Background WavePink WaveYellow Wave

AD SIGNAL LIMITED (11615084)

AD SIGNAL LIMITED (11615084) is an active UK company. incorporated on 10 October 2018. with registered office in York. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AD SIGNAL LIMITED has been registered for 7 years. Current directors include DUFFY, Michael Vincent, DUNNING, Thomas William, REA, Samir John and 2 others.

Company Number
11615084
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
38 Monarch Way, York, YO26 5TB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUFFY, Michael Vincent, DUNNING, Thomas William, REA, Samir John, STONELAKE, Colin, TOUMAZIS, Thomas Christoforos
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD SIGNAL LIMITED

AD SIGNAL LIMITED is an active company incorporated on 10 October 2018 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AD SIGNAL LIMITED was registered 7 years ago.(SIC: 62012, 70229)

Status

active

Active since 7 years ago

Company No

11615084

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

38 Monarch Way York, YO26 5TB,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jun 20
Share Buyback
Feb 21
Director Joined
Nov 23
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Share Issue
May 25
Share Issue
May 25
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DUNNING, Charlotte Elizabeth

Active
Monarch Way, YorkYO26 5TB
Secretary
Appointed 10 Oct 2018

DUFFY, Michael Vincent

Active
The Blundens, ColchesterCO6 4RH
Born August 1980
Director
Appointed 10 Oct 2018

DUNNING, Thomas William

Active
Monarch Way, YorkYO26 5TB
Born May 1985
Director
Appointed 10 Oct 2018

REA, Samir John

Active
50-60, CambridgeCB1 2JH
Born September 1992
Director
Appointed 31 Mar 2025

STONELAKE, Colin

Active
Carrington House, YorkYO42 2NZ
Born October 1963
Director
Appointed 04 Oct 2024

TOUMAZIS, Thomas Christoforos

Active
Monarch Way, YorkYO26 5TB
Born June 1961
Director
Appointed 31 Mar 2025

PROVEN, Roisi Christine

Resigned
Monarch Way, YorkYO26 5TB
Born September 1987
Director
Appointed 28 Nov 2023
Resigned 16 Dec 2024

Persons with significant control

2

Foresight Group Llp

Active
The Shard, LondonSE1 9SG

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Thomas William Dunning

Active
Monarch Way, YorkYO26 5TB
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 September 2025
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
8 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Resolution
30 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
31 July 2024
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
25 May 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 November 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 November 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 August 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 June 2023
SH04Notice of Sale or Transfer under s727
Resolution
23 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
3 February 2021
SH03Return of Purchase of Own Shares
Resolution
28 January 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 December 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Incorporation Company
10 October 2018
NEWINCIncorporation