ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED

ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04000837
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with updates

    8 pagesCS01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: share capital increased by issue of 100 ordinary f shares of £1.00 each 31/03/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Change of details for Mr Stuart Mark Bradbury as a person with significant control on Mar 31, 2025

    2 pagesPSC04

    Cessation of Kash Generator Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 600
    5 pagesSH01

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Change of details for Mr Stuart Mark Bradbury as a person with significant control on Jan 30, 2023

    2 pagesPSC04

    Director's details changed for Mr Stuart Mark Bradbury on Jan 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Kathryn Elizabeth Bradbury on Jan 30, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Kathryn Elizabeth Bradbury on Jan 30, 2023

    1 pagesCH03

    Change of details for Mrs Kathryn Elizabeth Bradbury as a person with significant control on Jan 30, 2023

    2 pagesPSC04

    Confirmation statement made on May 20, 2022 with updates

    8 pagesCS01

    Second filing of Confirmation Statement dated May 20, 2021

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated May 22, 2020

    6 pagesRP04CS01

    Change of details for Mr Stuart Mark Bradbury as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Kash Generator Limited as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Termination of appointment of Robert Adamson as a director on Mar 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Current accounting period extended from Apr 30, 2021 to Jul 31, 2021

    1 pagesAA01

    Who are the officers of ADS DESIGN AND BRAND DEVELOPMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Kathryn Elizabeth
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    Secretary
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    British77122070001
    BAWDON, Adrian George
    29 St Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Worcestershire
    Director
    29 St Giles Road
    Bredon
    GL20 7EQ Tewkesbury
    Worcestershire
    EnglandBritish97781540001
    BRADBURY, Kathryn Elizabeth
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    Director
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    United KingdomBritish77122070001
    BRADBURY, Stuart Mark
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    Director
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    EnglandBritish70685730001
    OAKLEY SECRETARIAL SERVICES LIMITED
    The Oakley
    Kidderminster Road
    WR9 9AY Droitwich Spa
    Worcestershire
    Secretary
    The Oakley
    Kidderminster Road
    WR9 9AY Droitwich Spa
    Worcestershire
    84255710001
    ADAMSON, Robert
    Fairview
    Badgeworth Badgeworth Lane
    GL51 4UJ Cheltenham
    Gloucestershire
    Director
    Fairview
    Badgeworth Badgeworth Lane
    GL51 4UJ Cheltenham
    Gloucestershire
    EnglandBritish97781390001
    OAKLEY CORPORATE DOCTORS LIMITED
    The Oakley
    Kidderminster Road
    WR9 9AY Droitwich Spa
    Worcestershire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mythe Road
    GL20 6EB Tewkesbury
    King John's Gallery King John's Island
    Gloucestershire
    United Kingdom
    Mar 31, 2022
    Mythe Road
    GL20 6EB Tewkesbury
    King John's Gallery King John's Island
    Gloucestershire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Register Of Companies
    Place RegisteredCompanies House
    Registration Number09415856
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stuart Mark Bradbury
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Old Pike House
    Worcestershire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Kathryn Elizabeth Bradbury
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stuart Mark Bradbury
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Pershore Road
    Eckington
    WR10 3AP Pershore
    The Pikelet
    Worcestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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