Background WavePink WaveYellow Wave

THE OFFICE OF THE ADJUDICATOR LIMITED (05808371)

THE OFFICE OF THE ADJUDICATOR LIMITED (05808371) is an active UK company. incorporated on 8 May 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE OFFICE OF THE ADJUDICATOR LIMITED has been registered for 19 years.

Company Number
05808371
Status
active
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
Ofcom Riverside House, London, SE1 9HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE OF THE ADJUDICATOR LIMITED

THE OFFICE OF THE ADJUDICATOR LIMITED is an active company incorporated on 8 May 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE OFFICE OF THE ADJUDICATOR LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05808371

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Ofcom Riverside House 2a Southwark Bridge Road London, SE1 9HA,

Previous Addresses

, 5th Floor Riverside House, 2a Southwark Bridge Road, London, SE1 9HA
From: 1 October 2010To: 4 July 2017
, 14-18 City Road, Cardiff, CF24 3DL, United Kingdom
From: 8 May 2006To: 1 October 2010
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
26 September 2018
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
26 September 2018
RP04TM02RP04TM02
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
4 January 2007
225Change of Accounting Reference Date
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation