Background WavePink WaveYellow Wave

STUDIO ADL LIMITED (07990282)

STUDIO ADL LIMITED (07990282) is an active UK company. incorporated on 14 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STUDIO ADL LIMITED has been registered for 14 years. Current directors include LEWIS, Alexander David.

Company Number
07990282
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Flat 2 10 - 12 North Mews, London, WC1N 2JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Alexander David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO ADL LIMITED

STUDIO ADL LIMITED is an active company incorporated on 14 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STUDIO ADL LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07990282

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Flat 2 10 - 12 North Mews London, WC1N 2JN,

Previous Addresses

34 John Street London WC1N 2AT England
From: 23 January 2022To: 15 August 2025
20B Montpelier Street Knightsbridge London SW7 1HD
From: 6 March 2018To: 23 January 2022
31 Chertsey Street Guildford GU1 4HD United Kingdom
From: 13 July 2015To: 6 March 2018
Pannell House Park Street Guildford Surrey GU1 4HN
From: 14 March 2012To: 13 July 2015
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Owner Exit
Mar 22
9
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LEWIS, Alexander David

Active
Chertsey Street, GuildfordGU1 4HD
Born June 1985
Director
Appointed 14 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Ian Macgregor Graham

Ceased
Mallinson Road, LondonSW11 1BL
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019

Alexander David Lewis

Active
Chertsey Street, GuildfordGU1 4HD
Born June 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Incorporation Company
14 March 2012
NEWINCIncorporation