Age
26 years
Address
3rd Floor 166 College Road, Harrow, HA1 1BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ADLAM, Lynette Margaret, ROBINSON, Dominic Nicolas Yeoman
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLAM CONSULTING LIMITED

ADLAM CONSULTING LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ADLAM CONSULTING LIMITED was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03741781

LTD Company

Age

26 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

ADLAM CONSULTANCY LIMITED
From: 24 March 1999To: 30 April 1999
Contact
Address

3rd Floor 166 College Road Harrow, HA1 1BH,

Previous Addresses

260 Field End Road Field End Road Ruislip Middlesex HA4 9LT
From: 5 September 2014To: 14 September 2017
3 Waterhouse Square 138-142 Holburn London EC1N 2SW
From: 24 March 1999To: 5 September 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ADLAM, Lynette Margaret

Active
166 College Road, HarrowHA1 1BH
Born October 1956
Director
Appointed 07 Jun 1999

ROBINSON, Dominic Nicolas Yeoman

Active
166 College Road, HarrowHA1 1BH
Born July 1956
Director
Appointed 19 Aug 2009

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Secretary
Appointed 20 Sept 2004
Resigned 01 Oct 2005

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Secretary
Appointed 07 Jun 1999
Resigned 21 Sept 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

WILLSON, Samuel Peter

Resigned
8 Alexandra Court, LondonW5 1TQ
Secretary
Appointed 24 Mar 1999
Resigned 09 Jun 1999

SECRETARIAL SOLUTIONS LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 01 Oct 2005
Resigned 29 May 2009

BLAIR, Rosaleen

Resigned
Flat 67 Sailmakers Court, LondonSW6 2UX
Born November 1965
Director
Appointed 16 Mar 2006
Resigned 19 Aug 2009

BRENNAN, Michael John

Resigned
24 Chiddingstone Street, LondonSW6 3TG
Born November 1965
Director
Appointed 07 Jun 1999
Resigned 17 Jan 2003

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed 07 Jun 1999
Resigned 06 Sept 2002

CLITHEROE, Donald Martin, Mr.

Resigned
2 Balmoral Avenue, BedfordMK40 2PT
Born March 1955
Director
Appointed 24 Mar 1999
Resigned 09 Jun 1999

DIGGINES, Patrick William

Resigned
Midfield Lower Green Wimbish, Saffron WaldenCB10 2XH
Born May 1953
Director
Appointed 18 Nov 2004
Resigned 27 Feb 2006

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 28 Sept 2006
Resigned 30 Jun 2008

HEATH, David Michael

Resigned
Silvadale Tilemore Gardens, PetersfieldGU32 2JH
Born January 1963
Director
Appointed 01 Jul 2008
Resigned 19 Aug 2009

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Born February 1963
Director
Appointed 18 Nov 2004
Resigned 28 Sept 2006

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Born May 1963
Director
Appointed 14 Aug 2002
Resigned 21 Sept 2004

STUART, Gordon Mckenzie

Resigned
65 Streathbourne Road, LondonSW17 8RA
Born July 1963
Director
Appointed 14 Jul 2008
Resigned 19 Aug 2009

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

WRIGHT, Jonathan

Resigned
The Old Rectory, LavenhamCO10 9SA
Born August 1956
Director
Appointed 17 Jan 2003
Resigned 31 Dec 2003

Persons with significant control

1

Ms Lynette Margaret Adlam

Active
166 College Road, HarrowHA1 1BH
Born October 1956

Nature of Control

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

Filing History

119

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
17 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
24 June 2005
244244
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
4 August 2004
244244
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
4 August 2003
244244
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
14 June 2000
288cChange of Particulars
Legacy
14 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
21 December 1999
287Change of Registered Office
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 September 1999
MEM/ARTSMEM/ARTS
Legacy
14 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Incorporation Company
24 March 1999
NEWINCIncorporation