Background WavePink WaveYellow Wave

AD VALOREM ACCOUNTANCY SERVICES LIMITED (04171865)

AD VALOREM ACCOUNTANCY SERVICES LIMITED (04171865) is an active UK company. incorporated on 2 March 2001. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. AD VALOREM ACCOUNTANCY SERVICES LIMITED has been registered for 25 years. Current directors include ADAMS, Nicola Theresa, ADAMS, Nigel Anthony, BLACK, Alexander Stuart Kay and 1 others.

Company Number
04171865
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
2 Manor Farm Court, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADAMS, Nicola Theresa, ADAMS, Nigel Anthony, BLACK, Alexander Stuart Kay, FOOT, Thomas David
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD VALOREM ACCOUNTANCY SERVICES LIMITED

AD VALOREM ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. AD VALOREM ACCOUNTANCY SERVICES LIMITED was registered 25 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 25 years ago

Company No

04171865

LTD Company

Age

25 Years

Incorporated 2 March 2001

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 30 September 2025 (7 months ago)
Period: 30 September 2023 - 31 December 2024(16 months)
Type: Small Company

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 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

2 Manor Farm Court Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
From: 2 March 2001To: 9 October 2019
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Aug 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Share Buyback
Nov 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Cleared
Sept 15
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Cleared
Dec 19
Owner Exit
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Jan 24
Share Buyback
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
8
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ADAMS, Nicola Theresa

Active
Manor Farm Court, Milton KeynesMK12 5NN
Secretary
Appointed 06 Mar 2001

ADAMS, Nicola Theresa

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born April 1966
Director
Appointed 08 Apr 2005

ADAMS, Nigel Anthony

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 06 Mar 2001

BLACK, Alexander Stuart Kay

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born May 1994
Director
Appointed 04 Sept 2024

FOOT, Thomas David

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born July 1985
Director
Appointed 04 Sept 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Mar 2001
Resigned 06 Mar 2001

COOKSON, Russell Paul

Resigned
Grass Gars Farm, Broughton In FurnessLA20 6EA
Born September 1966
Director
Appointed 11 Sept 2003
Resigned 10 Jun 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Mar 2001
Resigned 06 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Manor Farm Court, Milton KeynesMK12 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020

Mr Nigel Anthony Adams

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 August 2024
AA01Change of Accounting Reference Date
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Capital Cancellation Shares
12 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Miscellaneous
23 September 2019
MISCMISC
Change Of Name Notice
29 August 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Capital Allotment Shares
11 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Capital Cancellation Shares
26 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
123Notice of Increase in Nominal Capital
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
88(2)R88(2)R
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Incorporation Company
2 March 2001
NEWINCIncorporation