Background WavePink WaveYellow Wave

ADIUK (05338240)

ADIUK (05338240) is an active UK company. incorporated on 20 January 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADIUK has been registered for 21 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
05338240
Status
active
Type
private-unlimited
Incorporated
20 January 2005
Age
21 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADIUK

ADIUK is an active company incorporated on 20 January 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADIUK was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05338240

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 20 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ALLIED DOMECQ INVESTMENTS UK
From: 25 June 2009To: 9 May 2018
ALLIED DOMECQ INVESTMENTS UK LIMITED
From: 20 January 2005To: 25 June 2009
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 20 January 2005To: 1 July 2020
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Apr 12
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 20 Jan 2005
Resigned 26 Jul 2005

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 26 Jul 2005
Resigned 01 Sept 2006

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

BABEAU, Emmanuel Andre Marie

Resigned
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine
Born February 1967
Director
Appointed 26 Jul 2005
Resigned 22 Jun 2009

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Fielding Road, LondonW4 1HP
Born July 1964
Director
Appointed 26 Jul 2005
Resigned 31 Aug 2018

HAMILTON-STANLEY, Amanda

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2020

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 26 Jul 2005
Resigned 27 Apr 2012

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 20 Jan 2005
Resigned 07 Sept 2005

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Born May 1964
Director
Appointed 15 May 2007
Resigned 31 Mar 2022

PORTA, Christian

Resigned
4 Onslow Mews East, LondonSW7 3AA
Born July 1962
Director
Appointed 26 Jul 2005
Resigned 22 Jun 2009

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 26 Jul 2005
Resigned 30 Sept 2008

STAGG, Kelvin John

Resigned
1 Repton Hall, Royal Victoria ParkBS10 6TE
Born September 1971
Director
Appointed 20 Jan 2005
Resigned 23 Sept 2005

TURPIN, Vincent

Resigned
Montford Place, LondonSE11 5DE
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

WILLIAMS, Robert Kenneth

Resigned
New Mile House, AscotSL5 7EX
Born October 1964
Director
Appointed 20 Jan 2005
Resigned 23 Sept 2005

Persons with significant control

1

Montford Place, LondonSE11 5DE

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
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Resolution
9 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Resolution
11 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Statement Of Companys Objects
28 July 2010
CC04CC04
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Memorandum Articles
18 March 2010
MEM/ARTSMEM/ARTS
Resolution
18 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
25 June 2009
CERT3CERT3
Legacy
25 June 2009
49(8)(a)49(8)(a)
Legacy
25 June 2009
49(1)49(1)
Legacy
25 June 2009
49(8)(b)49(8)(b)
Re Registration Memorandum Articles
25 June 2009
MARMAR
Resolution
10 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Resolution
3 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Legacy
28 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
225Change of Accounting Reference Date
Statement Of Affairs
31 January 2005
SASA
Legacy
31 January 2005
88(2)R88(2)R
Incorporation Company
20 January 2005
NEWINCIncorporation