Background WavePink WaveYellow Wave

ADMOVEO HOLDINGS LTD (14062184)

ADMOVEO HOLDINGS LTD (14062184) is an active UK company. incorporated on 22 April 2022. with registered office in Thetford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADMOVEO HOLDINGS LTD has been registered for 3 years. Current directors include EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane and 1 others.

Company Number
14062184
Status
active
Type
ltd
Incorporated
22 April 2022
Age
3 years
Address
Unit 5 Baird Way, Thetford, IP24 1JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane, WRIGHT, Christopher Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMOVEO HOLDINGS LTD

ADMOVEO HOLDINGS LTD is an active company incorporated on 22 April 2022 with the registered office located in Thetford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADMOVEO HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14062184

LTD Company

Age

3 Years

Incorporated 22 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit 5 Baird Way Thetford, IP24 1JA,

Previous Addresses

The Gables Old Market Street Thetford IP24 2EN England
From: 22 April 2022To: 27 September 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

EMMERSON, Jasmin Shireen

Active
Baird Way, ThetfordIP24 1JA
Born November 1992
Director
Appointed 07 Jun 2022

PAYNE, Christopher Leslie

Active
Baird Way, ThetfordIP24 1JA
Born February 1972
Director
Appointed 07 Jun 2022

SMITH, Lucy Jane

Active
Baird Way, ThetfordIP24 1JA
Born January 1980
Director
Appointed 22 Apr 2022

WRIGHT, Christopher Ian

Active
Baird Way, ThetfordIP24 1JA
Born September 1980
Director
Appointed 07 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Ian Wright

Active
Baird Way, ThetfordIP24 1JA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022

Ms Lucy Jane Smith

Ceased
Old Market Street, ThetfordIP24 2EN
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2022
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Incorporation Company
22 April 2022
NEWINCIncorporation