ADHD360 LIMITED

Register to unlock more data on OkredoRegister

ADHD360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11739663

Incorporation date

24/12/2018

Size

Medium

Contacts

Registered address

Registered address

Maybrook House, Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2018)
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon14/11/2025
Termination of appointment of Phillip John Anderton as a director on 2025-11-14
dot icon01/10/2025
Registration of charge 117396630002, created on 2025-09-30
dot icon30/09/2025
Satisfaction of charge 117396630001 in full
dot icon22/08/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon08/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Memorandum and Articles of Association
dot icon30/05/2025
Particulars of variation of rights attached to shares
dot icon30/05/2025
Change of share class name or designation
dot icon19/05/2025
Appointment of Mr Simon David Martle as a director on 2025-05-16
dot icon16/05/2025
Cessation of Samantha Anderton-Marshall as a person with significant control on 2025-05-16
dot icon16/05/2025
Cessation of Lisa Butcher as a person with significant control on 2025-05-16
dot icon16/05/2025
Cessation of Phillip John Anderton as a person with significant control on 2025-05-16
dot icon16/05/2025
Notification of Keys Group Holdings Limited as a person with significant control on 2025-05-16
dot icon16/05/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 2025-05-16
dot icon16/05/2025
Termination of appointment of Lisa Butcher as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of Samantha Anderton-Marshall as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr David Lindsay Manson as a director on 2025-05-16
dot icon16/05/2025
Appointment of Rose Victoria Marsh as a director on 2025-05-16
dot icon06/05/2025
Director's details changed for Mrs Lisa Butcher on 2025-05-02
dot icon06/05/2025
Change of details for Dr Phillip John Anderton as a person with significant control on 2025-05-06
dot icon06/05/2025
Change of details for Mrs Lisa Butcher as a person with significant control on 2025-05-06
dot icon02/05/2025
Director's details changed for Mrs Samantha Anderton-Marshall on 2025-05-02
dot icon02/05/2025
Director's details changed for Dr Phillip John Anderton on 2025-05-02
dot icon02/05/2025
Change of details for Mrs Samantha Anderton-Marshall as a person with significant control on 2025-05-02
dot icon07/04/2025
Registered office address changed from C/O Cooper Parry St James Building Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon26/11/2024
Director's details changed for Mrs Lisa Butcher on 2024-11-25
dot icon25/11/2024
Director's details changed for Mrs Samantha Anderton-Marshall on 2024-11-25
dot icon25/11/2024
Director's details changed for Dr Phillip John Anderton on 2024-11-25
dot icon07/11/2024
Registered office address changed from St James Building Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building Oxford Street Manchester M1 6HT on 2024-11-07
dot icon10/07/2024
Registration of charge 117396630001, created on 2024-07-01
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Notification of Samantha Anderton-Marshall as a person with significant control on 2023-02-28
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon03/03/2023
Particulars of variation of rights attached to shares
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon03/03/2023
Change of share class name or designation
dot icon05/01/2023
Change of details for Dr Phillip John Anderton as a person with significant control on 2023-01-05
dot icon05/01/2023
Director's details changed for Mrs Samantha Anderton-Marshall on 2023-01-05
dot icon05/01/2023
Change of details for Mrs Lisa Butcher as a person with significant control on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/01/2023
Director's details changed for Dr Phillip John Anderton on 2023-01-05
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon16/12/2021
Appointment of Mrs Samantha Anderton-Marshall as a director on 2021-12-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon09/12/2020
Termination of appointment of Jennifer Elizabeth Lewis-Neill as a director on 2020-10-31
dot icon09/12/2020
Cessation of Jennifer Elizabeth Lewis-Neill as a person with significant control on 2020-10-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon28/08/2019
Memorandum and Articles of Association
dot icon24/07/2019
Resolutions
dot icon22/07/2019
Change of share class name or designation
dot icon11/04/2019
Appointment of Mrs Jennifer Elizabeth Lewis-Neill as a director on 2018-12-24
dot icon11/04/2019
Appointment of Mrs Lisa Butcher as a director on 2018-12-24
dot icon24/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
235.36K
-
0.00
173.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Samantha Anderton-Marshall
Director
01/12/2021 - 16/05/2025
2
Mrs Lisa Butcher
Director
24/12/2018 - 16/05/2025
-
Martle, Simon David
Director
16/05/2025 - Present
193
Manson, David Lindsay
Director
16/05/2025 - Present
162
Marsh, Rose Victoria
Director
16/05/2025 - Present
2

Persons with Significant Control

8
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 ADHD360 LIMITED

ADHD360 LIMITED is an(a) Active company incorporated on 24/12/2018 with the registered office located at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH. 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 ADHD360 LIMITED?

toggle

ADHD360 LIMITED is currently Active. It was registered on 24/12/2018 .

Where is ADHD360 LIMITED located?

toggle

ADHD360 LIMITED is registered at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH.

What does ADHD360 LIMITED do?

toggle

ADHD360 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADHD360 LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-27 with updates.