Background WavePink WaveYellow Wave

ADA & ALBERT (11212089)

ADA & ALBERT (11212089) is an active UK company. incorporated on 19 February 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ADA & ALBERT has been registered for 8 years. Current directors include PULLEN, Terence Jason.

Company Number
11212089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2018
Age
8 years
Address
Studio 5 Shoreditch Works, London, EC2A 4RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
PULLEN, Terence Jason
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADA & ALBERT

ADA & ALBERT is an active company incorporated on 19 February 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ADA & ALBERT was registered 8 years ago.(SIC: 47190)

Status

active

Active since 8 years ago

Company No

11212089

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Studio 5 Shoreditch Works 2-20 Scrutton Street London, EC2A 4RJ,

Previous Addresses

2-20 Shoreditch Works Scrutton Street London Greater London EC2A 4RJ England
From: 15 May 2025To: 16 May 2025
The Substantia Group, 38 Shad Thames Shad Thames London SE1 2YD England
From: 9 June 2021To: 15 May 2025
The Substantia Group Chislehurst Road Chislehurst BR7 5NP England
From: 26 November 2020To: 9 June 2021
17 Royal Parade, Chislehurst Royal Parade Chislehurst BR7 6NR England
From: 10 September 2020To: 26 November 2020
Substantia Group, 55 Chislehurst Road Chislehurst BR7 5NP United Kingdom
From: 19 February 2018To: 10 September 2020
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 20
Director Left
May 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PULLEN, Terence Jason

Active
Shoreditch Works, LondonEC2A 4RJ
Born June 1965
Director
Appointed 19 Feb 2018

MIR, Michaela Anne

Resigned
Chislehurst Road, ChislehurstBR7 5NP
Born January 1971
Director
Appointed 19 Feb 2018
Resigned 27 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Michaela Anne Mir

Ceased
Chislehurst Road, ChislehurstBR7 5NP
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2018
Ceased 27 Apr 2020

Mr Terence Jason Pullen

Active
Shoreditch Works, LondonEC2A 4RJ
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 February 2018
NEWINCIncorporation