ADWISE LIMITED

Register to unlock more data on OkredoRegister

ADWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06158034

Incorporation date

14/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Kingston Hall Gotham Road, Kingston-On-Soar, Nottingham NG11 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon20/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon18/04/2026
Director's details changed for Miss Alison Pover on 2026-03-14
dot icon18/04/2026
Secretary's details changed for Alison Pover on 2026-03-14
dot icon15/04/2026
Replacement Filing for the appointment of Mr George Joseph William Mayell as a director
dot icon20/03/2026
Director's details changed for Mr George Mayell on 2022-11-01
dot icon18/03/2026
Director's details changed for Miss Alison Pover on 2017-01-01
dot icon18/03/2026
Director's details changed for Miss Alison Pover on 2017-01-01
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon27/02/2025
Change of details for Mr Steven Lawrence Mayell as a person with significant control on 2025-02-27
dot icon27/02/2025
Secretary's details changed for Alison Elizabeth Pover on 2025-02-27
dot icon05/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon02/11/2022
Appointment of Mr George Mayell as a director on 2022-11-01
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon23/06/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon15/06/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Registered office address changed from Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB England to 7 Kingston Hall Gotham Road Kingston-on-Soar Nottingham NG11 0DJ on 2017-09-28
dot icon29/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/03/2017
Appointment of Miss Alison Pover as a director on 2017-01-01
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Resolutions
dot icon03/06/2016
Cancellation of shares. Statement of capital on 2016-05-13
dot icon03/06/2016
Purchase of own shares.
dot icon13/05/2016
Termination of appointment of Evaristo Francisco Rosario Mascarenhas as a director on 2016-05-13
dot icon28/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon20/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Registered office address changed from 7 Kingston Hall, Gotham Road Kingston on Soar Notts Ng11 Odj to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB on 2015-08-25
dot icon13/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/04/2013
Director's details changed for Evaristo Francisco Rosario Mascarenhas on 2012-10-19
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon10/11/2011
Amended accounts made up to 2010-03-31
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Steven Lawrence Mayell on 2010-03-14
dot icon29/03/2010
Director's details changed for Evaristo Mascarenhas on 2010-03-14
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 14/03/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 14/03/08; full list of members
dot icon08/03/2008
Ad 01/04/07\gbp si 100@1=100\gbp ic 200/300\
dot icon08/03/2008
Ad 01/04/07\gbp si 99@1=99\gbp ic 101/200\
dot icon08/03/2008
Ad 01/04/07\gbp si 100@1=100\gbp ic 1/101\
dot icon14/03/2007
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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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)
2022
2
324.18K
-
0.00
-
-
2023
3
320.84K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Lawrence Mayell
Director
14/03/2007 - Present
7
Mr Evaristo Francisco Rosario Mascarenhas
Director
14/03/2007 - 13/05/2016
11
Pover, Alison Elizabeth
Secretary
14/03/2007 - Present
-
Mayell, George
Director
01/11/2022 - Present
-
Pover, Alison
Director
01/01/2017 - Present
1

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 ADWISE LIMITED

ADWISE LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at 7 Kingston Hall Gotham Road, Kingston-On-Soar, Nottingham NG11 0DJ. There are currently 4 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 ADWISE LIMITED?

toggle

ADWISE LIMITED is currently Active. It was registered on 14/03/2007 .

Where is ADWISE LIMITED located?

toggle

ADWISE LIMITED is registered at 7 Kingston Hall Gotham Road, Kingston-On-Soar, Nottingham NG11 0DJ.

What does ADWISE LIMITED do?

toggle

ADWISE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ADWISE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-14 with updates.