Background WavePink WaveYellow Wave

ADAMANTEAN CONSULTING LIMITED (11147340)

ADAMANTEAN CONSULTING LIMITED (11147340) is an active UK company. incorporated on 12 January 2018. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ADAMANTEAN CONSULTING LIMITED has been registered for 8 years. Current directors include ARLOW, Samantha Fiona, PAYNE, Duncan Geoffrey, WILDING, Gareth James.

Company Number
11147340
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
Unit 4 Summerlea Court, Basingstoke, RG25 2PN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARLOW, Samantha Fiona, PAYNE, Duncan Geoffrey, WILDING, Gareth James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMANTEAN CONSULTING LIMITED

ADAMANTEAN CONSULTING LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ADAMANTEAN CONSULTING LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11147340

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 30 September 2025 (7 months 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 4 Summerlea Court Herriard Basingstoke, RG25 2PN,

Previous Addresses

Berkeley House Amery Street Alton Hampshire GU34 1HN England
From: 20 December 2018To: 1 March 2021
24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England
From: 18 April 2018To: 20 December 2018
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 12 January 2018To: 18 April 2018
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Jul 19
Director Left
Jan 25
Director Left
Mar 25
New Owner
Feb 26
New Owner
Feb 26
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARLOW, Samantha Fiona

Active
Herriard, BasingstokeRG25 2PN
Born September 1979
Director
Appointed 12 Jan 2018

PAYNE, Duncan Geoffrey

Active
Herriard, BasingstokeRG25 2PN
Born June 1969
Director
Appointed 12 Jan 2018

WILDING, Gareth James

Active
Herriard, BasingstokeRG25 2PN
Born October 1966
Director
Appointed 12 Jan 2018

LANGFORD, Adrian Edward

Resigned
Herriard, BasingstokeRG25 2PN
Born May 1961
Director
Appointed 25 Apr 2018
Resigned 04 Mar 2025

SAMENGO-TURNER, Peter Anthony

Resigned
Herriard, BasingstokeRG25 2PN
Born December 1954
Director
Appointed 01 Aug 2019
Resigned 16 Jan 2025

Persons with significant control

3

Ms Samantha Fiona Arlow

Active
Herriard, BasingstokeRG25 2PN
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2025

Mr Duncan Geoffrey Payne

Active
Herriard, BasingstokeRG25 2PN
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2025

Mr Gareth James Wilding

Active
Herriard, BasingstokeRG25 2PN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 August 2018
AA01Change of Accounting Reference Date
Resolution
19 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Incorporation Company
12 January 2018
NEWINCIncorporation