ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED
Overview
| Company Name | ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04000837 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED located?
| Registered Office Address | King John's Gallery King John's Island Mythe Road GL20 6EB Tewkesbury Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Change of details for Mr Stuart Mark Bradbury as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Cessation of Kash Generator Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 5 pages | SH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||||||||||||||||||
Change of details for Mr Stuart Mark Bradbury as a person with significant control on Jan 30, 2023 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Director's details changed for Mr Stuart Mark Bradbury on Jan 30, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mrs Kathryn Elizabeth Bradbury on Jan 30, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Secretary's details changed for Mrs Kathryn Elizabeth Bradbury on Jan 30, 2023 | 1 pages | CH03 | ||||||||||||||||||||||||||
Change of details for Mrs Kathryn Elizabeth Bradbury as a person with significant control on Jan 30, 2023 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Confirmation statement made on May 20, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated May 20, 2021 | 6 pages | RP04CS01 | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated May 22, 2020 | 6 pages | RP04CS01 | ||||||||||||||||||||||||||
Change of details for Mr Stuart Mark Bradbury as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Notification of Kash Generator Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Termination of appointment of Robert Adamson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||||||||||||||||||
Current accounting period extended from Apr 30, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||||||||||||||||||||||||||
Who are the officers of ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Kathryn Elizabeth | Secretary | Pershore Road Eckington WR10 3AP Pershore The Pikelet Worcestershire United Kingdom | British | 77122070001 | ||||||
| BAWDON, Adrian George | Director | 29 St Giles Road Bredon GL20 7EQ Tewkesbury Worcestershire | England | British | 97781540001 | |||||
| BRADBURY, Kathryn Elizabeth | Director | Pershore Road Eckington WR10 3AP Pershore The Pikelet Worcestershire United Kingdom | United Kingdom | British | 77122070001 | |||||
| BRADBURY, Stuart Mark | Director | Pershore Road Eckington WR10 3AP Pershore The Pikelet Worcestershire United Kingdom | England | British | 70685730001 | |||||
| OAKLEY SECRETARIAL SERVICES LIMITED | Secretary | The Oakley Kidderminster Road WR9 9AY Droitwich Spa Worcestershire | 84255710001 | |||||||
| ADAMSON, Robert | Director | Fairview Badgeworth Badgeworth Lane GL51 4UJ Cheltenham Gloucestershire | England | British | 97781390001 | |||||
| OAKLEY CORPORATE DOCTORS LIMITED | Director | The Oakley Kidderminster Road WR9 9AY Droitwich Spa Worcestershire | 84255700001 |
Who are the persons with significant control of ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kash Generator Limited | Mar 31, 2022 | Mythe Road GL20 6EB Tewkesbury King John's Gallery King John's Island Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Mark Bradbury | Apr 06, 2016 | Pershore Road Eckington WR10 3AP Pershore The Old Pike House Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathryn Elizabeth Bradbury | Apr 06, 2016 | Pershore Road Eckington WR10 3AP Pershore The Pikelet Worcestershire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Mark Bradbury | Apr 06, 2016 | Pershore Road Eckington WR10 3AP Pershore The Pikelet Worcestershire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0