Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADGISTICS LIMITED
Company Information for

ADGISTICS LIMITED

6TH FLOOR, CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
03859657
Private Limited Company
Active

Company Overview

About Adgistics Ltd
ADGISTICS LIMITED was founded on 1999-10-12 and has its registered office in London. The organisation's status is listed as "Active". Adgistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADGISTICS LIMITED
 
Legal Registered Office
6TH FLOOR, CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in SE1
 
Filing Information
Company Number 03859657
Company ID Number 03859657
Date formed 1999-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB752019256  
Last Datalog update: 2025-01-05 10:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADGISTICS LIMITED
The following companies were found which have the same name as ADGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADGISTICS CANADA INC. 66 WELLINGTON ST. WEST SUITE 4500, P.O. BOX 150 TORONTO Ontario M5K 1H1 Dissolved Company formed on the 2011-08-09

Company Officers of ADGISTICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BUNNETT
Company Secretary 2017-10-10
RODERICK GLYN BANNER
Director 2016-01-04
CHRISTOPHER ANDREW BUNNETT
Director 2017-10-10
JAMES HUBBARD
Director 1999-10-12
ANDREW ROBERTSON PAYNE
Director 2010-01-14
BEN MARRIS RICHARDSON
Director 2017-10-10
JAMES HENRY WAITE
Director 1999-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANJAY PATEL
Company Secretary 2007-10-31 2017-10-01
SANJAY PATEL
Director 2008-09-18 2017-10-01
JOSEPH BERNARD JARRETT
Director 2010-04-12 2017-08-24
JEREMY DAVID HICKS
Director 1999-10-12 2017-03-31
BEN MARRIS RICHARDSON
Director 2000-01-10 2017-03-31
JOHN RODEN PLIMMER
Director 2003-07-24 2017-03-10
DAVID WHELDON
Director 1999-10-12 2017-03-07
CHRISTOPHER ANDRE JACKSON
Director 2007-04-30 2011-08-24
JONATHAN MICHAEL RAAB
Director 2004-10-28 2011-07-31
NICHOLAS PAUL DOUGLAS
Director 2006-09-27 2010-01-14
SIMON NICHOLAS MYERS
Director 2003-02-04 2009-12-11
ROSS MACBEAN
Director 2006-11-10 2009-04-27
ANN LINDA RINSLER
Company Secretary 2001-03-20 2007-10-31
ANN LINDA RINSLER
Director 2001-03-20 2007-10-31
DAVID ANTHONY STUART STEPHENS
Director 2004-07-23 2006-05-11
BRENDAN TIMOTHY DELANEY
Director 2003-07-24 2004-08-09
NICHOLAS GEORGE HOUGH
Director 2002-04-24 2003-07-24
RICHARD WHITE
Director 2000-08-25 2003-06-30
ADAM ALEXANDER KIRBY
Director 2002-04-24 2002-10-31
TERRY BRUCE HAINES
Director 2001-10-03 2002-04-24
ANTHONY HOWARD KENYON
Director 2000-07-07 2001-07-13
JAMES HUBBARD
Company Secretary 1999-10-12 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK GLYN BANNER 3LA.COM LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
RODERICK GLYN BANNER SNOWBALL VENTURES LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2014-09-23
CHRISTOPHER ANDREW BUNNETT CHRIS BUNNETT LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2016-09-27
JAMES HUBBARD WHITE DOOR CONSULTING LIMITED Director 2004-11-23 CURRENT 2003-06-24 Active
BEN MARRIS RICHARDSON METRO IMAGING VENTURES LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
BEN MARRIS RICHARDSON METRO IMAGING LIMITED Director 1992-09-06 CURRENT 1986-12-02 Active
JAMES HENRY WAITE FLIGHTBALL LTD Director 2017-09-29 CURRENT 2017-09-29 Active
JAMES HENRY WAITE MARKETQC LTD Director 2017-09-18 CURRENT 2017-09-18 Active
JAMES HENRY WAITE QUEEN'S CRESCENT COMMUNITY ASSOCIATION Director 2017-07-26 CURRENT 2002-03-13 Active
JAMES HENRY WAITE DRONE COMBAT LIMITED Director 2017-06-23 CURRENT 2016-06-24 Active
JAMES HENRY WAITE SPORTSORANGE LTD Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2018-05-01
JAMES HENRY WAITE GOSPEL OAK BUSINESS GROUP LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
JAMES HENRY WAITE HEYDARI WAITE LTD. Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
JAMES HENRY WAITE URBANSHORTS LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
JAMES HENRY WAITE BEAM SOFTWARE LIMITED Director 2012-10-18 CURRENT 2011-11-11 Dissolved 2016-03-15
JAMES HENRY WAITE RETRO ECO LTD Director 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
JAMES HENRY WAITE MONDAY BRANDS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2015-06-16
JAMES HENRY WAITE Z 360 LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-12CONFIRMATION STATEMENT MADE ON 29/11/24, WITH UPDATES
2024-06-26APPOINTMENT TERMINATED, DIRECTOR SHAHID SADIQ
2024-06-26APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY WAITE
2024-06-24Withdrawal of a person with significant control statement on 2024-06-24
2024-06-24Notification of Papirfly Limited as a person with significant control on 2024-06-20
2024-06-24APPOINTMENT TERMINATED, DIRECTOR GIANLUCA ANGELICI
2024-06-24APPOINTMENT TERMINATED, DIRECTOR RODERICK GLYN BANNER
2024-06-24APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES HEDDON DREYFUS
2024-06-24APPOINTMENT TERMINATED, DIRECTOR JAMES HUBBARD
2024-06-24APPOINTMENT TERMINATED, DIRECTOR BEN MARRIS RICHARDSON
2024-06-24DIRECTOR APPOINTED MS NORA TANDBERG
2024-06-24DIRECTOR APPOINTED MS SALLY TERESA HOWE
2024-06-24DIRECTOR APPOINTED MR STEFAN ROPERS
2024-04-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-12-01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-18CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-06-20Director's details changed for Mr Andrew Robertson Payne on 2022-06-07
2022-06-20Director's details changed for Mr Ben Marris Richardson on 2022-06-11
2022-06-20Director's details changed for Mr Sebastian Charles Heddon Dreyfus on 2022-06-14
2022-06-20Director's details changed for Mr Sebastian Charles Heddon Dreyfus on 2022-06-10
2022-06-20Director's details changed for Mr Ben Marris Richardson on 2022-06-19
2022-06-20CH01Director's details changed for Mr Andrew Robertson Payne on 2022-06-07
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038596570004
2022-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-11DIRECTOR APPOINTED MR SEBASTIAN CHARLES HEDDON DREYFUS
2022-02-11DIRECTOR APPOINTED MR GIANLUCA ANGELICI
2022-02-11AP01DIRECTOR APPOINTED MR SEBASTIAN CHARLES HEDDON DREYFUS
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-29PSC08Notification of a person with significant control statement
2021-11-29PSC07CESSATION OF TEMPUS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24SH0101/10/21 STATEMENT OF CAPITAL GBP 1645.29
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM 2nd Floor Deben House 1 Selsdon Way London E14 9GL
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-02SH0126/02/19 STATEMENT OF CAPITAL GBP 1151.702
2019-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30TM02Termination of appointment of Christopher Bunnett on 2018-07-13
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW BUNNETT
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-17AP03Appointment of Mr Christopher Bunnett as company secretary on 2017-10-10
2017-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BUNNETT
2017-10-17AP01DIRECTOR APPOINTED MR BEN RICHARDSON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JARRETT
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2017-10-17TM02Termination of appointment of Sanjay Patel on 2017-10-01
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN RICHARDSON
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HICKS
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHELDON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLIMMER
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1036.533
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-21AP01DIRECTOR APPOINTED MR RODERICK GLYN BANNER
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038596570004
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1036.533
2015-11-10AR0112/10/15 FULL LIST
2015-11-10AD02SAIL ADDRESS CHANGED FROM: 5 COPPER ROW TOWER BRIDGE PIAZZA LONDON SE1 2LH
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 5 COPPER ROW TOWER BRIDGE PIAZZA LONDON SE1 2LH
2014-11-28RES13AFFIRMATION OF CURRENT ISSUED SHARE CAPITAL 15/07/2013
2014-11-28RES12VARYING SHARE RIGHTS AND NAMES
2014-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1036.533
2014-11-03AR0112/10/14 FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 08/10/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTSON PAYNE / 11/10/2014
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1036.533
2013-11-06AR0112/10/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERNARD JARRETT / 06/11/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHELDON / 06/11/2013
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0112/10/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13SH0105/12/11 STATEMENT OF CAPITAL GBP 1036.533
2011-11-08AR0112/10/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAAB
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20SH0104/07/11 STATEMENT OF CAPITAL GBP 1006.533
2011-03-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-01SH0601/03/11 STATEMENT OF CAPITAL GBP 986.533
2011-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-31SH20STATEMENT BY DIRECTORS
2011-01-31SH1931/01/11 STATEMENT OF CAPITAL GBP 1033.335
2011-01-31CAP-SSSOLVENCY STATEMENT DATED 27/01/11
2011-01-31RES13SHARE PREMIUM ACCOUNT REDUCED FROM £1238978 TO £838978 27/01/2011
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHELDON / 26/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HICKS / 15/11/2010
2010-11-10AR0112/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHELDON / 10/11/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AP01DIRECTOR APPOINTED MR JOSEPH BERNARD JARRETT
2010-02-05SH0104/02/10 STATEMENT OF CAPITAL GBP 1008.335
2010-01-15AP01DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOUGLAS
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MYERS
2009-11-11AR0112/10/09 FULL LIST
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHELDON / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WAITE / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL RAAB / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODEN PLIMMER / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY PATEL / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS MYERS / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDRE JACKSON / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUBBARD / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID HICKS / 12/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DOUGLAS / 12/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ROSS MACBEAN
2008-11-05363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED MR SANJAY NAVIN PATEL
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-10-31288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2006-11-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ADGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-10 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-02-24 Outstanding TOWER BRIDGE PIAZZA LIMITED
RENT DEPOSIT DEED 2000-05-11 Outstanding IN THE MARKETPLACE (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADGISTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ADGISTICS LIMITED

ADGISTICS LIMITED has registered 1 patents

GB2367927 ,

Domain Names

ADGISTICS LIMITED owns 2 domain names.

forddealermarketing.co.uk   adgistics.co.uk  

Trademarks
We have not found any records of ADGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-11-14 GBP £260 Printing, Stationery & General Office Exps
City of London 2014-11-14 GBP £175 Printing, Stationery & General Office Exps
City of London 2014-11-14 GBP £240 Printing, Stationery & General Office Exps
City of London 2014-11-14 GBP £750 Printing, Stationery & General Office Exps
City of London 2014-09-03 GBP £840 Printing, Stationery & General Office Exps
City of London 2014-04-22 GBP £390 Printing, Stationery & General Office Exps
City of London 2014-04-22 GBP £260 Printing, Stationery & General Office Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.