Background WavePink WaveYellow Wave

AD VALOREM AUDIT SERVICES LIMITED (06839979)

AD VALOREM AUDIT SERVICES LIMITED (06839979) is an active UK company. incorporated on 9 March 2009. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. AD VALOREM AUDIT SERVICES LIMITED has been registered for 17 years. Current directors include ADAMS, Nigel Anthony, ARSHAD, Zubair, BRASSINGTON, Peter Dominic and 2 others.

Company Number
06839979
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADAMS, Nigel Anthony, ARSHAD, Zubair, BRASSINGTON, Peter Dominic, KERINS, Darren Robert, UPTON, Andrew Robert
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD VALOREM AUDIT SERVICES LIMITED

AD VALOREM AUDIT SERVICES LIMITED is an active company incorporated on 9 March 2009 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. AD VALOREM AUDIT SERVICES LIMITED was registered 17 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 17 years ago

Company No

06839979

LTD Company

Age

17 Years

Incorporated 9 March 2009

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 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

KBC ACCOUNTING LIMITED
From: 9 March 2009To: 30 August 2022
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

, 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, MK16 0JN, England
From: 11 December 2017To: 24 October 2019
, 17 Vicarage Road, Bletchley, Milton Keynes, MK2 2EZ
From: 9 March 2009To: 11 December 2017
Timeline

22 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
May 10
Funding Round
Nov 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Sept 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Jan 23
Owner Exit
Aug 24
Share Issue
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Share Issue
Sept 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 26
5
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ADAMS, Nigel Anthony

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 11 Dec 2017

ARSHAD, Zubair

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born November 1979
Director
Appointed 04 Sept 2024

BRASSINGTON, Peter Dominic

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1977
Director
Appointed 01 Aug 2024

KERINS, Darren Robert

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1972
Director
Appointed 04 Sept 2024

UPTON, Andrew Robert

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1964
Director
Appointed 08 Apr 2026

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 09 Mar 2009
Resigned 09 Mar 2009

ADAMS, Nicola Theresa

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1966
Director
Appointed 11 Dec 2017
Resigned 01 Oct 2022

BLAESBERG, Knud

Resigned
17 Vicarage Road, Milton KeynesMK2 2EZ
Born April 1947
Director
Appointed 22 Apr 2009
Resigned 11 Dec 2017

BODDY, Tina Louise

Resigned
4 Trinity Road, Milton KeynesMK12 5PB
Born November 1964
Director
Appointed 10 Mar 2009
Resigned 24 Apr 2009

MCMEEKIN, James Stuart

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

Persons with significant control

5

1 Active
4 Ceased
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mr Nigel Anthony Adams

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022
Ceased 01 Aug 2024
Manor Farm Court, Milton KeynesMK12 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022
Ceased 01 Oct 2022
Old Wolverton Road, Milton KeynesMK12 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 30 Aug 2022

Mr Knud Blaesberg

Ceased
Bassett Court, Newport PagnellMK16 0JN
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Legacy
13 December 2024
ANNOTATIONANNOTATION
Legacy
13 December 2024
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
13 September 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 August 2024
AA01Change of Accounting Reference Date
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
7 April 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Incorporation Company
9 March 2009
NEWINCIncorporation