Background WavePink WaveYellow Wave

AD SUPPLY GROUP LTD (11551405)

AD SUPPLY GROUP LTD (11551405) is an active UK company. incorporated on 4 September 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AD SUPPLY GROUP LTD has been registered for 7 years. Current directors include COHEN, Amiel, COHEN, Daniel.

Company Number
11551405
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
4 And 5, 1st Floor, Sutherland House, London, NW9 7BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COHEN, Amiel, COHEN, Daniel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD SUPPLY GROUP LTD

AD SUPPLY GROUP LTD is an active company incorporated on 4 September 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AD SUPPLY GROUP LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11551405

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4 And 5, 1st Floor, Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

18 Highfield Avenue London NW11 9ET United Kingdom
From: 5 November 2018To: 20 September 2023
Flat 5, Highfield Court Highfield Road London NW11 9LT England
From: 4 September 2018To: 5 November 2018
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Sept 18
Director Joined
May 20
Funding Round
Feb 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COHEN, Amiel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born August 1989
Director
Appointed 04 Sept 2018

COHEN, Daniel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born November 1991
Director
Appointed 02 May 2020

COHEN, Amiel

Resigned
Highfield Road, LondonNW11 9LT
Secretary
Appointed 04 Sept 2018
Resigned 05 Sept 2018

Persons with significant control

2

Mr Amiel Cohen

Active
Highfield Road, LondonNW11 9LT
Born August 1989

Nature of Control

Significant influence or control
Notified 04 Sept 2018

Mr Amiel Cohen

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 September 2018
TM02Termination of Secretary
Incorporation Company
4 September 2018
NEWINCIncorporation