Company NameAd Network Solutions (UK) Limited
DirectorsJohn Paul Lupton and Jamie Allinson
Company StatusActive
Company Number10245600
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Paul Lupton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eggleston Court
Riverside Park
Middlesbrough
TS2 1RU
Director NameMr Jamie Allinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eggleston Court
Riverside Park
Middlesbrough
TS2 1RU
Director NameMr John George Davison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Garth Meadows High Etherley
Bishop Auckland
Co Durham
DL14 0JJ

Location

Registered Address5 Eggleston Court
Riverside Park
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

9 October 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
19 January 2021Registered office address changed from 10 River Court Brighouse Road Riverside Park Middlesbrough TS2 1RT United Kingdom to 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 19 January 2021 (1 page)
19 January 2021Registered office address changed from 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to 5 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 19 January 2021 (1 page)
19 January 2021Change of details for Mr Jamie Allinson as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr John Paul Lupton on 19 January 2021 (2 pages)
19 January 2021Change of details for Mr John Paul Lupton as a person with significant control on 19 January 2021 (2 pages)
21 September 2020Register(s) moved to registered inspection location Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
4 September 2020Register inspection address has been changed to Archers Law Llp Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page)
28 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 April 2020Director's details changed for Mr Jamie Allinson on 30 April 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 September 2019Change of details for Mr Jamie Allinson as a person with significant control on 30 August 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 July 2017Change of details for Mr Jamie Allinson as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of John Paul Lupton as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of John Paul Lupton as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of John Paul Lupton as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Cessation of John George Davison as a person with significant control on 14 July 2017 (1 page)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Cessation of John George Davison as a person with significant control on 1 July 2017 (1 page)
14 July 2017Cessation of John George Davison as a person with significant control on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Change of details for Mr Jamie Allinson as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of John George Davison as a director on 1 July 2017 (1 page)
13 July 2017Notification of John George Davison as a person with significant control on 22 June 2016 (2 pages)
13 July 2017Notification of Jamie Allinson as a person with significant control on 22 June 2016 (2 pages)
13 July 2017Termination of appointment of John George Davison as a director on 1 July 2017 (1 page)
13 July 2017Notification of Jamie Allinson as a person with significant control on 22 June 2016 (2 pages)
13 July 2017Notification of John George Davison as a person with significant control on 22 June 2016 (2 pages)
13 July 2017Notification of Jamie Allinson as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of John George Davison as a person with significant control on 13 July 2017 (2 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
(115 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 100
(115 pages)