ADJUVO NETWORK LIMITED

Register to unlock more data on OkredoRegister

ADJUVO NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09288065

Incorporation date

30/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 King Street, London WC2E 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2014)
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Change of details for Auxilium Capital Partners Llc as a person with significant control on 2024-07-25
dot icon18/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon05/01/2023
Registered office address changed from The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England to 35 King Street London WC2E 8JG on 2023-01-05
dot icon21/11/2022
Appointment of Mr Andrew Charles Louis Dyson as a director on 2022-11-18
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon16/09/2022
Change of details for Auxilium Capital Partners Llc as a person with significant control on 2022-06-30
dot icon19/08/2022
Resolutions
dot icon19/08/2022
Memorandum and Articles of Association
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon30/06/2022
Termination of appointment of Stephen Howard Ireton as a director on 2022-06-29
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon05/04/2022
Appointment of Mr Louis William Lundy as a director on 2022-04-04
dot icon01/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon22/02/2021
Director's details changed for Mr Mark Wentworth Foster-Brown on 2018-10-01
dot icon31/01/2021
Appointment of Mr Henry William Goode as a secretary on 2021-01-01
dot icon31/01/2021
Termination of appointment of Stephen Howard Ireton as a secretary on 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon20/02/2020
Termination of appointment of Julian Lloyd Sinclair as a director on 2020-02-14
dot icon28/11/2019
Resolutions
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon04/07/2019
Appointment of Mr Julian Lloyd Sinclair as a director on 2019-07-02
dot icon07/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon02/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-04
dot icon02/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-19
dot icon02/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-28
dot icon02/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-13
dot icon25/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR England to The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT on 2018-09-03
dot icon05/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon01/03/2018
Appointment of Mr Stephen Howard Ireton as a director on 2018-02-28
dot icon01/03/2018
Appointment of Mr Ross George Reason as a director on 2018-02-28
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-13
dot icon03/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-10-28
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon12/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-06
dot icon08/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon13/09/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon09/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon31/05/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon31/05/2016
Registered office address changed from Ground Floor, Cutler's Court 115 Houndsditch London EC3A 7BR to Cutlers Court 115 Houndsditch London EC3A 7BR on 2016-05-31
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon12/01/2016
Appointment of Mr Stephen Howard Ireton as a secretary on 2015-12-16
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon19/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/11/2015
Director's details changed for Mr Mark Wentworth Foster Brown on 2015-01-01
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Resolutions
dot icon11/03/2015
Registered office address changed from 2Nd Floor 9a Devonshire Square London London EC2M 4YN England to Ground Floor, Cutler's Court 115 Houndsditch London EC3A 7BR on 2015-03-11
dot icon30/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster-Brown, Mark Wentworth
Director
30/10/2014 - Present
8
Reason, Ross George
Director
28/02/2018 - Present
28
Dyson, Andrew Charles Louis
Director
18/11/2022 - Present
10
Mr Andrew Glynn Rice
Director
30/10/2014 - Present
13
Ireton, Stephen Howard
Director
28/02/2018 - 29/06/2022
1

Persons with Significant Control

3
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 ADJUVO NETWORK LIMITED

ADJUVO NETWORK LIMITED is an(a) Active company incorporated on 30/10/2014 with the registered office located at 35 King Street, London WC2E 8JG. There are currently 6 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 ADJUVO NETWORK LIMITED?

toggle

ADJUVO NETWORK LIMITED is currently Active. It was registered on 30/10/2014 .

Where is ADJUVO NETWORK LIMITED located?

toggle

ADJUVO NETWORK LIMITED is registered at 35 King Street, London WC2E 8JG.

What does ADJUVO NETWORK LIMITED do?

toggle

ADJUVO NETWORK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ADJUVO NETWORK LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-12 with no updates.