Background WavePink WaveYellow Wave

ADSPV LIMITED (08249462)

ADSPV LIMITED (08249462) is an active UK company. incorporated on 11 October 2012. with registered office in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADSPV LIMITED has been registered for 13 years. Current directors include DHANANI, Asif Nizar.

Company Number
08249462
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Avondale House, Pinner, HA5 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DHANANI, Asif Nizar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSPV LIMITED

ADSPV LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Pinner. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADSPV LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08249462

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Avondale House 262 Uxbridge Road Pinner, HA5 4HS,

Previous Addresses

30 Percy Street London W1T 2DB
From: 18 September 2013To: 26 July 2020
40 the Grove Ealing London W5 5LH United Kingdom
From: 11 October 2012To: 18 September 2013
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Owner Exit
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DHANANI, Asif Nizar

Active
Uxbridge Road, Hatch EndHA5 4HS
Born November 1969
Director
Appointed 19 Oct 2012

SCOTT, Sandra

Resigned
Percy Street, LondonW1T 2DB
Secretary
Appointed 11 Oct 2012
Resigned 25 Jul 2020

SCOTT, David Alexander Hill

Resigned
The Grove, LondonW5 5LH
Born September 1965
Director
Appointed 11 Oct 2012
Resigned 25 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Alexander Hill Scott

Ceased
Percy Street, LondonW1T 2DB
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2016
Ceased 25 Jul 2020

Mr Asif Nizar Dhanani

Active
262 Uxbridge Road, PinnerHA5 4HS
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Incorporation Company
11 October 2012
NEWINCIncorporation