Background WavePink WaveYellow Wave

AD VALOREM COMPANY SECRETARIAL LIMITED (04173696)

AD VALOREM COMPANY SECRETARIAL LIMITED (04173696) is an active UK company. incorporated on 6 March 2001. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AD VALOREM COMPANY SECRETARIAL LIMITED has been registered for 25 years. Current directors include ADAMS, Nicola Theresa, ADAMS, Nigel Anthony.

Company Number
04173696
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
2 Manor Farm Court, Milton Keynes, MK12 5NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADAMS, Nicola Theresa, ADAMS, Nigel Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD VALOREM COMPANY SECRETARIAL LIMITED

AD VALOREM COMPANY SECRETARIAL LIMITED is an active company incorporated on 6 March 2001 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AD VALOREM COMPANY SECRETARIAL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04173696

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 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: 6 March 2001To: 9 October 2019
Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 14
New Owner
Feb 18
Owner Exit
Feb 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ADAMS, Nicola Theresa

Active
Manor Farm Court, Milton KeynesMK12 5NN
Secretary
Appointed 25 Jun 2007

ADAMS, Nicola Theresa

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born April 1966
Director
Appointed 25 Jun 2007

ADAMS, Nigel Anthony

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 25 Jun 2007

ADAMS, Nicola Theresa

Resigned
Lilly Hill, OlneyMK46 5EZ
Secretary
Appointed 08 Mar 2001
Resigned 30 Nov 2001

LEVETT, Karen Janet

Resigned
5 Duck Lake Close, BuckinghamMK18 1FB
Secretary
Appointed 30 Nov 2001
Resigned 30 Apr 2007

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Mar 2001
Resigned 08 Mar 2001

ADAMS, Nigel Anthony

Resigned
53 Lilly Hill, OlneyMK46 5EZ
Born March 1963
Director
Appointed 08 Mar 2001
Resigned 30 Nov 2001

COOKSON, Russell Paul

Resigned
2-3 Bassett Court, Newport PagnellMK16 0JN
Born September 1966
Director
Appointed 20 Dec 2004
Resigned 11 Dec 2014

COOKSON, Russell Paul

Resigned
Grass Gars Farm, Broughton In FurnessLA20 6EA
Born September 1966
Director
Appointed 26 Mar 2001
Resigned 10 Jun 2004

FADDEN, Christopher Guy

Resigned
39 Fulmar Road, BedfordMK41 7JZ
Born November 1962
Director
Appointed 26 Mar 2001
Resigned 30 Nov 2001

KIRBY, Gregory Thomas

Resigned
217 South Road, PrestonPR26 9AJ
Born March 1971
Director
Appointed 05 Feb 2002
Resigned 02 Aug 2002

LEVETT, Karen Janet

Resigned
5 Duck Lake Close, BuckinghamMK18 1FB
Born September 1971
Director
Appointed 10 Dec 2001
Resigned 30 Apr 2007

ORMESHER, Neil Alan

Resigned
25 Forsythia Drive, ChorleyPR6 7DF
Born May 1980
Director
Appointed 02 Aug 2002
Resigned 30 Nov 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Mar 2001
Resigned 08 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Theresa Adams

Ceased
Bassett Court, Newport PagnellMK16 0JN
Born April 1966

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 02 Feb 2018

Mrs Nicola Theresa Adams

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1966

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

86

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 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
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
29 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
287Change of Registered Office
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Incorporation Company
6 March 2001
NEWINCIncorporation