ADTHENA LTD

Register to unlock more data on OkredoRegister

ADTHENA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08171866

Incorporation date

08/08/2012

Size

Group

Contacts

Registered address

Registered address

30 Churchill Place, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2012)
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon28/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon21/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/10/2024
Memorandum and Articles of Association
dot icon20/10/2024
Resolutions
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon16/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon02/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/01/2024
Satisfaction of charge 081718660008 in full
dot icon22/01/2024
Satisfaction of charge 081718660009 in full
dot icon22/01/2024
Satisfaction of charge 081718660010 in full
dot icon22/01/2024
Registration of charge 081718660011, created on 2024-01-19
dot icon14/11/2023
Termination of appointment of Jonathan Michael Seeber as a director on 2023-11-01
dot icon14/11/2023
Appointment of Mr Braden Snyder as a director on 2023-11-01
dot icon01/11/2023
Registered office address changed from , Warnford Court 29 Throgmorton Street, London, EC2N 2AT, England to 30 Churchill Place London E14 5RE on 2023-11-01
dot icon31/08/2023
Notification of Phillip Thune as a person with significant control on 2023-03-20
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon16/08/2023
Cessation of Ian Whitney O'rourke as a person with significant control on 2023-03-15
dot icon02/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Resolutions
dot icon13/06/2023
Cessation of Updata Partners V, L.P. as a person with significant control on 2023-06-13
dot icon13/06/2023
Termination of appointment of Christopher John Underhill as a director on 2023-06-07
dot icon13/06/2023
Appointment of Mr Hylton Barrymore Donnelly as a director on 2023-06-07
dot icon09/06/2023
Satisfaction of charge 081718660004 in full
dot icon09/06/2023
Satisfaction of charge 081718660006 in full
dot icon09/06/2023
Satisfaction of charge 081718660005 in full
dot icon09/06/2023
Satisfaction of charge 081718660007 in full
dot icon09/06/2023
Registration of charge 081718660009, created on 2023-06-02
dot icon09/06/2023
Registration of charge 081718660010, created on 2023-06-02
dot icon12/05/2023
Notification of Updata Partners V, L.P. as a person with significant control on 2023-05-08
dot icon05/04/2023
Appointment of Mr Phillip Thune as a director on 2023-04-05
dot icon17/10/2022
Registered office address changed from , Wework 131 Finsbury Pavement, London, EC2A 1NT, England to 30 Churchill Place London E14 5RE on 2022-10-17
dot icon21/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon31/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/02/2022
Registration of charge 081718660008, created on 2022-01-28
dot icon13/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon30/06/2021
Registered office address changed from , 130 Fenchurch Street, London, EC3M 5DJ, England to 30 Churchill Place London E14 5RE on 2021-06-30
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Statement of capital following an allotment of shares on 2020-12-13
dot icon28/06/2021
Resolutions
dot icon16/06/2021
Resolutions
dot icon04/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon02/06/2020
Appointment of Mr William John Richards as a secretary on 2020-05-27
dot icon29/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Mr Sloan Gaon as a director on 2020-04-22
dot icon15/04/2020
Appointment of Mr Erik Huddleston as a director on 2020-04-15
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon30/07/2019
Termination of appointment of Melvyn Morris as a director on 2019-07-25
dot icon29/07/2019
Resolutions
dot icon25/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/07/2019
Registration of charge 081718660005, created on 2019-07-03
dot icon09/07/2019
Registration of charge 081718660006, created on 2019-07-03
dot icon09/07/2019
Registration of charge 081718660007, created on 2019-07-03
dot icon09/07/2019
Registration of charge 081718660004, created on 2019-07-03
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Satisfaction of charge 081718660002 in full
dot icon27/03/2019
Satisfaction of charge 081718660003 in full
dot icon25/03/2019
Particulars of variation of rights attached to shares
dot icon25/03/2019
Change of share class name or designation
dot icon18/03/2019
Appointment of Mr Jonathan Michael Seeber as a director on 2019-03-05
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon18/03/2019
Cessation of Julie Angela O'rourke as a person with significant control on 2019-03-05
dot icon18/03/2019
Termination of appointment of Andrew Richard Denby Evetts as a director on 2019-03-18
dot icon18/03/2019
Termination of appointment of Damien Eric Marie Joseph Regent as a director on 2019-03-12
dot icon30/01/2019
Statement of capital following an allotment of shares on 2018-10-28
dot icon04/01/2019
Registration of charge 081718660003, created on 2018-12-20
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/08/2018
Registration of charge 081718660002, created on 2018-08-13
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-08-23
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon16/05/2017
Audited abridged accounts made up to 2016-12-31
dot icon03/01/2017
Registered office address changed from , 69-85 Tabernacle Street, London, EC2A 4BD to 30 Churchill Place London E14 5RE on 2017-01-03
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon01/09/2016
Satisfaction of charge 081718660001 in full
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon19/08/2016
Resolutions
dot icon09/08/2016
Appointment of Mr Melvyn Morris as a director on 2016-07-29
dot icon27/07/2016
Accounts for a small company made up to 2015-12-31
dot icon15/07/2016
Resolutions
dot icon05/07/2016
Memorandum and Articles of Association
dot icon29/06/2016
Resolutions
dot icon24/12/2015
Registration of charge 081718660001, created on 2015-12-18
dot icon17/12/2015
Appointment of Mr Christopher John Underhill as a director on 2015-04-01
dot icon17/12/2015
Registered office address changed from , 69-85 Tabernacle Street, London, EC2A 4BD, England to 30 Churchill Place London E14 5RE on 2015-12-17
dot icon16/12/2015
Termination of appointment of Hylton Barrymore Donnelly as a director on 2015-11-17
dot icon16/12/2015
Registered office address changed from , C/O C/O Maurice J Bushell & Co, Third Floor 120 Moorgate, London, EC2M 6UR to 30 Churchill Place London E14 5RE on 2015-12-16
dot icon11/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon23/06/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Andrew Richard Dendy Evetts on 2014-09-05
dot icon02/09/2014
Registered office address changed from , Curzon House 64 Clifton Street, London, EC2A 4HB to 30 Churchill Place London E14 5RE on 2014-09-02
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-18
dot icon04/12/2013
Appointment of Damien Eric Marie Joseph Regent as a director
dot icon04/12/2013
Resolutions
dot icon04/12/2013
Resolutions
dot icon12/11/2013
Change of share class name or designation
dot icon12/11/2013
Resolutions
dot icon13/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Ian Whitney O'rourke on 2013-09-13
dot icon21/06/2013
Appointment of Mr Andrew Richard Dendy Evetts as a director
dot icon21/06/2013
Appointment of Mr Hylton Barrymore Donnelly as a director
dot icon12/06/2013
Sub-division of shares on 2013-04-09
dot icon14/05/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon14/03/2013
Registered office address changed from , 10 John Street, London, WC1N 2EB, England on 2013-03-14
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon08/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

111
2022
change arrow icon+637.60 % *

* during past year

Cash in Bank

£1,403,605.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
7.00M
-
0.00
190.29K
-
2022
111
12.61M
-
0.00
1.40M
-
2022
111
12.61M
-
0.00
1.40M
-

Employees

2022

Employees

111 Ascended4 % *

Net Assets(GBP)

12.61M £Ascended80.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended637.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seeber, Jonathan Michael
Director
05/03/2019 - 01/11/2023
5
O'rourke, Ian Whitney
Director
08/08/2012 - Present
2
Mr Hylton Barrymore Donnelly
Director
07/06/2023 - Present
2
Evetts, Andrew Richard Denby
Director
18/11/2012 - 18/03/2019
-
Underhill, Christopher John
Director
01/04/2015 - 07/06/2023
28

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ADTHENA LTD

ADTHENA LTD is an(a) Active company incorporated on 08/08/2012 with the registered office located at 30 Churchill Place, London E14 5RE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of ADTHENA LTD?

toggle

ADTHENA LTD is currently Active. It was registered on 08/08/2012 .

Where is ADTHENA LTD located?

toggle

ADTHENA LTD is registered at 30 Churchill Place, London E14 5RE.

What does ADTHENA LTD do?

toggle

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

How many employees does ADTHENA LTD have?

toggle

ADTHENA LTD had 111 employees in 2022.

What is the latest filing for ADTHENA LTD?

toggle

The latest filing was on 28/08/2025: Statement of capital following an allotment of shares on 2025-05-31.