Background WavePink WaveYellow Wave

ADR FINANCIAL SOLUTIONS LIMITED (10828696)

ADR FINANCIAL SOLUTIONS LIMITED (10828696) is an active UK company. incorporated on 21 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ADR FINANCIAL SOLUTIONS LIMITED has been registered for 8 years. Current directors include DUTTA-ROY, Urmi.

Company Number
10828696
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DUTTA-ROY, Urmi
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADR FINANCIAL SOLUTIONS LIMITED

ADR FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 21 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ADR FINANCIAL SOLUTIONS LIMITED was registered 8 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 8 years ago

Company No

10828696

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

PO Box 4385 10828696 - Companies House Default Address Cardiff CF14 8LH
From: 21 June 2017To: 15 August 2023
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
New Owner
Jun 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUTTA-ROY, Urmi

Active
Wenlock Road, LondonN1 7GU
Born August 1978
Director
Appointed 01 Jan 2021

DUTTA ROY, Arundhuti

Resigned
Wenlock Road, LondonN1 7GU
Born June 1984
Director
Appointed 21 Jun 2017
Resigned 09 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Urmi Dutta-Roy

Active
Elgin Avenue, HarrowHA3 8QN
Born August 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Jan 2021

Ms Arundhuti Dutta Roy

Ceased
Wenlock Road, LondonN1 7GU
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Ceased 09 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
4 August 2023
RP05RP05
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Incorporation Company
21 June 2017
NEWINCIncorporation