Background WavePink WaveYellow Wave

ADB (UK) LIMITED (06226620)

ADB (UK) LIMITED (06226620) is an active UK company. incorporated on 25 April 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. ADB (UK) LIMITED has been registered for 18 years. Current directors include LOCK, William, SMITH, Grant.

Company Number
06226620
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
LOCK, William, SMITH, Grant
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADB (UK) LIMITED

ADB (UK) LIMITED is an active company incorporated on 25 April 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ADB (UK) LIMITED was registered 18 years ago.(SIC: 58290)

Status

active

Active since 18 years ago

Company No

06226620

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

ADB MULTIQUOTE LIMITED
From: 8 June 2007To: 15 January 2015
LINEARVALUE LIMITED
From: 25 April 2007To: 8 June 2007
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England
From: 16 November 2021To: 17 November 2021
14 Silver Street Stony Stratford Milton Keynes MK11 1JR England
From: 10 February 2021To: 16 November 2021
2 Angel Square London EC1V 1NY England
From: 20 September 2019To: 10 February 2021
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 20 September 2019
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 25 April 2007To: 11 November 2010
Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jul 21
Director Joined
Sept 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOCK, William

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born October 1947
Director
Appointed 28 Aug 2019

SMITH, Grant

Active
St. Vincent Place, GlasgowG1 2ER
Born May 1977
Director
Appointed 01 Aug 2021

MARLEY, David

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Secretary
Appointed 25 Apr 2007
Resigned 28 Aug 2019

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 25 Apr 2007
Resigned 25 Apr 2007

ELLIOTT, David

Resigned
Angel Square, LondonEC1V 1NY
Born October 1974
Director
Appointed 28 Aug 2019
Resigned 30 Jul 2021

FOXALL, Stewart Adam

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born April 1981
Director
Appointed 01 Oct 2013
Resigned 28 Aug 2019

KELLY, Brendan

Resigned
23 Lower Immage Road, Dublin
Born April 1969
Director
Appointed 25 Apr 2007
Resigned 18 Oct 2010

MARLEY, David

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born February 1969
Director
Appointed 25 Apr 2007
Resigned 28 Aug 2019

PEDERSEN, Jan Edvin

Resigned
Nadabergstubben 21c, 4315 Sandnes
Born October 1957
Director
Appointed 25 Apr 2007
Resigned 18 Oct 2010

QUINN, Steven William

Resigned
45-51 Chorley New Road, BoltonBL1 4QR
Born September 1970
Director
Appointed 01 Oct 2013
Resigned 28 Aug 2019

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 25 Apr 2007
Resigned 25 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Angel Square, LondonEC1V 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Aug 2019

Mr David Marley

Ceased
Angel Square, LondonEC1V 1NY
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
17 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
6 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Statement Of Companys Objects
13 November 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
13 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Resolution
13 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Resolution
22 June 2007
RESOLUTIONSResolutions
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Legacy
11 June 2007
122122
Legacy
11 June 2007
88(2)R88(2)R
Legacy
11 June 2007
288aAppointment of Director or Secretary
Resolution
11 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2007
287Change of Registered Office
Legacy
16 May 2007
225Change of Accounting Reference Date
Incorporation Company
25 April 2007
NEWINCIncorporation