Background WavePink WaveYellow Wave

ADGROUP VENTURES LIMITED (05836477)

ADGROUP VENTURES LIMITED (05836477) is an active UK company. incorporated on 5 June 2006. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. ADGROUP VENTURES LIMITED has been registered for 19 years. Current directors include WALKER, Andrew Kenneth, WALKER, Nicola Karren.

Company Number
05836477
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
Ad House, 52 East Parade, North Yorkshire, HG1 5LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WALKER, Andrew Kenneth, WALKER, Nicola Karren
SIC Codes
32990, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADGROUP VENTURES LIMITED

ADGROUP VENTURES LIMITED is an active company incorporated on 5 June 2006 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. ADGROUP VENTURES LIMITED was registered 19 years ago.(SIC: 32990, 74100)

Status

active

Active since 19 years ago

Company No

05836477

LTD Company

Age

19 Years

Incorporated 5 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ADGROUP PROPERTIES LIMITED
From: 18 February 2014To: 11 January 2018
GRAPHIC EVOLUTION LIMITED
From: 19 March 2007To: 18 February 2014
ADSITE LIMITED
From: 2 August 2006To: 19 March 2007
LARGE SELECTION LIMITED
From: 5 June 2006To: 2 August 2006
Contact
Address

Ad House, 52 East Parade Harrogate North Yorkshire, HG1 5LT,

Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 15
New Owner
Nov 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WALKER, Nicola Karren

Active
Ad House, 52 East Parade, North YorkshireHG1 5LT
Secretary
Appointed 02 Feb 2016

WALKER, Andrew Kenneth

Active
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born February 1961
Director
Appointed 01 Nov 2012

WALKER, Nicola Karren

Active
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born June 1964
Director
Appointed 01 Nov 2012

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Secretary
Appointed 27 Jun 2006
Resigned 25 Apr 2007

VERBEKEN, Elizabeth Joan

Resigned
Greengate View, KnaresboroughHG5 0NB
Secretary
Appointed 25 Jun 2007
Resigned 02 Feb 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jun 2006
Resigned 27 Jun 2006

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Born May 1958
Director
Appointed 27 Jun 2006
Resigned 25 Apr 2007

WALKER, Andrew Kenneth

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born February 1961
Director
Appointed 27 Jun 2006
Resigned 01 Nov 2012

WHITAKER, Karen

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born October 1967
Director
Appointed 01 Nov 2012
Resigned 16 Oct 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jun 2006
Resigned 27 Jun 2006

Persons with significant control

2

Mrs Nicola Karren Walker

Active
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2021

Mr Andrew Kenneth Walker

Active
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Unaudited Abridged
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 November 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
29 October 2013
RP04RP04
Accounts Amended With Made Up Date
23 October 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Auditors Resignation Company
16 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
122122
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
123Notice of Increase in Nominal Capital
Resolution
27 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Legacy
12 February 2008
88(2)R88(2)R
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2006
88(2)O88(2)O
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
122122
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Incorporation Company
5 June 2006
NEWINCIncorporation