Background WavePink WaveYellow Wave

ADNITIO LIMITED (12706600)

ADNITIO LIMITED (12706600) is an active UK company. incorporated on 30 June 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ADNITIO LIMITED has been registered for 5 years. Current directors include BRISCOE, Steven John, GORDON, Nicholas Vincent, WICKS, Simon John and 1 others.

Company Number
12706600
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
3 Lloyd's Avenue, London, EC3N 3DS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRISCOE, Steven John, GORDON, Nicholas Vincent, WICKS, Simon John, WIGLEY, Ewen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNITIO LIMITED

ADNITIO LIMITED is an active company incorporated on 30 June 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ADNITIO LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12706600

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3 Lloyd's Avenue London, EC3N 3DS,

Previous Addresses

, Rectory Farmhouse 1 School Lane, Eydon, Daventry, Northamptonshire, NN11 3PH, United Kingdom
From: 30 June 2020To: 16 January 2025
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jun 22
Owner Exit
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Left
May 25
Director Joined
Dec 25
New Owner
Feb 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRISCOE, Steven John

Active
Lloyd's Avenue, LondonEC3N 3DS
Born February 1974
Director
Appointed 11 Dec 2025

GORDON, Nicholas Vincent

Active
1 School Lane, DaventryNN11 3PH
Born June 1961
Director
Appointed 30 Jun 2020

WICKS, Simon John

Active
1 School Lane, DaventryNN11 3PH
Born January 1970
Director
Appointed 30 Jun 2020

WIGLEY, Ewen

Active
Bampton, TivertonEX16 9LD
Born August 1961
Director
Appointed 07 May 2025

BRINCAT, James

Resigned
Lloyd's Avenue, LondonEC3N 3DS
Born February 1978
Director
Appointed 09 Jan 2025
Resigned 09 May 2025

SHELLEY, Philip John

Resigned
Garden House Lane, Bury St. EdmundsIP30 9FJ
Born September 1966
Director
Appointed 04 Aug 2022
Resigned 10 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Wicks

Active
Savona Close, LondonSW19 4HT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2026

Mr Simon John Wicks

Ceased
1 School Lane, DaventryNN11 3PH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 08 Apr 2022

Mr Nicholas Vincent Gordon

Active
1 School Lane, DaventryNN11 3PH
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Incorporation Company
30 June 2020
NEWINCIncorporation