Background WavePink WaveYellow Wave

AD VALOREM GROUP LIMITED (12154854)

AD VALOREM GROUP LIMITED (12154854) is an active UK company. incorporated on 13 August 2019. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. AD VALOREM GROUP LIMITED has been registered for 6 years. Current directors include ADAMS, Luke Christian, ADAMS, Nicola Theresa, ADAMS, Nigel Anthony and 2 others.

Company Number
12154854
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ADAMS, Luke Christian, ADAMS, Nicola Theresa, ADAMS, Nigel Anthony, BRASSINGTON, Peter Dominic, WOOLMER, Neil
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD VALOREM GROUP LIMITED

AD VALOREM GROUP LIMITED is an active company incorporated on 13 August 2019 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. AD VALOREM GROUP LIMITED was registered 6 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 6 years ago

Company No

12154854

LTD Company

Age

6 Years

Incorporated 13 August 2019

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: 30 September 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

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

Previous Addresses

, 2-3 Bassett Court Broad Street, Newport Pagnell, Buckinghamshire, MK16 0JN, England
From: 13 August 2019To: 23 October 2019
Timeline

29 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Capital Reduction
Oct 20
Share Buyback
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Jun 22
Director Joined
Jun 22
Share Issue
Jan 23
Funding Round
Mar 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Issue
Jun 24
Director Joined
Aug 24
Owner Exit
Aug 24
Share Issue
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Share Buyback
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Director Joined
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
22
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ADAMS, Luke Christian

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born July 1995
Director
Appointed 04 Sept 2024

ADAMS, Nicola Theresa

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1966
Director
Appointed 13 Aug 2019

ADAMS, Nigel Anthony

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963
Director
Appointed 13 Aug 2019

BRASSINGTON, Peter Dominic

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1977
Director
Appointed 01 Aug 2024

WOOLMER, Neil

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1987
Director
Appointed 06 Jun 2022

PERKINS, Tobias

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1982
Director
Appointed 06 Jun 2022
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2024

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 13 Aug 2019
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
26 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
26 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
16 September 2024
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Capital Cancellation Shares
3 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 August 2024
SH06Cancellation of Shares
Resolution
19 August 2024
RESOLUTIONSResolutions
Resolution
19 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 August 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 August 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 June 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
18 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Memorandum Articles
27 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Capital Cancellation Shares
22 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2023
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
14 June 2023
MAMA
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
13 February 2023
AAMDAAMD
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Capital Cancellation Shares
19 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 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
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Of Name Notice
20 August 2019
CONNOTConfirmation Statement Notification
Incorporation Company
13 August 2019
NEWINCIncorporation