Adgistics Limited

  • Active
  • Incorporated on 12 Oct 1999

Reg Address: 6th Floor, Charlotte Building, 17 Gresse Street, London W1T 1QL, United Kingdom

Company Classifications:
63110 - Data processing, hosting and related activities


  • Summary The company with name "Adgistics Limited" is a ltd and located in 6th Floor, Charlotte Building, 17 Gresse Street, London W1T 1QL. Adgistics Limited is currently in active status and it was incorporated on 12 Oct 1999 (24 years 11 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Adgistics Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stefan Ropers Director 20 Jun 2024 German Active
2 Nora Tandberg Director 20 Jun 2024 Norwegian Active
3 Sally Teresa Howe Director 20 Jun 2024 South African Active
4 Shahid Sadiq Director 30 Jun 2023 British Resigned
20 Jun 2024
5 Gianluca Angelici Director 1 Nov 2021 Italian Resigned
20 Jun 2024
6 Sebastian Charles Heddon Dreyfus Director 1 Nov 2021 British Resigned
20 Jun 2024
7 Christopher Andrew Bunnett Director 10 Oct 2017 British Resigned
13 Jul 2018
8 Ben Marris Richardson Director 10 Oct 2017 British Resigned
20 Jun 2024
9 Ben Marris Richardson Director 10 Oct 2017 British Active
10 Christopher Bunnett Secretary 10 Oct 2017 - Resigned
13 Jul 2018
11 Roderick Glyn Banner Director 4 Jan 2016 British Resigned
20 Jun 2024
12 Roderick Glyn Banner Director 4 Jan 2016 British Active
13 Joseph Bernard Jarrett Director 12 Apr 2010 Australian Resigned
24 Aug 2017
14 Andrew Robertson Payne Director 14 Jan 2010 British Active
15 Andrew Robertson Payne Director 14 Jan 2010 British Active
16 Sanjay Patel Director 18 Sep 2008 British Resigned
1 Oct 2017
17 Sanjay Patel Secretary 31 Oct 2007 British Resigned
1 Oct 2017
18 Christopher Andre Jackson Director 30 Apr 2007 - Resigned
24 Aug 2011
19 Ross Macbean Director 10 Nov 2006 South African Resigned
27 Apr 2009
20 Nicholas Paul Douglas Director 27 Sep 2006 British Resigned
14 Jan 2010
21 Jonathan Michael Raab Director 28 Oct 2004 British Resigned
31 Jul 2011
22 David Anthony Stuart Stephens Director 23 Jul 2004 United Kingdom Resigned
11 May 2006
23 John Roden Plimmer Director 24 Jul 2003 New Zealander Resigned
10 Mar 2017
24 Brendan Timothy Delaney Director 24 Jul 2003 British Resigned
9 Aug 2004
25 Simon Nicholas Myers Director 4 Feb 2003 British Resigned
11 Dec 2009
26 Nicholas George Hough Director 24 Apr 2002 British Resigned
24 Jul 2003
27 Adam Alexander Kirby Director 24 Apr 2002 British Resigned
31 Oct 2002
28 Terry Bruce Haines Director 3 Oct 2001 British Resigned
24 Apr 2002
29 Ann Linda Rinsler Director 20 Mar 2001 British Resigned
31 Oct 2007
30 Ann Linda Rinsler Director 20 Mar 2001 British Resigned
31 Oct 2007
31 Ann Linda Rinsler Secretary 20 Mar 2001 British Resigned
31 Oct 2007
32 Ann Linda Rinsler Secretary 20 Mar 2001 British Resigned
31 Oct 2007
33 Richard White Director 25 Aug 2000 British Resigned
30 Jun 2003
34 Anthony Howard Kenyon Director 7 Jul 2000 British Resigned
13 Jul 2001
35 Ben Marris Richardson Director 10 Jan 2000 British Resigned
31 Mar 2017
36 David Wheldon Director 12 Oct 1999 British Resigned
7 Mar 2017
37 James Hubbard Secretary 12 Oct 1999 British Resigned
20 Mar 2001
38 James Henry Waite Director 12 Oct 1999 British Active
39 James Hubbard Director 12 Oct 1999 British Active
40 Jeremy David Hicks Director 12 Oct 1999 British Resigned
31 Mar 2017
41 James Henry Waite Director 12 Oct 1999 British Resigned
20 Jun 2024
42 James Hubbard Director 12 Oct 1999 British Resigned
20 Jun 2024


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Tempus Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Tempus Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
1 Oct 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Adgistics Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 26 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 26 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 24 Jun 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
5 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 24 Jun 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 24 Jun 2024 Download PDF
7 Officers - Appoint Person Director Company With Name Date 24 Jun 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
9 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
10 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
11 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
12 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jun 2024 Download PDF
13 Accounts - Group 30 Apr 2024 Download PDF
14 Accounts - Group 31 Jan 2023 Download PDF
15 Confirmation Statement - No Updates 18 Jan 2023 Download PDF
16 Officers - Change Person Director Company With Change Date 20 Jun 2022 Download PDF
17 Officers - Change Person Director Company With Change Date 20 Jun 2022 Download PDF
18 Officers - Change Person Director Company With Change Date 20 Jun 2022 Download PDF
19 Officers - Change Person Director Company With Change Date 20 Jun 2022 Download PDF
20 Officers - Change Person Director Company With Change Date 20 Jun 2022 Download PDF
21 Confirmation Statement - No Updates 7 Jun 2021 Download PDF
22 Accounts - Group 16 Dec 2020 Download PDF
35 Pages
23 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
24 Accounts - Group 10 Oct 2019 Download PDF
31 Pages
25 Address - Change Registered Office Company With Date Old New 22 Jul 2019 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 22 Jul 2019 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 22 Jul 2019 Download PDF
1 Pages
28 Confirmation Statement - Updates 2 May 2019 Download PDF
5 Pages
29 Capital - Allotment Shares 2 May 2019 Download PDF
3 Pages
30 Resolution 19 Mar 2019 Download PDF
1 Pages
31 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
32 Accounts - Group 13 Sep 2018 Download PDF
29 Pages
33 Officers - Termination Secretary Company With Name Termination Date 30 Aug 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 30 Aug 2018 Download PDF
1 Pages
35 Accounts - Group 6 Nov 2017 Download PDF
25 Pages
36 Confirmation Statement - No Updates 24 Oct 2017 Download PDF
3 Pages
37 Officers - Appoint Person Secretary Company With Name Date 17 Oct 2017 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 17 Oct 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 17 Oct 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 17 Oct 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 17 Oct 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 17 Oct 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 13 Apr 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 13 Apr 2017 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 14 Mar 2017 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 14 Mar 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 19 Oct 2016 Download PDF
6 Pages
48 Accounts - Group 16 Aug 2016 Download PDF
25 Pages
49 Officers - Appoint Person Director Company With Name Date 21 Jan 2016 Download PDF
2 Pages
50 Mortgage - Satisfy Charge Full 13 Jan 2016 Download PDF
8 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2015 Download PDF
5 Pages
52 Accounts - Group 14 Nov 2015 Download PDF
20 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2015 Download PDF
14 Pages
54 Address - Change Sail Company With Old New 10 Nov 2015 Download PDF
1 Pages
55 Address - Change Registered Office Company With Date Old New 23 Jun 2015 Download PDF
1 Pages
56 Resolution 28 Nov 2014 Download PDF
13 Pages
57 Capital - Name Of Class Of Shares 28 Nov 2014 Download PDF
2 Pages
58 Accounts - Group 4 Nov 2014 Download PDF
20 Pages
59 Officers - Change Person Director Company With Change Date 3 Nov 2014 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2014 Download PDF
14 Pages
61 Officers - Change Person Director Company With Change Date 3 Nov 2014 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
14 Pages
63 Officers - Change Person Director Company With Change Date 6 Nov 2013 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 6 Nov 2013 Download PDF
2 Pages
65 Accounts - Full 29 Jul 2013 Download PDF
17 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2012 Download PDF
14 Pages
67 Accounts - Full 19 Jul 2012 Download PDF
17 Pages
68 Capital - Allotment Shares 13 Dec 2011 Download PDF
4 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2011 Download PDF
14 Pages
70 Officers - Termination Director Company With Name 7 Nov 2011 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 24 Aug 2011 Download PDF
1 Pages
72 Accounts - Full 27 Jul 2011 Download PDF
17 Pages
73 Capital - Allotment Shares 20 Jul 2011 Download PDF
4 Pages
74 Capital - Cancellation Shares 1 Mar 2011 Download PDF
4 Pages
75 Resolution 1 Mar 2011 Download PDF
1 Pages
76 Capital - Return Purchase Own Shares 1 Mar 2011 Download PDF
3 Pages
77 Capital - Legacy 31 Jan 2011 Download PDF
4 Pages
78 Resolution 31 Jan 2011 Download PDF
1 Pages
79 Insolvency - Legacy 31 Jan 2011 Download PDF
8 Pages
80 Capital - Statement Company With Date Currency Figure 31 Jan 2011 Download PDF
4 Pages
81 Officers - Change Person Director Company With Change Date 26 Nov 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 16 Nov 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 10 Nov 2010 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2010 Download PDF
16 Pages
85 Accounts - Full 23 Sep 2010 Download PDF
16 Pages
86 Officers - Appoint Person Director Company With Name 19 Jul 2010 Download PDF
2 Pages
87 Capital - Allotment Shares 5 Feb 2010 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name 15 Jan 2010 Download PDF
2 Pages
89 Officers - Termination Director Company With Name 15 Jan 2010 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 14 Dec 2009 Download PDF
1 Pages
91 Address - Change Sail Company 11 Nov 2009 Download PDF
1 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2009 Download PDF
14 Pages
93 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Drone Combat Limited
Mutual People: James Henry Waite
Active
2 Flightball Ltd
Mutual People: James Henry Waite
Active
3 Elaine Grove And Oak Village Residents’ Association Limited
Mutual People: James Henry Waite
Active
4 Marketqc Ltd
Mutual People: James Henry Waite
Active
5 Queen'S Crescent Community Association
Mutual People: James Henry Waite
Active
6 Heydari Waite Ltd.
Mutual People: James Henry Waite
dissolved
7 Gospel Oak Business Group Limited
Mutual People: James Henry Waite
dissolved
8 Sportsorange Ltd
Mutual People: James Henry Waite
dissolved
9 Urbanshorts Limited
Mutual People: James Henry Waite
dissolved
10 Retro Eco Ltd
Mutual People: James Henry Waite
dissolved
11 The Sound Agency Limited
Mutual People: Roderick Glyn Banner
Active
12 Shopa Ltd
Mutual People: Roderick Glyn Banner
Liquidation
13 Seenit Digital Limited
Mutual People: Roderick Glyn Banner
Active
14 3La.Com Limited
Mutual People: Roderick Glyn Banner
Active
15 B1.Com Limited
Mutual People: Roderick Glyn Banner
dissolved
16 B1 Media Limited
Mutual People: Roderick Glyn Banner
dissolved
17 Bone Studio Limited
Mutual People: Roderick Glyn Banner
dissolved
18 Snowball Ventures Limited
Mutual People: Roderick Glyn Banner
dissolved
19 I S Golf Limited
Mutual People: Andrew Robertson Payne
dissolved
20 White Door Consulting Limited
Mutual People: James Hubbard
Active
21 White Door Limited
Mutual People: James Hubbard
dissolved
22 Metro Imaging Ventures Limited
Mutual People: Ben Marris Richardson
Active
23 Ranch Associates Limited
Mutual People: Ben Marris Richardson
dissolved
24 35/36 Blomfield Road Limited
Mutual People: Ben Marris Richardson
Active
25 The Quarry Battery Company Limited
Mutual People: Ben Marris Richardson
Active
26 Little Yellow Jacket Productions Limited
Mutual People: Ben Marris Richardson
dissolved
27 Bottle-Back Limited
Mutual People: Ben Marris Richardson
dissolved