ADHUNTER LIMITED
07301894
Overview Of Adhunter Limited
Adhunter Limited (Adhunter) doing business as Adzuna operates search engine site. The Company provides job search services in the field of computers, accounting and finance, healthcare and nursing, engineering, fitness, real estate, and maintenance. Adzuna serves customers worldwide.
- Registered office address: 1st Floor 40 Vanston Place, Fulham, London, England, SW6 1AX
- Company type: Private limited company
- Incorporated on: 1 July 2010
- Status: Active
Key filing dates
- Accounting reference date: 30 June
- Last accounts made up to: 30 June 2019
- Next accounts due: 31 March 2021
- Last confirmation statement date: 14 June 2020
- Next confirmation statement due: 28 June 2021
- Last members list: 1 July 2015
Nature of business (SIC)
- 63120 Web portals
People
Officers:
6 officers / 1 resignations
- Director DIGHERO, Robert Simon ACTIVE
- Nationality: British
- Appointed: 10 April 2013
- Date of birth: April 1966
- Correspondence address: 65, Clerkenwell Road, London, England, EC1R 5BL
- Country/State of Residence: England
- Occupation: Fund Manager
- Director HUNTER, Andrew Charles ACTIVE
- Nationality: British
- Appointed: 1 July 2010
- Date of birth: June 1981
- Correspondence address: 1st Floor, 40 Vanston Place, Fulham, London, England, SW6 1AX
- Country/State of Residence: United Kingdom
- Occupation: Internet Manager
- Director KLEIN, Robin Matthew ACTIVE
- Nationality: South African
- Appointed: 10 April 2013
- Date of birth: December 1947
- Correspondence address: 3, Burlington Gardens, London, England, W1S 3EP
- Country/State of Residence: United Kingdom
- Occupation: Venture Capitalist
- Director MONRO, Douglas Malcolm ACTIVE
- Nationality: British
- Appointed: 1 July 2010
- Date of birth: April 1975
- Correspondence address: 1st Floor, 40 Vanston Place, Fulham, London, England, SW6 1AX
- Country/State of Residence: England
- Occupation: Internet Manager
- Director TOMS, Robert Peter ACTIVE
- Nationality: British
- Appointed: 14 May 2018
- Date of birth: February 1962
- Correspondence address: 1st Floor, 40 Vanston Place, Fulham, London, England, SW6 1AX
- Country/State of Residence: England
- Occupation: Investment Director
- Director GLAENZER, Stefan RESIGNED
- Nationality: German
- Appointed: 6 April 2011
- Date of birth: May 1961
- Resigned: 10 April 2013
- Correspondence address: White Bear Yard 2nd Floor, 144a Clerkenwell Road, London, United Kingdom, EC1R 5DF
- Country/State of Residence: United Kingdom
- Occupation: Investor
Persons with significant control:
0 active person with significant control / 1 active statements
- Mr Douglas Malcolm Monro CEASED
- Correspondence address: 1st Floor, 40 Vanston Place, Fulham, London, England, SW6 1AX
- Notified on: 30 June 2016
- Ceased on: 14 May 2018
- Date of birth: April 1975
- Nationality: British
- Country of residence: England
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Mr Andrew Charles Hunter CEASED
- Correspondence address: 1st Floor, 40 Vanston Place, Fulham, London, England, SW6 1AX
- Notified on: 30 June 2016
- Ceased on: 14 May 2018
- Date of birth: June 1981
- Nationality: British
- Country of residence: United Kingdom
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 14 June 2018
Recent Filing History
Date | Form | Description |
---|---|---|
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates |
12 May 2020 | SH01 | Statement of capital following an allotment of shares on 12 May 2020 GBP 20,939.22 |
9 Mar 2020 | AA | Group of companies’ accounts made up to 30 June 2019 |
26 Feb 2020 | SH01 | Statement of capital following an allotment of shares on 26 February 2020 GBP 20,938.4 |
8 Jan 2020 | SH01 | Statement of capital following an allotment of shares on 7 January 2020 GBP 20,728.27 |
6 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 3 December 2019 GBP 20,715.77 |
26 Sep 2019 | CH01 | Director’s details changed for Mr Robert Simon Dighero on 26 September 2019 |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates |
2 May 2019 | SH01 | Statement of capital following an allotment of shares on 1 May 2019 GBP 20,708.77 |
13 Feb 2019 | SH01 | Statement of capital following an allotment of shares on 12 February 2019 GBP 20,700.29 |
13 Feb 2019 | SH01 | Statement of capital following an allotment of shares on 12 February 2019 GBP 20,695.04 |
3 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 |
16 Dec 2018 | CH01 | Director’s details changed for Mr Andrew Charles Hunter on 14 December 2018 |
21 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 20 November 2018 GBP 20,678.26 |
28 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 28 August 2018 GBP 20,671.54 |
15 Aug 2018 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 5 June 2018 |
18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates |
14 Jun 2018 | PSC08 | Notification of a person with significant control statement |
14 Jun 2018 | PSC07 | Cessation of Douglas Malcolm Monro as a person with significant control on 14 May 2018 |
14 Jun 2018 | PSC07 | Cessation of Andrew Charles Hunter as a person with significant control on 14 May 2018 |
7 Jun 2018 | SH01 | Statement of capital following an allotment of shares on 14 May 2018 GBP 20,663.02 |
7 Jun 2018 | SH08 | Change of share class name or designation |
7 Jun 2018 | SH10 | Particulars of variation of rights attached to shares |
7 Jun 2018 | SH10 | Particulars of variation of rights attached to shares |
7 Jun 2018 | SH08 | Change of share class name or designation |
5 Jun 2018 | SH01 | Statement of capital following an allotment of shares on 5 June 2018 GBP 18,338.33
|
4 Jun 2018 | AP01 | Appointment of Mr Robert Peter Toms as a director on 14 May 2018 |
31 May 2018 | RESOLUTIONS | Resolutions
|
31 May 2018 | SH01 | Statement of capital following an allotment of shares on 25 September 2017 GBP 18,332.86 |
31 May 2018 | SH01 | Statement of capital following an allotment of shares on 25 September 2017 GBP 18,308.79 |
30 May 2018 | CH01 | Director’s details changed for Mr Andrew Charles Hunter on 30 May 2018 |
30 May 2018 | PSC04 | Change of details for Mr Andrew Hunter as a person with significant control on 30 May 2018 |
10 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 |
3 Nov 2017 | RESOLUTIONS | Resolutions
|
25 Sep 2017 | SH01 | Statement of capital following an allotment of shares on 25 September 2017 GBP 18,262.54 |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates |
20 Apr 2017 | SH01 | Statement of capital following an allotment of shares on 5 October 2016 GBP 18,262.54 |
6 Dec 2016 | AD01 | Registered office address changed from Level 2 Alexander House 14-16 Peterborough Road London SW6 3BN to 1st Floor 40 Vanston Place Fulham London SW6 1AX on 6 December 2016 |
1 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |
11 Jul 2016 | SH01 | Statement of capital following an allotment of shares on 7 July 2016 GBP 18,261.55 |
1 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |
18 May 2016 | SH01 | Statement of capital following an allotment of shares on 1 July 2010 GBP 18,257.23 |
16 May 2016 | SH01 | Statement of capital following an allotment of shares on 12 May 2016 GBP 8,496.48 |
12 Feb 2016 | SH01 | Statement of capital following an allotment of shares on 10 February 2016 GBP 8,496.48 |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |
3 Nov 2015 | SH01 | Statement of capital following an allotment of shares on 6 October 2015 GBP 18,249.11 |
7 Oct 2015 | SH01 | Statement of capital following an allotment of shares on 1 October 2015 GBP 18,245.98 |
17 Sep 2015 | RESOLUTIONS | Resolutions
|
10 Sep 2015 | SH01 | Statement of capital following an allotment of shares on 3 September 2015 GBP 18,245.98 |
7 Jul 2015 | AR01 | Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 16,620.67 |
12 Dec 2014 | SH01 | Statement of capital following an allotment of shares on 10 December 2014 GBP 16,614.11 |
5 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |
17 Oct 2014 | CH01 | Director’s details changed for Mr Andrew Charles Hunter on 17 October 2014 |
17 Oct 2014 | CH01 | Director’s details changed for Mr Douglas Malcolm Monro on 17 October 2014 |
4 Sep 2014 | AD01 | Registered office address changed from 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX to Level 2 Alexander House 14-16 Peterborough Road London SW6 3BN on 4 September 2014 |
10 Jul 2014 | SH01 | Statement of capital following an allotment of shares on 9 July 2014 GBP 16,614.11 |
9 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders |
28 Apr 2014 | SH01 | Statement of capital following an allotment of shares on 31 March 2014 GBP 16,609.43 |
16 Apr 2014 | SH08 | Change of share class name or designation |
15 Apr 2014 | RP04 | Second filing of SH01 previously delivered to Companies House
|
3 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |
16 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders |
15 Jul 2013 | AP01 | Appointment of Mr Robin Matthew Klein as a director |
9 May 2013 | TM01 | Termination of appointment of Stefan Glaenzer as a director |
9 May 2013 | AP01 | Appointment of Mr Robert Simon Dighero as a director |
9 May 2013 | SH01 | Statement of capital following an allotment of shares on 10 April 2013 GBP 17,264.13
|
9 May 2013 | RESOLUTIONS | Resolutions
|
21 Jan 2013 | AD01 | Registered office address changed from 39 Haldon Road London SW18 1QF England on 21 January 2013 |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |
17 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |
1 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |
16 May 2011 | AP01 | Appointment of Mr Stefan Glaenzer as a director |
15 Apr 2011 | SH01 | Statement of capital following an allotment of shares on 7 April 2011 GBP 12,857.16 |
15 Apr 2011 | RESOLUTIONS | Resolutions
|
10 Mar 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 30 June 2011 |
3 Mar 2011 | SH01 | Statement of capital following an allotment of shares on 1 March 2011 GBP 10,000 |
1 Jul 2010 | NEWINC | Incorporation |
Investors include Passion Capital LP
Adhunter-Limited-Confirmation-Statement-14-June-2020Download
Adhunter-Limited-Group-Accounts-30-June-2019Download