Background WavePink WaveYellow Wave

ADCUK LTD (11778072)

ADCUK LTD (11778072) is an active UK company. incorporated on 21 January 2019. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. ADCUK LTD has been registered for 7 years. Current directors include BRAMLEY, William Lloyd.

Company Number
11778072
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRAMLEY, William Lloyd
SIC Codes
43210, 47990, 70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADCUK LTD

ADCUK LTD is an active company incorporated on 21 January 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. ADCUK LTD was registered 7 years ago.(SIC: 43210, 47990, 70229, 71122)

Status

active

Active since 7 years ago

Company No

11778072

LTD Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

14 Grays Inn Rd Holborn London WC1X 8HN England
From: 16 July 2019To: 24 August 2020
20-22 Wenlock Road London N1 7GU England
From: 21 January 2019To: 16 July 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jun 19
Funding Round
Aug 19
Director Left
Mar 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRAMLEY, William Lloyd

Active
Grays Inn Road, LondonWC1X 8HN
Born June 1993
Director
Appointed 21 Jan 2019

HOBSON, James Graham

Resigned
Grays Inn Road, LondonWC1X 8HN
Born December 1977
Director
Appointed 14 Jun 2019
Resigned 24 Mar 2020

Persons with significant control

1

Mr William Lloyd Bramley

Active
Wenlock Road, LondonN1 7GU
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Memorandum Articles
7 August 2019
MAMA
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
2 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2019
CH01Change of Director Details
Incorporation Company
21 January 2019
NEWINCIncorporation