Background WavePink WaveYellow Wave

ADOMEDIA LTD (05934561)

ADOMEDIA LTD (05934561) is an active UK company. incorporated on 13 September 2006. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ADOMEDIA LTD has been registered for 19 years. Current directors include TAYLOR, Steven Paul.

Company Number
05934561
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
19 Chestergate, Macclesfield, SK11 6BX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TAYLOR, Steven Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADOMEDIA LTD

ADOMEDIA LTD is an active company incorporated on 13 September 2006 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ADOMEDIA LTD was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05934561

LTD Company

Age

19 Years

Incorporated 13 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

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 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

19 Chestergate Macclesfield, SK11 6BX,

Previous Addresses

12 Chestergate Macclesfield Cheshire SK11 6BA
From: 10 February 2011To: 7 December 2020
30 Preston Street West Macclesfield Cheshire SK11 8HG
From: 13 September 2006To: 10 February 2011
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Nov 11
Funding Round
Nov 11
Director Left
Mar 12
Director Joined
Aug 15
Director Left
Aug 15
Owner Exit
Nov 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Steven Paul

Active
MacclesfieldSK11 6BX
Born July 1984
Director
Appointed 13 Aug 2015

KENNEDY, Alastair

Resigned
Colley Mill House, CongletonCW12 2PL
Secretary
Appointed 13 Sept 2006
Resigned 04 Oct 2006

OPPENHEIM, Alexander David

Resigned
Preston Street West, MacclesfieldSK11 8HG
Secretary
Appointed 14 Mar 2012
Resigned 25 Aug 2015

TONGUE, Thomas Edward

Resigned
124 Bridge Street, MacclesfieldSK11 6QE
Secretary
Appointed 13 Sept 2006
Resigned 14 Mar 2012

OPPENHEIM, Alexander David

Resigned
30 Preston Street West, MacclesfieldSK11 8HG
Born October 1981
Director
Appointed 13 Sept 2006
Resigned 25 Aug 2015

TONGUE, Thomas Edward

Resigned
124 Bridge Street, MacclesfieldSK11 6QE
Born May 1981
Director
Appointed 13 Sept 2006
Resigned 14 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Haygarth

Ceased
MacclesfieldSK11 6BA
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2025

Mr Steven Paul Taylor

Active
MacclesfieldSK11 6BX
Born July 1984

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
18 October 2006
288bResignation of Director or Secretary
Incorporation Company
13 September 2006
NEWINCIncorporation