Background WavePink WaveYellow Wave

ADL AIR CONDITIONING LTD (12632064)

ADL AIR CONDITIONING LTD (12632064) is an active UK company. incorporated on 29 May 2020. with registered office in Loughton. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ADL AIR CONDITIONING LTD has been registered for 5 years. Current directors include FRANKLIN, Dean, SCOTT, Alex Gee, SUGAR, Alan Michael, Lord.

Company Number
12632064
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
FRANKLIN, Dean, SCOTT, Alex Gee, SUGAR, Alan Michael, Lord
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADL AIR CONDITIONING LTD

ADL AIR CONDITIONING LTD is an active company incorporated on 29 May 2020 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ADL AIR CONDITIONING LTD was registered 5 years ago.(SIC: 43220)

Status

active

Active since 5 years ago

Company No

12632064

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

Office 6 Office 6 - Upminster Containers Mardyke Works, St Marys Lane Upminster RM14 3PA England
From: 24 September 2024To: 27 May 2025
181-183 Station Lane Hornchurch RM12 6LL England
From: 10 March 2021To: 24 September 2024
135 Cruick Avenue South Ockendon RM15 6EH England
From: 29 May 2020To: 10 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Apr 21
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
May 25
Funding Round
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 23 May 2025

FRANKLIN, Dean

Active
Station Lane, HornchurchRM12 6LL
Born February 1990
Director
Appointed 01 Apr 2021

SCOTT, Alex Gee

Active
Station Lane, HornchurchRM12 6LL
Born December 1988
Director
Appointed 29 May 2020

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 23 May 2025

FRANKLIN, Chloe Jade

Resigned
Dorrington Gardens, HornchurchRM12 4HX
Born May 1992
Director
Appointed 21 Aug 2023
Resigned 23 May 2025

SCOTT, Amy Katherine

Resigned
Cruick Avenue, South OckendonRM15 6EH
Born March 1991
Director
Appointed 21 Aug 2023
Resigned 23 May 2025

Persons with significant control

5

1 Active
4 Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 23 May 2025

Mrs Chloe Jade Franklin

Ceased
Dorrington Gardens, HornchurchRM12 4HX
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023
Ceased 23 May 2025

Mrs Amy Katherine Scott

Ceased
Cruick Avenue, South OckendonRM15 6EH
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2023
Ceased 23 May 2025

Mr Alex Gee Scott

Ceased
Office 6 - Upminster Containers, UpminsterRM14 3PA
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2020
Ceased 23 May 2025

Mr Dean Franklin

Ceased
Dorrington Gardens, HornchurchRM12 4HX
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2020
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Incorporation Company
29 May 2020
NEWINCIncorporation