Background WavePink WaveYellow Wave

ADTAC LONDON LIMITED (09450498)

ADTAC LONDON LIMITED (09450498) is an active UK company. incorporated on 20 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADTAC LONDON LIMITED has been registered for 11 years. Current directors include YU, Bo.

Company Number
09450498
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
4th Floor 14-15 Lower Grosvenor Place, London, SW1W 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
YU, Bo
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADTAC LONDON LIMITED

ADTAC LONDON LIMITED is an active company incorporated on 20 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADTAC LONDON LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09450498

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 26 April 2024 (2 years ago)
Submitted on 9 May 2024 (1 year ago)

Next Due

Due by 10 May 2025
For period ending 26 April 2025

Previous Company Names

AKS ADVISERS AND TRANSACTIONAL SERVICES LIMITED
From: 3 July 2020To: 17 July 2025
COX COSTELLO & HORNE (LONDON) CORPORATE FINANCE LIMITED
From: 20 February 2015To: 3 July 2020
Contact
Address

4th Floor 14-15 Lower Grosvenor Place London, SW1W 0EX,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Sept 18
Owner Exit
Mar 19
Director Joined
Mar 20
Director Left
May 20
Owner Exit
Jul 20
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

YU, Bo

Active
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born August 1987
Director
Appointed 02 Jan 2025

COX, Michael Francis

Resigned
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born May 1958
Director
Appointed 04 Mar 2019
Resigned 30 Apr 2020

SHAH, Ashish Kirtikumar

Resigned
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born August 1978
Director
Appointed 20 Feb 2015
Resigned 02 Jan 2025

WOODWARD, Damian William Colin

Resigned
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born August 1970
Director
Appointed 20 Feb 2015
Resigned 21 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Adtac Limited

Active
Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020
14-15 Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 30 Jun 2020
14-15 Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Resolution
3 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Incorporation Company
20 February 2015
NEWINCIncorporation