Background WavePink WaveYellow Wave

ADSTATS INNOVATIONS LIMITED (10377436)

ADSTATS INNOVATIONS LIMITED (10377436) is an active UK company. incorporated on 15 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADSTATS INNOVATIONS LIMITED has been registered for 9 years. Current directors include SANDY, Colin Torquil.

Company Number
10377436
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SANDY, Colin Torquil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSTATS INNOVATIONS LIMITED

ADSTATS INNOVATIONS LIMITED is an active company incorporated on 15 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADSTATS INNOVATIONS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10377436

LTD Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 28 June 2024 - 26 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 15 September 2016To: 7 October 2025
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Joined
Jun 17
New Owner
Sept 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Secretary
Appointed 15 Sept 2016

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 15 Sept 2016

EGGLETON, Gary

Resigned
Maldon Road, WithamCM8 3HY
Born February 1972
Director
Appointed 15 Sept 2016
Resigned 30 Aug 2018

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 15 Sept 2016
Resigned 16 Jan 2025

SANDY, Christopher Graham

Resigned
Maldon Road, WithamCM8 3HY
Born November 1982
Director
Appointed 26 Jun 2017
Resigned 24 Jan 2025

TARBARD, Stephen David

Resigned
Maldon Road, WithamCM8 3HY
Born August 1979
Director
Appointed 15 Sept 2016
Resigned 24 Jan 2025

NEVER WHAT IF GROUP LIMITED

Resigned
Maldon Road, WithamCM8 3HY
Corporate director
Appointed 16 Nov 2016
Resigned 16 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Eggleton

Ceased
Maldon Road, WithamCM8 3HY
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 30 Aug 2018

Mr Stephen David Tarbard

Active
Maldon Road, WithamCM8 3HY
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 November 2016
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2016
NEWINCIncorporation