Background WavePink WaveYellow Wave

ADLENS IPR LIMITED (06472945)

ADLENS IPR LIMITED (06472945) is an active UK company. incorporated on 15 January 2008. with registered office in Eynsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADLENS IPR LIMITED has been registered for 18 years. Current directors include CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick and 3 others.

Company Number
06472945
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
Chilbrook House 1 Oasis Park, Eynsham, OX29 4TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHEN, Yue Jia James, CORLIN, Remi, KENNEDY, John Patrick, LOESEL, Frieder Hans, Dr, NG, Sandy, STEVENS, Robert Edward, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLENS IPR LIMITED

ADLENS IPR LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Eynsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADLENS IPR LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06472945

LTD Company

Age

18 Years

Incorporated 15 January 2008

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 5 June 2025 (10 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ADLENS GLOBAL RETAIL LIMITED
From: 13 February 2014To: 3 March 2014
ADLENS IPR LIMITED
From: 15 January 2008To: 13 February 2014
Contact
Address

Chilbrook House 1 Oasis Park Stanton Harcourt Road Eynsham, OX29 4TP,

Previous Addresses

King Charles House Park End Street Oxford Oxfordshire OX1 1JD
From: 24 September 2012To: 20 January 2017
10Th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 15 January 2008To: 24 September 2012
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Sept 11
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 20
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CHEN, Yue Jia James

Active
House 60 The Redhill Peninsula, Hong Kong
Born July 1961
Director
Appointed 23 Jan 2008

CORLIN, Remi

Active
1 Oasis Park, EynshamOX29 4TP
Born November 1960
Director
Appointed 01 Feb 2018

KENNEDY, John Patrick

Active
1 Oasis Park, EynshamOX29 4TP
Born November 1969
Director
Appointed 01 Feb 2018

LOESEL, Frieder Hans, Dr

Active
1 Oasis Park, EynshamOX29 4TP
Born October 1967
Director
Appointed 10 Jan 2026

NG, Sandy

Active
1 Oasis Park, EynshamOX29 4TP
Born February 1979
Director
Appointed 10 Jan 2026

STEVENS, Robert Edward, Dr

Active
1 Oasis Park, EynshamOX29 4TP
Born June 1977
Director
Appointed 15 Dec 2025

MEHTA, Ashoni Kumar

Resigned
Park End Street, OxfordOX1 1JD
Secretary
Appointed 20 Nov 2013
Resigned 31 Aug 2015

MOOSA, Moosa Ebrahim

Resigned
1 Oasis Park, EynshamOX29 4TP
Secretary
Appointed 31 Aug 2015
Resigned 28 Mar 2018

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 15 Jan 2008
Resigned 14 May 2021

BUTLER, Edward Dean

Resigned
Mere Hall, DroitwichWR9 7EE
Born January 1945
Director
Appointed 19 Jun 2008
Resigned 01 Mar 2024

FERRARA, Michael Charles

Resigned
E Villa, Scottsdale85266
Born October 1942
Director
Appointed 08 Sept 2011
Resigned 30 Sept 2016

NUTTALL, Michael

Resigned
55 Alhambra Court, Portola Valley94028
Born May 1949
Director
Appointed 23 Jan 2008
Resigned 01 Mar 2024

SILVER, Jonathan Julian

Resigned
11th Floor, Block C, Greenville Gardens, Happy Valley
Born February 1972
Director
Appointed 09 Apr 2008
Resigned 18 Mar 2009

SILVER, Joshua David, Professor

Resigned
19 Cumnor Rise Road, OxfordOX2 9HD
Born February 1946
Director
Appointed 15 Jan 2008
Resigned 03 Mar 2009

TANG, Hamilton Ty

Resigned
Magazine Court, Mid Levels
Born June 1963
Director
Appointed 23 Jan 2008
Resigned 23 Mar 2020

Persons with significant control

1

1 Oasis Park, EynshamOX29 4TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
27 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
353353
Incorporation Company
15 January 2008
NEWINCIncorporation