Background WavePink WaveYellow Wave

ADINMO LTD (SC648449)

ADINMO LTD (SC648449) is an active UK company. incorporated on 29 November 2019. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. ADINMO LTD has been registered for 6 years. Current directors include BUTTON-BROWN, Nicholas Michael, CARLOSS, Alex, RIVERS, Kristan David.

Company Number
SC648449
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
26 Dublin Street, Edinburgh, EH3 6NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUTTON-BROWN, Nicholas Michael, CARLOSS, Alex, RIVERS, Kristan David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADINMO LTD

ADINMO LTD is an active company incorporated on 29 November 2019 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ADINMO LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

SC648449

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

26 Dublin Street Edinburgh, EH3 6NN,

Previous Addresses

125 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland
From: 29 November 2019To: 26 July 2021
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Share Issue
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
May 21
Funding Round
May 21
Director Left
Sept 21
Director Left
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
May 22
Funding Round
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Sept 23
Funding Round
Sept 23
Owner Exit
Sept 23
Funding Round
Sept 23
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Aug 25
17
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 24 May 2021

BUTTON-BROWN, Nicholas Michael

Active
Dublin Street, EdinburghEH3 6NN
Born May 1972
Director
Appointed 26 Jan 2023

CARLOSS, Alex

Active
Dublin Street, EdinburghEH3 6NN
Born May 1968
Director
Appointed 26 Jan 2023

RIVERS, Kristan David

Active
Dublin Street, EdinburghEH3 6NN
Born June 1971
Director
Appointed 29 Nov 2019

LACEY, Joanne Victoria

Resigned
Dublin Street, EdinburghEH3 6NN
Born August 1973
Director
Appointed 04 May 2022
Resigned 08 Aug 2025

RABL, Preston Martin Charles

Resigned
Dublin Street, EdinburghEH3 6NN
Born January 1949
Director
Appointed 10 Aug 2020
Resigned 15 Sept 2021

STEWART, Ana Cristina

Resigned
Dublin Street, EdinburghEH3 6NN
Born April 1969
Director
Appointed 10 Aug 2020
Resigned 25 Feb 2022

WRIGHT, Christopher Brian

Resigned
Dublin Street, EdinburghEH3 6NN
Born May 1969
Director
Appointed 29 Apr 2020
Resigned 26 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Kristan David Rivers

Ceased
Dublin Street, EdinburghEH3 6NN
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Resolution
12 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Memorandum Articles
24 December 2024
MAMA
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Resolution
18 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Resolution
2 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Resolution
9 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 April 2022
RP04SH01RP04SH01
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Capital Name Of Class Of Shares
4 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 March 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
24 May 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Memorandum Articles
17 August 2020
MAMA
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Memorandum Articles
5 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
3 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Resolution
3 February 2020
RESOLUTIONSResolutions
Incorporation Company
29 November 2019
NEWINCIncorporation