Background WavePink WaveYellow Wave

ADCITY UK LIMITED (09487040)

ADCITY UK LIMITED (09487040) is an active UK company. incorporated on 12 March 2015. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ADCITY UK LIMITED has been registered for 11 years. Current directors include AFFLECK, Patrick Andrew Robert, TODHUNTER, Darren.

Company Number
09487040
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AFFLECK, Patrick Andrew Robert, TODHUNTER, Darren
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADCITY UK LIMITED

ADCITY UK LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ADCITY UK LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09487040

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
From: 12 March 2015To: 16 March 2017
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 17
Director Joined
Jul 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

AFFLECK, Patrick Andrew Robert

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1978
Director
Appointed 06 Mar 2026

TODHUNTER, Darren

Active
Hermitage Court, MaidstoneME16 9NT
Born June 1968
Director
Appointed 05 Jul 2018

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 12 Mar 2015
Resigned 23 Sept 2020

ALONSO, Jorge Irizar

Resigned
Hermitage Court, MaidstoneME16 9NT
Born March 1968
Director
Appointed 12 Mar 2015
Resigned 06 Mar 2026

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 23 Sept 2020
Resigned 23 Sept 2020

WOODHOUSE, Paul Francis

Resigned
Hermitage Court, MaidstoneME16 9NT
Born September 1955
Director
Appointed 12 Mar 2015
Resigned 31 Aug 2020

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Small
15 March 2026
AAMDAAMD
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
12 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2015
NEWINCIncorporation