Background WavePink WaveYellow Wave

A MILLION ADS HOLDINGS LIMITED (09737455)

A MILLION ADS HOLDINGS LIMITED (09737455) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. A MILLION ADS HOLDINGS LIMITED has been registered for 10 years. Current directors include HIPPERSON, Timothy Robert, KELLY, Paul Brendan, MEEK, Kingsley John Neville and 2 others.

Company Number
09737455
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HIPPERSON, Timothy Robert, KELLY, Paul Brendan, MEEK, Kingsley John Neville, WILLIAMSON, Hannah Carol, XIFARA, Dionysia-Kiara
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A MILLION ADS HOLDINGS LIMITED

A MILLION ADS HOLDINGS LIMITED is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. A MILLION ADS HOLDINGS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09737455

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

A MILLION ADS LTD.
From: 18 August 2015To: 27 August 2016
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 2 June 2020To: 3 April 2023
136 High Holborn London WC1V 6PX England
From: 25 July 2017To: 2 June 2020
136 High Holborn London WC1V 6PX England
From: 18 July 2017To: 25 July 2017
1 Adam Street London WC2N 6LE England
From: 9 May 2016To: 18 July 2017
16 Halsmere Road London SE5 9LN United Kingdom
From: 18 August 2015To: 9 May 2016
Timeline

62 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Apr 16
Director Joined
Jun 16
Share Issue
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Share Issue
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Capital Reduction
Sept 17
Share Buyback
Oct 17
Funding Round
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Share Issue
Jun 18
Loan Secured
Sept 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Loan Cleared
Mar 24
Funding Round
Jun 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Oct 25
46
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MEEK, Kingsley John Neville

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 22 Nov 2024

HIPPERSON, Timothy Robert

Active
New Cavendish Street, LondonW1W 6XH
Born June 1969
Director
Appointed 30 May 2018

KELLY, Paul Brendan

Active
New Cavendish Street, LondonW1W 6XH
Born September 1979
Director
Appointed 20 Feb 2025

MEEK, Kingsley John Neville

Active
New Cavendish Street, LondonW1W 6XH
Born April 1955
Director
Appointed 30 May 2018

WILLIAMSON, Hannah Carol

Active
New Cavendish Street, LondonW1W 6XH
Born November 1989
Director
Appointed 09 Sept 2021

XIFARA, Dionysia-Kiara

Active
New Cavendish Street, LondonW1W 6XH
Born September 1986
Director
Appointed 30 May 2018

CLINK SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 16 Jun 2016
Resigned 17 Jan 2017

DUNLOP, Steve

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1978
Director
Appointed 18 Aug 2015
Resigned 22 Nov 2024

GLICK, David Simon

Resigned
Welbeck Street, LondonW1G 9XU
Born February 1963
Director
Appointed 13 Dec 2024
Resigned 27 Mar 2025

MARSHALL, Charles Francis

Resigned
High Holborn, LondonWC1V 6PX
Born April 1977
Director
Appointed 16 Jun 2016
Resigned 30 May 2018

SANTAMARIA, Niall John

Resigned
New Cavendish Street, LondonW1G 8TB
Born July 1983
Director
Appointed 30 May 2018
Resigned 26 Aug 2021

Persons with significant control

1

Steve Dunlop

Active
New Cavendish Street, LondonW1W 6XH
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Legacy
3 September 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Resolution
28 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2020
PSC04Change of PSC Details
Resolution
6 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement
31 August 2018
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 June 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
2 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 September 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 April 2017
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Capital Alter Shares Subdivision
17 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 August 2016
SH02Allotment of Shares (prescribed particulars)
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
23 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Incorporation Company
18 August 2015
NEWINCIncorporation