Background WavePink WaveYellow Wave

ADAM HOLDINGS (LEEDS) LIMITED (09204415)

ADAM HOLDINGS (LEEDS) LIMITED (09204415) is an active UK company. incorporated on 4 September 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADAM HOLDINGS (LEEDS) LIMITED has been registered for 11 years. Current directors include DE BUSSCHER, Luc, RENNEY, Steven Gordon James.

Company Number
09204415
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
Field Mill Little Fountain Street, Leeds, LS27 9EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE BUSSCHER, Luc, RENNEY, Steven Gordon James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM HOLDINGS (LEEDS) LIMITED

ADAM HOLDINGS (LEEDS) LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADAM HOLDINGS (LEEDS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09204415

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Field Mill Little Fountain Street Morley Leeds, LS27 9EN,

Previous Addresses

Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF
From: 4 September 2014To: 27 September 2022
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 14
Funding Round
Oct 14
Director Left
Nov 18
Capital Reduction
Nov 18
Share Buyback
Dec 18
Owner Exit
Sept 19
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE BUSSCHER, Luc

Active
Little Fountain Street, LeedsLS27 9EN
Born October 1963
Director
Appointed 19 Dec 2024

RENNEY, Steven Gordon James

Active
Little Fountain Street, LeedsLS27 9EN
Born May 1977
Director
Appointed 28 Oct 2024

GRIFFIN, Martyn Peter

Resigned
Little Fountain Street, LeedsLS27 9EN
Born May 1960
Director
Appointed 04 Sept 2014
Resigned 28 Oct 2024

HALKYARD, Alan

Resigned
388 Meanwood Road, LeedsLS7 2JF
Born August 1955
Director
Appointed 04 Sept 2014
Resigned 23 Nov 2018

MULLIGAN, Anthony Francis

Resigned
Little Fountain Street, LeedsLS27 9EN
Born July 1956
Director
Appointed 04 Sept 2014
Resigned 24 May 2023

SPIKKER, Franciscus Antonius

Resigned
Little Fountain Street, LeedsLS27 9EN
Born April 1968
Director
Appointed 28 Oct 2024
Resigned 19 Dec 2024

THOMAS, Dewi Emlyn

Resigned
Little Fountain Street, LeedsLS27 9EN
Born February 1966
Director
Appointed 04 Sept 2014
Resigned 28 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Field Mill, LeedsLS27 9EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2023

Mr Anthony Francis Mulligan

Ceased
Little Fountain Street, LeedsLS27 9EN
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2023
Ceased 24 May 2023

Mr Dewi Emlyn Thomas

Ceased
388 Meanwood Road, LeedsLS7 2JF
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 November 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
27 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Incorporation Company
4 September 2014
NEWINCIncorporation