Background WavePink WaveYellow Wave

ADSL LIMITED (13751808)

ADSL LIMITED (13751808) is an active UK company. incorporated on 18 November 2021. with registered office in Pulborough. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ADSL LIMITED has been registered for 4 years. Current directors include AHMED, Bilal, ALI, Mohammed.

Company Number
13751808
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
Adsl Care, Pulborough, RH20 2HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHMED, Bilal, ALI, Mohammed
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSL LIMITED

ADSL LIMITED is an active company incorporated on 18 November 2021 with the registered office located in Pulborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ADSL LIMITED was registered 4 years ago.(SIC: 88990)

Status

active

Active since 4 years ago

Company No

13751808

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

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

Adsl Care Nyetimber Farm Pulborough, RH20 2HH,

Previous Addresses

43-45 Washwood Heath Road Saltley Birmingham B8 1RS England
From: 28 October 2024To: 10 March 2026
C/O Digitus 363a Dunstable Road Luton LU4 8BY England
From: 18 October 2024To: 28 October 2024
41 the Broadway London W5 2NP England
From: 21 June 2023To: 18 October 2024
9 Princes Square Harrogate HG1 1nd England
From: 18 June 2023To: 21 June 2023
41 the Broadway London W5 2NP England
From: 4 April 2023To: 18 June 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 18 November 2021To: 4 April 2023
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 25
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AHMED, Bilal

Active
Nyetimber Farm, PulboroughRH20 2HH
Born February 1997
Director
Appointed 10 Mar 2026

ALI, Mohammed

Active
Nyetimber Farm, PulboroughRH20 2HH
Born January 1999
Director
Appointed 10 Mar 2026

AKHTAR, Shabana

Resigned
Washwood Heath Road, BirminghamB8 1RS
Born June 1986
Director
Appointed 18 Oct 2024
Resigned 13 Feb 2026

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 18 Nov 2021
Resigned 04 Apr 2023

KNIGHT, Phoebe Amber Rose

Resigned
Lower Jordans Lane, PulboroughRH20 2HH
Born April 1994
Director
Appointed 30 Dec 2025
Resigned 10 Mar 2026

QURESHI, Tayyab Mumtaz

Resigned
363a Dunstable Road, LutonLU4 8BY
Born May 1979
Director
Appointed 04 Apr 2023
Resigned 18 Oct 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Bilal Ahmed

Active
Nyetimber Farm, PulboroughRH20 2HH
Born February 1997

Nature of Control

Significant influence or control
Notified 10 Mar 2026

Miss Phoebe Amber Rose Knight

Ceased
Cowfold Road, HorshamRH13 8QJ
Born April 1994

Nature of Control

Significant influence or control
Notified 13 Feb 2026
Ceased 10 Mar 2026

Mrs Shabana Akhtar

Active
Nyetimber Farm, PulboroughRH20 2HH
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024

Mr Tayyab Mumtaz Qureshi

Ceased
363a Dunstable Road, LutonLU4 8BY
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Ceased 18 Oct 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 November 2021
NEWINCIncorporation