Background WavePink WaveYellow Wave

ADSC LTD (NI681327)

ADSC LTD (NI681327) is an active UK company. incorporated on 5 August 2021. with registered office in Larne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADSC LTD has been registered for 4 years. Current directors include DAVIS, Adrian John, DAVIS, Sarah Louise.

Company Number
NI681327
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
Suite 4 Commercial Mews, Larne, BT40 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIS, Adrian John, DAVIS, Sarah Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADSC LTD

ADSC LTD is an active company incorporated on 5 August 2021 with the registered office located in Larne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADSC LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

NI681327

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 29/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2023 - 31 May 2024(10 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GIGHA LTD
From: 1 March 2022To: 24 March 2025
GEOSEACORE LTD
From: 5 August 2021To: 1 March 2022
Contact
Address

Suite 4 Commercial Mews 93-97 Main Street Larne, BT40 1HJ,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Adrian John

Active
93-97 Main Street, LarneBT40 1HJ
Born May 1974
Director
Appointed 01 Jan 2024

DAVIS, Sarah Louise

Active
93-97 Main Street, LarneBT40 1HJ
Born February 1980
Director
Appointed 01 Jan 2024

FALCONER, James Geoffrey

Resigned
93-97 Main Street, LarneBT40 1HJ
Born October 1961
Director
Appointed 01 Mar 2022
Resigned 01 Jan 2024

FALCONER, James Geoffrey

Resigned
93-97 Main Street, LarneBT40 1HJ
Born October 1961
Director
Appointed 05 Aug 2021
Resigned 01 Mar 2022

LUGG, Leslie Llewellyn

Resigned
93-97 Main Street, LarneBT40 1HJ
Born April 1975
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Adrian John Davis

Active
93-97 Main Street, LarneBT40 1HJ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mrs Sarah Louise Davis

Active
93-97 Main Street, LarneBT40 1HJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr James Geoffrey Falconer

Ceased
93-97 Main Street, LarneBT40 1HJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 01 Jan 2024

Mr Leslie Llewellyn Lugg

Ceased
93-97 Main Street, LarneBT40 1HJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022
Ceased 01 Mar 2022

Mr James Geoffrey Falconer

Ceased
93-97 Main Street, LarneBT40 1HJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Incorporation Company
5 August 2021
NEWINCIncorporation