Background WavePink WaveYellow Wave

ADNITOR LIMITED (12250546)

ADNITOR LIMITED (12250546) is an active UK company. incorporated on 8 October 2019. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ADNITOR LIMITED has been registered for 6 years. Current directors include BARNETT, Carl Nigel.

Company Number
12250546
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNETT, Carl Nigel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNITOR LIMITED

ADNITOR LIMITED is an active company incorporated on 8 October 2019 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ADNITOR LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12250546

LTD Company

Age

6 Years

Incorporated 8 October 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

9-13 st. Andrew Street London EC4A 3AF England
From: 5 February 2021To: 16 December 2022
80a Upper Ratton Drive Eastbourne BN20 9DJ England
From: 14 October 2019To: 5 February 2021
9-13 st Andrew Street London EC4A 3AF United Kingdom
From: 8 October 2019To: 14 October 2019
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 22
Owner Exit
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Owner Exit
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Loan Secured
Mar 25
Director Left
Jan 26
Director Left
Jan 26
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 13 Dec 2022

BARNETT, Nigel Martin

Resigned
60b Queen Street, HorshamRH13 5AD
Born March 1954
Director
Appointed 13 Dec 2022
Resigned 21 Apr 2023

BERRY, Claire Louise

Resigned
St. Andrew Street, LondonEC4A 3AF
Born August 1975
Director
Appointed 01 Mar 2022
Resigned 06 Sept 2024

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 21 Apr 2023
Resigned 01 Mar 2024

FRY, Jason Peter

Resigned
60b Queen Street, HorshamRH13 5AD
Born October 1970
Director
Appointed 08 Oct 2019
Resigned 06 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Global 4 Communications Limited

Active
60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022
St. Andrew Street, LondonEC4A 3AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 30 Jun 2022

Mr Jason Peter Fry

Ceased
60b Queen Street, HorshamRH13 5AD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
27 November 2024
RP04CS01RP04CS01
Confirmation Statement
31 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
17 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2024
SH03Return of Purchase of Own Shares
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Incorporation Company
8 October 2019
NEWINCIncorporation