Background WavePink WaveYellow Wave

ADRENALINE MARKETING FUEL LTD (11772211)

ADRENALINE MARKETING FUEL LTD (11772211) is an active UK company. incorporated on 17 January 2019. with registered office in Cobham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ADRENALINE MARKETING FUEL LTD has been registered for 7 years. Current directors include SHIRLEY, Richard Anthony.

Company Number
11772211
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
Woodlands Farm House Woodlands Lane, Cobham, KT11 3PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SHIRLEY, Richard Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRENALINE MARKETING FUEL LTD

ADRENALINE MARKETING FUEL LTD is an active company incorporated on 17 January 2019 with the registered office located in Cobham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ADRENALINE MARKETING FUEL LTD was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11772211

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to N/A
Submitted on 4 May 2020 (5 years ago)

Next Due

Due by 17 January 2021
Period: 17 January 2019 - 31 March 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 13 January 2021 (5 years ago)
Submitted on 13 January 2021 (5 years ago)

Next Due

Due by 27 January 2022
For period ending 13 January 2022

Previous Company Names

SWAN EMPLOYMENT SOLUTIONS LTD
From: 17 January 2019To: 15 October 2019
Contact
Address

Woodlands Farm House Woodlands Lane Stoke D'Abernon Cobham, KT11 3PY,

Previous Addresses

C/O Auria 48 Warwick Street London W1B 5AW United Kingdom
From: 26 September 2023To: 17 November 2025
C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom
From: 19 September 2023To: 26 September 2023
82 st John Street London EC1M 4JN United Kingdom
From: 7 March 2023To: 19 September 2023
8 st John Street London EC1M 4JN United Kingdom
From: 2 March 2023To: 7 March 2023
8 st John Steet London EC1M 4JN United Kingdom
From: 1 March 2023To: 2 March 2023
4 Wimpole Street London Greater London W1G 9SH United Kingdom
From: 14 February 2019To: 1 March 2023
9 Wimpole Street London Greater London W1G 9SR United Kingdom
From: 17 January 2019To: 14 February 2019
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Left
Nov 20
Owner Exit
Jan 21
New Owner
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHIRLEY, Richard Anthony

Active
Woodlands Lane, CobhamKT11 3PY
Born March 1966
Director
Appointed 01 Mar 2019

AURIA ACCOUNTANCY LIMITED

Resigned
48 Warwick Street, LondonW1B 5AW
Corporate secretary
Appointed 11 Jul 2023
Resigned 28 Oct 2025

AURIA@WIMPOLE STREET LTD

Resigned
St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 14 Jan 2021
Resigned 11 Jul 2023

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SH
Corporate secretary
Appointed 17 Jan 2019
Resigned 14 Jan 2021

HALL, Spencer John

Resigned
LondonW1G 9SH
Born August 1973
Director
Appointed 17 Jan 2019
Resigned 17 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Anthony Shirley

Active
Woodlands Lane, CobhamKT11 3PY
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Spencer John Hall

Ceased
Wimpole Street, LondonW1G 9SH
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
26 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 July 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
17 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 March 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
23 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Incorporation Company
17 January 2019
NEWINCIncorporation