Background WavePink WaveYellow Wave

ADELE UK HOLDCO LIMITED (12355488)

ADELE UK HOLDCO LIMITED (12355488) is an active UK company. incorporated on 9 December 2019. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADELE UK HOLDCO LIMITED has been registered for 6 years. Current directors include BOOKER, Anthony John, GILLESPIE, John William Munro.

Company Number
12355488
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
Unit 5, Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOKER, Anthony John, GILLESPIE, John William Munro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELE UK HOLDCO LIMITED

ADELE UK HOLDCO LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADELE UK HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12355488

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit 5, Silverglade Business Park Leatherhead Road Chessington, KT9 2QL,

Previous Addresses

Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom
From: 21 October 2020To: 17 February 2023
1 Grafton Street London, United Kingdom W1S 4FE United Kingdom
From: 9 December 2019To: 21 October 2020
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Apr 20
Funding Round
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Mar 22
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOKER, Anthony John

Active
Leatherhead Road, ChessingtonKT9 2QL
Born March 1970
Director
Appointed 19 Oct 2021

GILLESPIE, John William Munro

Active
Leatherhead Road, ChessingtonKT9 2QL
Born April 1977
Director
Appointed 26 Nov 2020

BARTON, James

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born January 1970
Director
Appointed 26 Nov 2020
Resigned 02 Nov 2021

LITTLE, Edward Oliver Henry

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born November 1987
Director
Appointed 09 Dec 2019
Resigned 26 Nov 2020

PERSONNAZ, Olivier Christophe

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born July 1977
Director
Appointed 09 Dec 2019
Resigned 26 Nov 2020

Persons with significant control

1

Leatherhead Road, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2019
NEWINCIncorporation