ADLUDIO LIMITED – 08227542
Overview of Adludio Limited
Adludio Limited, an advertising company, develops high-impact interactive advertising solutions for the mobile generation.
- Registered office address: 10c Warner Street, London, England, EC1R 5HA
- Company type: Private limited company
- Incorporated on: 25 September 2012
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 25 September 2019
- Next confirmation statement due: 9 October 2020
- Last members list: 25 September 2015
Nature of business (SIC)
- 62090 Other information technology service activities
Previous company names
Name | Period |
---|---|
FUTURE AD LABS LIMITED | 7 November 2014 |
DIGITAL SPIN LIMITED | 2 May 2013 |
People
Officers:
15 officers / 10 resignations
- Director CIRILLO, Riccardo ACTIVE
- Nationality: Italian
- Appointed: 7 May 2019
- Date of birth: May 1973
- Correspondence address: DMH STALLARD LLP (0594), 6 New Street Square, New Fetter Lane, London, England, EC4A 3BF
- Country/State of Residence: Italy
- Occupation: Engineer
- Director COGGINS, Paul Stephen ACTIVE
- Nationality: British
- Appointed: 15 January 2015
- Date of birth: February 1972
- Correspondence address: 10c, Warner Street, London, England, EC1R 5HA
- Country/State of Residence: England
- Occupation: Ceo
- Director FIRSOV, Grigory ACTIVE
- Nationality: Russian
- Appointed: 22 November 2016
- Date of birth: November 1979
- Correspondence address: 74a, Office Viii, Leningradsky Prospect, Moscow, Russia, 125315
- Country/State of Residence: Russia
- Occupation: Company Director
- Director KOTZE, Jacques, Dr ACTIVE
- Nationality: South African,British
- Appointed: 25 September 2012
- Date of birth: March 1976
- Correspondence address: 10c, Warner Street, London, England, EC1R 5HA
- Country/State of Residence: United States
- Occupation: Company Director
- Director LANE, Damien John Patrick ACTIVE
- Nationality: British
- Appointed: 15 January 2015
- Date of birth: July 1968
- Correspondence address: Kingsbourne House 229-231, High Holborn, London, England, WC1V 7DA
- Country/State of Residence: England
- Occupation: Fund Manager
- Director BONANZINGA, Roberto RESIGNED
- Nationality: Italian
- Appointed: 29 April 2013
- Date of birth: April 1969
- Resigned: 14 July 2014
- Correspondence address: Unruly Hive, 42-46 Princelet Street, London, United Kingdom, E1 5LP
- Country/State of Residence: England
- Occupation: Director
- Director BUCKLEY, Russell Christopher Franklin RESIGNED
- Nationality: British
- Appointed: 11 August 2014
- Date of birth: January 1961
- Resigned: 24 September 2015
- Correspondence address: 30, Graces Mews, London, England, SE5 8JF
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director BURBIDGE, Eileen RESIGNED
- Nationality: American
- Appointed: 29 April 2013
- Date of birth: June 1971
- Resigned: 22 November 2016
- Correspondence address: 1 Hardwick Street, Hardwick Street, London, England, EC1R 4RB
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director CHANDRATILLAKE, Suranga RESIGNED
- Nationality: British,American
- Appointed: 24 September 2015
- Date of birth: October 1977
- Resigned: 22 November 2016
- Correspondence address: 201, Borough High Street, London, England, SE1 1JA
- Country/State of Residence: England
- Occupation: Director
- Director DVORIANKINA, Julia RESIGNED
- Nationality: Russian
- Appointed: 25 September 2012
- Date of birth: April 1979
- Resigned: 29 April 2013
- Correspondence address: Flat 3 30, Fernandez Duro, Barcelona, Barcelona, Spain, 08014
- Country/State of Residence: Spain
- Occupation: Graphic Designer
- Director HOYLE, Ben, Dr RESIGNED
- Nationality: British
- Appointed: 25 September 2012
- Date of birth: December 1979
- Resigned: 29 April 2013
- Correspondence address: Flat 3 30, Fernandez Duro, Barcelona, Barcelona, Spain, 08014
- Country/State of Residence: Spain
- Occupation: Research Scientist
- Director KINGSTON, Howard RESIGNED
- Nationality: Irish
- Appointed: 29 April 2013
- Date of birth: February 1980
- Resigned: 13 October 2016
- Correspondence address: 1 Hardwick Street, Hardwick Street, London, England, EC1R 4RB
- Country/State of Residence: United Kingdom
- Occupation: Chief Marketing Officer
- Director MURPHY, Lauren Claire RESIGNED
- Nationality: South African
- Appointed: 25 September 2012
- Date of birth: February 1979
- Resigned: 29 April 2013
- Correspondence address: Suite 20, Adamson House, 65 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 1SG
- Country/State of Residence: United Kingdom
- Occupation: None
- Director WILLIAMS, Andrew John RESIGNED
- Nationality: British
- Appointed: 29 April 2013
- Date of birth: March 1981
- Resigned: 31 December 2014
- Correspondence address: Sweeps Building, 6 – 7 St. Cross Street, London, England, EC1N 8UA
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director WILTON, Peter James RESIGNED
- Nationality: English
- Appointed: 15 January 2015
- Date of birth: November 1960
- Resigned: 1 October 2015
- Correspondence address: 1 Hardwick Street, Hardwick Street, London, England, EC1R 4RB
- Country/State of Residence: England
- Occupation: Executive Chairman
Persons with significant control:
1 active person with significant control / 0 active statements
- Mr Paul Stephen Coggins ACTIVE
- Correspondence address: 10c, Warner Street, London, England, EC1R 5HA
- Notified on: 24 September 2016
- Date of birth: February 1972
- Nationality: British
- Country of residence: England
Nature of control:
- Has significant influence or control
Recent Filing History
Date | Form | Description |
---|---|---|
31 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 21 August 2019 GBP 4,726.94 |
19 Dec 2019 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 9 January 2017 |
7 Nov 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates |
5 Nov 2019 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 18 December 2018 |
1 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 11 January 2017 GBP 1,897.58 |
1 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 28 August 2019 GBP 5,546.37 |
1 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 7 May 2019 GBP 4,716.94 |
1 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 2,847.16
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |
1 Sep 2019 | AP01 | Appointment of Mr Riccardo Cirillo as a director on 7 May 2019 |
9 Jul 2019 | RESOLUTIONS | Resolutions
|
2 May 2019 | MR01 | Registration of charge 082275420003, created on 29 April 2019 |
23 Jan 2019 | CH01 | Director’s details changed for Dr Jacques Kotze on 14 January 2019 |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |
26 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates |
22 Aug 2018 | RESOLUTIONS | Resolutions
|
13 Aug 2018 | MR01 | Registration of charge 082275420002, created on 13 August 2018 |
7 Aug 2018 | RESOLUTIONS | Resolutions
|
24 Apr 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 |
27 Nov 2017 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 28 July 2017 |
5 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates |
22 Sep 2017 | SH01 | Statement of capital following an allotment of shares on 28 July 2017 GBP 1,895.98
|
21 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |
20 Jul 2017 | AD01 | Registered office address changed from 10C Warner Street 10C Warner Street London EC1R 5HA England to 10C Warner Street London EC1R 5HA on 20 July 2017 |
18 Jul 2017 | AD01 | Registered office address changed from White Bear Yard 144a, Clerkenwell Road London EC1R 5DF England to 10C Warner Street 10C Warner Street London EC1R 5HA on 18 July 2017 |
13 Jul 2017 | SH01 | Statement of capital following an allotment of shares on 1 January 2016 GBP 1,895.98 |
7 Apr 2017 | AP01 | Appointment of Mr Grigory Firsov as a director on 22 November 2016 |
30 Mar 2017 | AD01 | Registered office address changed from 1 Hardwick Street Hardwick Street London EC1R 4RB to White Bear Yard 144a, Clerkenwell Road London EC1R 5DF on 30 March 2017 |
18 Jan 2017 | SH01 | Statement of capital following an allotment of shares on 9 January 2017 GBP 1,895.98
|
5 Dec 2016 | TM01 | Termination of appointment of Suranga Chandratillake as a director on 22 November 2016 |
5 Dec 2016 | TM01 | Termination of appointment of Eileen Burbidge as a director on 22 November 2016 |
25 Nov 2016 | TM01 | Termination of appointment of Howard Kingston as a director on 13 October 2016 |
30 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates |
13 Sep 2016 | MR04 | Satisfaction of charge 082275420001 in full |
27 Apr 2016 | MR01 | Registration of charge 082275420001, created on 25 April 2016 |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |
27 Nov 2015 | RESOLUTIONS | Resolutions
|
27 Nov 2015 | SH01 | Statement of capital following an allotment of shares on 15 October 2015 GBP 1,840.76 |
23 Oct 2015 | MA | Memorandum and Articles of Association |
23 Oct 2015 | RESOLUTIONS | Resolutions
|
19 Oct 2015 | AR01 | Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,219.259251 |
16 Oct 2015 | TM01 | Termination of appointment of Peter James Wilton as a director on 1 October 2015 |
25 Sep 2015 | AP01 | Appointment of Director Suranga Chandratillake as a director on 24 September 2015 |
24 Sep 2015 | TM01 | Termination of appointment of Russell Christopher Franklin Buckley as a director on 24 September 2015 |
15 Sep 2015 | AD01 | Registered office address changed from Sweeps Building 6 – 7 st. Cross Street London EC1N 8UA to 1 Hardwick Street Hardwick Street London EC1R 4RB on 15 September 2015 |
26 Aug 2015 | RESOLUTIONS | Resolutions
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |
4 Mar 2015 | RESOLUTIONS | Resolutions
|
4 Mar 2015 | SH10 | Particulars of variation of rights attached to shares |
23 Feb 2015 | SH01 | Statement of capital following an allotment of shares on 5 January 2015 GBP 1,219.25 |
19 Jan 2015 | AP01 | Appointment of Mr Peter James Wilton as a director on 15 January 2015 |
16 Jan 2015 | AP01 | Appointment of Mr Paul Coggins as a director on 15 January 2015 |
16 Jan 2015 | AP01 | Appointment of Mr Damien John Patrick Lane as a director on 15 January 2015 |
16 Jan 2015 | TM01 | Termination of appointment of Andrew John Williams as a director on 31 December 2014 |
7 Nov 2014 | CERTNM | Company name changed future ad labs LIMITEDcertificate issued on 07/11/14
|
14 Oct 2014 | AR01 | Annual return made up to 25 September 2014 with full list of shareholders Statement of capital on 2014-10-14 GBP 1,219.24 |
14 Oct 2014 | CH01 | Director’s details changed for Mr Andrew John Williams on 1 September 2014 |
14 Oct 2014 | CH01 | Director’s details changed for Mrs Eileen Burbidge on 1 September 2014 |
14 Oct 2014 | CH01 | Director’s details changed for Mr Howard Kingston on 1 September 2014 |
1 Sep 2014 | AD01 | Registered office address changed from Unruly Hive 42-46 Princelet Street London E1 5LP to Sweeps Building 6 – 7 St. Cross Street London EC1N 8UA on 1 September 2014 |
12 Aug 2014 | AP01 | Appointment of Mr Russell Christopher Franklin Buckley as a director on 11 August 2014 |
15 Jul 2014 | TM01 | Termination of appointment of Roberto Bonanzinga as a director on 14 July 2014 |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |
18 Oct 2013 | AR01 | Annual return made up to 25 September 2013 with full list of shareholders Statement of capital on 2013-10-18 GBP 1,219.24 |
9 Oct 2013 | AD01 | Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG United Kingdom on 9 October 2013 |
18 Jun 2013 | RESOLUTIONS | Resolutions
|
14 Jun 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 1,219.24 |
9 May 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 1,219.24 |
9 May 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 799.98 |
9 May 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 799.98 |
8 May 2013 | AP01 | Appointment of Mr Roberto Bonanzinga as a director |
8 May 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 400 |
7 May 2013 | AP01 | Appointment of Mrs Eileen Burbidge as a director |
2 May 2013 | AP01 | Appointment of Mr Andrew John Williams as a director |
2 May 2013 | CERTNM | Company name changed digital spin LIMITEDcertificate issued on 02/05/13
|
2 May 2013 | AP01 | Appointment of Mr Howard Kingston as a director |
2 May 2013 | TM01 | Termination of appointment of Julia Dvoriankina as a director |
2 May 2013 | TM01 | Termination of appointment of Ben Hoyle as a director |
2 May 2013 | TM01 | Termination of appointment of Lauren Murphy as a director |
28 Mar 2013 | AD01 | Registered office address changed from 4-5 Bonhill Road London London EC2A 4BX on 28 March 2013 |
18 Dec 2012 | SH01 | Statement of capital following an allotment of shares on 15 December 2012 GBP 400 |
14 Dec 2012 | SH01 | Statement of capital following an allotment of shares on 14 December 2012 GBP 340 |
25 Sep 2012 | NEWINC | Incorporation |
Charges
3 charges registered
2 outstanding, 1 satisfied, 0 part satisfied
Charge code 082275420003
Created
29 April 2019
Delivered
2 May 2019
Status
Outstanding
Persons entitled
Harbert European Specialty Lending Company Ii, S.A.R.L.
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Charge code 082275420002
Created
13 August 2018
Delivered
13 August 2018
Status
Outstanding
Persons entitled
Marketinvoice Limited
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Charge code 082275420001
Created
25 April 2016
Delivered
27 April 2016
Status
Satisfied on 13 September 2016
Persons entitled
Marketinvoice
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.