ADA GLOBAL LTD

Register to unlock more data on OkredoRegister

ADA GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541956

Incorporation date

22/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon14/04/2026
Director's details changed for Mr Michael John Watson on 2026-02-23
dot icon19/02/2026
Director's details changed for Robyn Bradshaw on 2025-11-30
dot icon07/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon06/02/2026
Appointment of Robyn Bradshaw as a director on 2025-11-30
dot icon24/10/2025
Termination of appointment of Antony David Harlow as a director on 2025-10-15
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon21/07/2025
Director's details changed for Ms Charlotte Chloe Saxe on 2025-07-14
dot icon27/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon18/06/2024
Director's details changed for Mr Antony David Harlow on 2024-06-15
dot icon19/04/2024
Director's details changed for Mr Antony David Harlow on 2022-12-15
dot icon15/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon14/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/10/2022
Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of James Heneage Radice as a director on 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-24
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-09-25
dot icon24/02/2021
Appointment of Mr Michael John Watson as a director on 2021-01-31
dot icon24/02/2021
Termination of appointment of Peter David Breeden as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Antony David Harlow as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Stuart Vaughn Bergen as a director on 2021-01-27
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-27
dot icon29/05/2020
Appointment of Mr Stuart Vaughn Bergen as a director on 2020-05-21
dot icon21/01/2020
Termination of appointment of Kathryn Le Gassick as a director on 2020-01-15
dot icon08/10/2019
Appointment of Mr James Heneage Radice as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Roger Denys Booker as a director on 2019-09-30
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon14/05/2019
Statement of company's objects
dot icon14/05/2019
Resolutions
dot icon16/04/2019
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon08/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon07/08/2018
Appointment of Ms Kathryn Le Gassick as a director on 2018-07-31
dot icon25/06/2018
Termination of appointment of Christopher John Ancliff as a director on 2018-05-16
dot icon25/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon20/06/2018
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
dot icon08/01/2018
Accounts for a dormant company made up to 2017-09-29
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon24/08/2017
Change of details for Warner Music Uk Limited as a person with significant control on 2017-05-15
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon18/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon27/09/2016
Termination of appointment of Susan Jeanne Tully as a secretary on 2006-11-30
dot icon27/09/2016
Termination of appointment of Susan Jeanne Tully as a director on 2006-11-30
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/08/2016
Accounts for a dormant company made up to 2015-09-25
dot icon14/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-01
dot icon14/09/2015
Director's details changed for Mr Roger Denys Booker on 2015-01-01
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon19/04/2015
Appointment of Peter David Breeden as a director on 2015-03-26
dot icon12/04/2015
Director's details changed for Mr Christopher John Ancliff on 2015-01-09
dot icon16/03/2015
Accounts for a dormant company made up to 2014-09-26
dot icon09/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Jonathan Cross as a director
dot icon30/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Rachel Evers as a director
dot icon24/07/2012
Appointment of Mr Jonathan Peter Cross as a director
dot icon18/05/2012
Full accounts made up to 2011-09-30
dot icon20/03/2012
Termination of appointment of Michael Saunter as a director
dot icon20/03/2012
Termination of appointment of John Reid as a director
dot icon20/03/2012
Appointment of Mr Christopher John Ancliff as a director
dot icon15/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-09-24
dot icon13/12/2010
Appointment of Mr Roger Denys Booker as a director
dot icon16/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/09/2010
Director's details changed for Susan Jeanne Tully on 2009-10-01
dot icon16/09/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon29/06/2010
Full accounts made up to 2009-09-25
dot icon17/09/2009
Return made up to 22/08/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-26
dot icon02/11/2008
Full accounts made up to 2007-09-30
dot icon16/09/2008
Return made up to 22/08/08; full list of members
dot icon24/09/2007
Return made up to 22/08/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-09-30
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon31/08/2007
Certificate of change of name
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon12/10/2006
Return made up to 22/08/06; full list of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: suite 10 500 chiswick high road london W4 5RG
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon02/06/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breeden, Peter David
Director
26/03/2015 - 31/01/2021
28
Watson, John Victor
Director
20/09/2006 - 20/07/2007
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/08/2005 - 22/08/2005
99600
Tully, Susan Jeanne
Secretary
22/08/2005 - 30/11/2006
-
Holdsworth, Samuel Swift
Director
22/08/2005 - 31/05/2006
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADA GLOBAL LTD

ADA GLOBAL LTD is an(a) Active company incorporated on 22/08/2005 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADA GLOBAL LTD?

toggle

ADA GLOBAL LTD is currently Active. It was registered on 22/08/2005 .

Where is ADA GLOBAL LTD located?

toggle

ADA GLOBAL LTD is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does ADA GLOBAL LTD do?

toggle

ADA GLOBAL LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for ADA GLOBAL LTD?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Michael John Watson on 2026-02-23.