Background WavePink WaveYellow Wave

ADSUM TECHNOLOGIES LTD (12471071)

ADSUM TECHNOLOGIES LTD (12471071) is an active UK company. incorporated on 19 February 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADSUM TECHNOLOGIES LTD has been registered for 6 years. Current directors include MASON, Hector Frederic Beckly, TARTILAITE, Justina, VAKSMAN, Alan and 1 others.

Company Number
12471071
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MASON, Hector Frederic Beckly, TARTILAITE, Justina, VAKSMAN, Alan, WINGFIELD DIGBY, Frederick John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSUM TECHNOLOGIES LTD

ADSUM TECHNOLOGIES LTD is an active company incorporated on 19 February 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADSUM TECHNOLOGIES LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12471071

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

123 Buckingham Palace Road 123 Buckingham Palace Road London SW1W 9SH England
From: 5 January 2026To: 5 January 2026
Wework 123 Buckingham Palace Road London SW1W 9SH England
From: 30 December 2025To: 5 January 2026
1 Lyric Square Adsum Works London W6 0NB England
From: 4 May 2021To: 30 December 2025
Tavistock House South (D) Tavistock Square London WC1H 9LG United Kingdom
From: 19 February 2020To: 4 May 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Share Issue
Sept 21
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Feb 23
Loan Secured
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MASON, Hector Frederic Beckly

Active
112-116 New Oxford Street, LondonWC1A 1HH
Born October 1994
Director
Appointed 29 Jul 2022

TARTILAITE, Justina

Active
Buckingham Palace Road, LondonSW1W 9SH
Born May 1985
Director
Appointed 19 Feb 2020

VAKSMAN, Alan

Active
Buckingham Palace Road, LondonSW1W 9SH
Born June 1977
Director
Appointed 06 Mar 2024

WINGFIELD DIGBY, Frederick John

Active
Buckingham Palace Road, LondonSW1W 9SH
Born March 1982
Director
Appointed 19 Feb 2020

MATHUR, Rohit

Resigned
Blossom Close, South CroydonCR2 7EZ
Born December 1978
Director
Appointed 18 Oct 2022
Resigned 06 Mar 2024

PARK, Sun-Hee

Resigned
Adsum Works, LondonW6 0NB
Born September 1971
Director
Appointed 02 Feb 2023
Resigned 03 Mar 2025

Persons with significant control

2

Ms Justina Tartilaite

Active
Adsum Works, LondonW6 0NB
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020

Mr Frederick John Wingfield Digby

Active
Adsum Works, LondonW6 0NB
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Resolution
19 August 2024
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Resolution
20 January 2022
RESOLUTIONSResolutions
Resolution
20 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Incorporation Company
19 February 2020
NEWINCIncorporation