Background WavePink WaveYellow Wave

AD VALOREM RESEARCH AND DEVELOPMENT LIMITED (11357362)

AD VALOREM RESEARCH AND DEVELOPMENT LIMITED (11357362) is an active UK company. incorporated on 11 May 2018. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. AD VALOREM RESEARCH AND DEVELOPMENT LIMITED has been registered for 7 years. Current directors include ADAMS, Nicola Theresa, ADAMS, Nigel Anthony.

Company Number
11357362
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
2 Manor Farm Court, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
ADAMS, Nicola Theresa, ADAMS, Nigel Anthony
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD VALOREM RESEARCH AND DEVELOPMENT LIMITED

AD VALOREM RESEARCH AND DEVELOPMENT LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. AD VALOREM RESEARCH AND DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 69203)

Status

active

Active since 7 years ago

Company No

11357362

LTD Company

Age

7 Years

Incorporated 11 May 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 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

2 Manor Farm Court Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell MK16 0JN United Kingdom
From: 11 May 2018To: 9 October 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Capital Reduction
Oct 20
Share Buyback
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Sept 22
Loan Secured
Apr 24
Loan Secured
May 25
Loan Cleared
Aug 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ADAMS, Nicola

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Secretary
Appointed 11 May 2018

ADAMS, Nicola Theresa

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1966
Director
Appointed 11 May 2018

ADAMS, Nigel Anthony

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 11 May 2018

Persons with significant control

2

1 Active
1 Ceased
Manor Farm Court, Milton KeynesMK12 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022

Mr Nigel Anthony Adams

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2020
SH06Cancellation of Shares
Capital Cancellation Shares
15 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Incorporation Company
11 May 2018
NEWINCIncorporation