Background WavePink WaveYellow Wave

ADA GLOBAL LTD (05541956)

ADA GLOBAL LTD (05541956) is an active UK company. incorporated on 22 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ADA GLOBAL LTD has been registered for 20 years. Current directors include BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John.

Company Number
05541956
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BRADSHAW, Robynetta Joanne, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADA GLOBAL LTD

ADA GLOBAL LTD is an active company incorporated on 22 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ADA GLOBAL LTD was registered 20 years ago.(SIC: 59200)

Status

active

Active since 20 years ago

Company No

05541956

LTD Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

RYKODISC INTERNATIONAL LIMITED
From: 22 August 2005To: 31 August 2007
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 22 August 2005To: 15 May 2017
Timeline

24 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Dec 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Sept 16
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BRADSHAW, Robynetta Joanne

Active
Wrights Lane, LondonW8 5SW
Born June 1967
Director
Appointed 30 Nov 2025

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

WATSON, Michael John

Active
Wrights Lane, LondonW8 5SW
Born January 1980
Director
Appointed 31 Jan 2021

TULLY, Susan Jeanne

Resigned
39 Barrow Court, Huntington
Secretary
Appointed 22 Aug 2005
Resigned 30 Nov 2006

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 20 Sept 2006
Resigned 10 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Aug 2005
Resigned 22 Aug 2005

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5RS
Born September 1965
Director
Appointed 01 Feb 2012
Resigned 16 May 2018

BERGEN, Stuart Vaughn

Resigned
Wrights Lane, LondonW8 5SW
Born November 1966
Director
Appointed 21 May 2020
Resigned 27 Jan 2021

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 24 Nov 2010
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 26 Mar 2015
Resigned 31 Jan 2021

CHILDS, Andrew

Resigned
115 Parkside Way, North HarrowHA2 6DB
Born November 1951
Director
Appointed 02 Dec 2005
Resigned 22 Dec 2005

CROSS, Jonathan Peter

Resigned
Kensington Church Street, LondonW8 4EP
Born July 1969
Director
Appointed 02 Jul 2012
Resigned 20 Mar 2014

ENRIGHT, Michael Anthony

Resigned
2 Alexandra Road, LondonW4 1AX
Born November 1965
Director
Appointed 02 Dec 2005
Resigned 22 Dec 2005

EVERS, Rachel Therese

Resigned
18 Earlsmead Road, LondonNW10 5QB
Born May 1970
Director
Appointed 20 Jul 2007
Resigned 30 Jun 2012

HARLOW, Antony David

Resigned
Wrights Lane, LondonW8 5SW
Born August 1964
Director
Appointed 27 Jan 2021
Resigned 15 Oct 2025

HOLDSWORTH, Samuel Swift

Resigned
130 Leaping Powder Road, Sante Fe
Born May 1952
Director
Appointed 22 Aug 2005
Resigned 31 May 2006

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 31 Jul 2018
Resigned 15 Jan 2020

MANSBRIDGE, Anne

Resigned
22 Farmer Street, LondonW8 7SN
Born May 1951
Director
Appointed 20 Sept 2006
Resigned 16 Apr 2007

PHILLIPS, Nicholas James Turner

Resigned
13 Fife Road, LondonSW14 7EJ
Born August 1963
Director
Appointed 20 Sept 2006
Resigned 27 Apr 2007

RADICE, James Heneage

Resigned
Wrights Lane, LondonW8 5SW
Born November 1961
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2022

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 20 Jul 2007
Resigned 11 Nov 2011

SAUNTER, Michael Peter

Resigned
45 Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 20 Jul 2007
Resigned 31 Dec 2011

TULLY, Susan Jeanne

Resigned
39 Barrow Court, Huntington
Born July 1958
Director
Appointed 22 Aug 2005
Resigned 30 Nov 2006

WATSON, John Victor

Resigned
2 Heath Mansions, LondonNW3 6SL
Born August 1952
Director
Appointed 20 Sept 2006
Resigned 20 Jul 2007

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

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

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Statement Of Companys Objects
14 May 2019
CC04CC04
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
287Change of Registered Office
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288bResignation of Director or Secretary
Incorporation Company
22 August 2005
NEWINCIncorporation