Background WavePink WaveYellow Wave

ADD LATENT LIMITED (SC266512)

ADD LATENT LIMITED (SC266512) is an active UK company. incorporated on 15 April 2004. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. ADD LATENT LIMITED has been registered for 21 years. Current directors include CUMMINS, Ian, PERRETT, Ashley Jonathan.

Company Number
SC266512
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CUMMINS, Ian, PERRETT, Ashley Jonathan
SIC Codes
58290, 62012, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADD LATENT LIMITED

ADD LATENT LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. ADD LATENT LIMITED was registered 21 years ago.(SIC: 58290, 62012, 71122, 71129)

Status

active

Active since 21 years ago

Company No

SC266512

LTD Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

LATENT LIMITED
From: 17 June 2004To: 11 November 2009
MOUNTWEST 530 LIMITED
From: 15 April 2004To: 17 June 2004
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 15 April 2004To: 17 October 2017
Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Mar 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
15
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 05 May 2008

CUMMINS, Ian

Active
Albyn Place, AberdeenAB10 1YL
Born May 1969
Director
Appointed 03 Jul 2023

PERRETT, Ashley Jonathan

Active
Albyn Place, AberdeenAB10 1YL
Born January 1989
Director
Appointed 03 Jul 2023

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 15 Apr 2004
Resigned 05 May 2008

ADAM, Peter James William

Resigned
Baillieswells Grove, AberdeenAB15 9BH
Born December 1975
Director
Appointed 01 Apr 2013
Resigned 11 Mar 2026

ADAM, Peter

Resigned
Albert Den, AberdeenAB25 1YX
Born December 1975
Director
Appointed 02 Apr 2008
Resigned 25 Sept 2009

CHRISTIANSEN, Stig Harry

Resigned
Nalestien, Stavanger4018
Born March 1968
Director
Appointed 25 Sept 2009
Resigned 10 Aug 2015

JUSTNAES, Harald

Resigned
4020 Stavanger
Born December 1963
Director
Appointed 20 Jun 2011
Resigned 03 Jul 2023

NEILSON, Ewan Craig

Resigned
16 Earlspark Road, AberdeenAB15 9BZ
Born November 1958
Nominee director
Appointed 15 Apr 2004
Resigned 21 Jun 2004

RYGG, Ole Birger, Dr

Resigned
1396 Billingstad
Born May 1960
Director
Appointed 10 Aug 2015
Resigned 03 Jul 2023

RYGG, Ole Birger, Dr

Resigned
Grensefaret 33, 1396 BillingstadFOREIGN
Born May 1960
Director
Appointed 25 Sept 2009
Resigned 20 Jun 2011

SMITH, John

Resigned
Dempsey Court, AberdeenAB15 4DY
Born May 1939
Director
Appointed 21 Jun 2004
Resigned 25 Sept 2009

WATSON, David John

Resigned
17 Hillside Crescent, AberdeenAB32 6PA
Born January 1950
Director
Appointed 21 Jun 2004
Resigned 01 Apr 2013

Persons with significant control

12

1 Active
11 Ceased
Karenslyst Alle, Oslo 0278

Nature of Control

Significant influence or control
Notified 13 Mar 2026

Mr Ashley Jonathan Perrett

Ceased
Albyn Place, AberdeenAB10 1YL
Born January 1989

Nature of Control

Significant influence or control
Notified 03 Jul 2023
Ceased 13 Mar 2026

Mr Ian Cummins

Ceased
Albyn Place, AberdeenAB10 1YL
Born May 1969

Nature of Control

Significant influence or control
Notified 03 Jul 2023
Ceased 13 Mar 2026

Mr Michael John Holdsworth

Ceased
Albyn Place, AberdeenAB10 1YL
Born May 1993

Nature of Control

Significant influence or control
Notified 15 Mar 2023
Ceased 13 Mar 2026

Mr Eduardo Jose Robaina Blavia

Ceased
Albyn Place, AberdeenAB10 1YL
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 03 Jul 2023

Mr Morten Haug Emilsen

Ceased
Albyn Place, AberdeenAB10 1YL
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 03 Jul 2023

Mr Peter James William Adam

Ceased
Albyn Place, AberdeenAB10 1YL
Born December 1975

Nature of Control

Significant influence or control
Notified 26 Apr 2018
Ceased 11 Mar 2026

Mr Terje Lokke-Sorensen

Ceased
Albyn Place, AberdeenAB10 1YL
Born February 1959

Nature of Control

Significant influence or control
Notified 17 Apr 2018
Ceased 03 Jul 2023

Mr Per Arne Jensen

Ceased
Albyn Place, AberdeenAB10 1YL
Born December 1964

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Ceased 03 Jul 2023

Mr Dermot Michael O'Keeffe

Ceased
Albyn Place, AberdeenAB10 1YL
Born July 1962

Nature of Control

Significant influence or control
Notified 10 Apr 2018
Ceased 01 Jun 2019

Mr Ole Birger Rygg

Ceased
Albyn Place, AberdeenAB10 1YL
Born May 1960

Nature of Control

Significant influence or control
Notified 09 Apr 2018
Ceased 03 Jul 2023

Mr Harald Justnaes

Ceased
Albyn Place, AberdeenAB10 1YL
Born December 1963

Nature of Control

Significant influence or control
Notified 09 Apr 2018
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

116

Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement
28 April 2017
CS01Confirmation Statement
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Auditors Resignation Company
17 February 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 November 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
122122
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
12 February 2008
410(Scot)410(Scot)
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
24 May 2005
225Change of Accounting Reference Date
Legacy
6 May 2005
363aAnnual Return
Legacy
5 May 2005
288cChange of Particulars
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
88(2)R88(2)R
Certificate Change Of Name Company
17 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2004
NEWINCIncorporation