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

ADCONNECTION LIMITED

PO BOX 70693 10a Greencoat Place, London, SW1P 9ZP,
Company Registration Number
04229403
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adconnection Ltd
ADCONNECTION LIMITED was founded on 2001-06-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Adconnection Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADCONNECTION LIMITED
 
Legal Registered Office
PO BOX 70693 10a Greencoat Place
London
SW1P 9ZP
Other companies in SE1
 
Filing Information
Company Number 04229403
Company ID Number 04229403
Date formed 2001-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-22
Return next due 2024-04-05
Type of accounts DORMANT
Last Datalog update: 2024-03-20 10:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADCONNECTION 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 ADCONNECTION LIMITED
The following companies were found which have the same name as ADCONNECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADCONNECTION HOLDINGS LIMITED PO BOX 70693 10a Greencoat Place London SW1P 9ZP Active - Proposal to Strike off Company formed on the 2015-11-04

Company Officers of ADCONNECTION LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BAUM
Director 2015-11-12
CATHERINE OLGA BECKER
Director 2007-04-01
ADRIAN MICHAEL COLEMAN
Director 2015-11-12
MARGUERITE JANE FROST
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVISON
Company Secretary 2015-11-12 2017-03-31
PAUL JAMES MEAD
Director 2015-11-12 2017-01-19
MARK WILLIAM SMITH
Director 2015-11-12 2016-12-31
STEPHANIE MAY
Director 2015-11-12 2016-09-15
SOPHIE REDDINGTON
Company Secretary 2001-08-20 2015-11-12
DECLAN REDDINGTON
Director 2001-08-20 2015-11-12
SOPHIE REDDINGTON
Director 2012-01-01 2015-11-12
SIMON JOHN OGBORN
Director 2001-06-06 2004-02-27
CYNTHIA JOAN OGBORN
Company Secretary 2001-06-06 2001-08-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-06 2001-06-06
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-06 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE OLGA BECKER ADCONNECTION HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
ADRIAN MICHAEL COLEMAN GRP PUBLIC RELATIONS LIMITED Director 2016-05-03 CURRENT 1989-09-29 Active
ADRIAN MICHAEL COLEMAN ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
ADRIAN MICHAEL COLEMAN V C C P LIMITED Director 2014-01-20 CURRENT 2002-01-16 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
ADRIAN MICHAEL COLEMAN VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 Active
ADRIAN MICHAEL COLEMAN WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
ADRIAN MICHAEL COLEMAN VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
ADRIAN MICHAEL COLEMAN CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
ADRIAN MICHAEL COLEMAN VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
ADRIAN MICHAEL COLEMAN GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
ADRIAN MICHAEL COLEMAN VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
ADRIAN MICHAEL COLEMAN THE AGENCY OF SOMEONE LTD Director 2008-08-27 CURRENT 2006-01-31 Active
ADRIAN MICHAEL COLEMAN VCCP ME LIMITED Director 2005-06-27 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
MARGUERITE JANE FROST GRP PUBLIC RELATIONS LIMITED Director 2016-05-03 CURRENT 1989-09-29 Active
MARGUERITE JANE FROST ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
MARGUERITE JANE FROST A GOOD LISTENER LIMITED Director 2014-07-02 CURRENT 2007-10-25 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP ME LIMITED Director 2014-07-02 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST HOOPER GALTON LIMITED Director 2014-04-25 CURRENT 1999-02-25 Active - Proposal to Strike off
MARGUERITE JANE FROST EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARGUERITE JANE FROST SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARGUERITE JANE FROST VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 Active
MARGUERITE JANE FROST WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
MARGUERITE JANE FROST VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
MARGUERITE JANE FROST TREE (LONDON) LIMITED Director 2012-08-03 CURRENT 2006-07-10 Active - Proposal to Strike off
MARGUERITE JANE FROST CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
MARGUERITE JANE FROST UTR EVENTS LTD Director 2012-03-06 CURRENT 2009-02-20 Dissolved 2015-07-14
MARGUERITE JANE FROST ROUGH HILL LIMITED Director 2012-03-06 CURRENT 2006-03-10 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SHARE LIMITED Director 2011-11-17 CURRENT 2011-11-14 Dissolved 2015-07-14
MARGUERITE JANE FROST GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MARGUERITE JANE FROST V C C P LIMITED Director 2011-01-04 CURRENT 2002-01-16 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP HEALTH LIMITED Director 2010-07-15 CURRENT 2002-07-02 Active
MARGUERITE JANE FROST VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SEARCH LIMITED Director 2009-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP BLUE LIMITED Director 2009-07-01 CURRENT 2005-11-07 Active - Proposal to Strike off
MARGUERITE JANE FROST ICON BETA LIMITED Director 2009-01-02 CURRENT 1999-10-25 Active

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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-29Application to strike the company off the register
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST
2023-04-17CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL COLEMAN
2021-01-21AP03Appointment of Mr Thomas George Tolliss as company secretary on 2020-12-31
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OLGA BECKER
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-07CH01Director's details changed for Catherine Olga Becker on 2018-03-01
2017-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-19TM02Termination of appointment of Robert Davison on 2017-03-31
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MEAD
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM SMITH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MAY
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP England
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-04AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-13RES13Resolutions passed:
  • Article 7 disapplied 11/11/2015
2015-12-22ANNOTATIONClarification
2015-12-22RP04
2015-12-22AA03Auditors resignation for limited company
2015-12-10AUDAUDITOR'S RESIGNATION
2015-12-04RES12VARYING SHARE RIGHTS AND NAMES
2015-12-04RES01ADOPT ARTICLES 04/12/15
2015-12-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-01AP01DIRECTOR APPOINTED STEPHANIE MAY
2015-12-01AP01DIRECTOR APPOINTED MR NICHOLAS BAUM
2015-11-30AP01DIRECTOR APPOINTED MR MARK WILLIAM SMITH
2015-11-30AP01DIRECTOR APPOINTED MR PAUL MEAD
2015-11-30AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL COLEMAN
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE REDDINGTON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE REDDINGTON
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN REDDINGTON
2015-11-27AP03SECRETARY APPOINTED ROBERT DAVISON
2015-11-27AP01DIRECTOR APPOINTED MS MARGUERITE JANE FROST
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 86-88 GREAT SUFFOLK STREET LONDON SE1 0BE
2015-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-08AR0106/03/15 FULL LIST
2014-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-09AR0106/03/14 FULL LIST
2013-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-22AR0106/03/13 FULL LIST
2012-10-17RP04SECOND FILING FOR FORM SH01
2012-10-17ANNOTATIONClarification
2012-10-08SH02SUB-DIVISION 08/12/10
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-18AR0106/06/12 FULL LIST
2012-04-23SH0130/03/12 STATEMENT OF CAPITAL GBP 200
2012-01-20AP01DIRECTOR APPOINTED MRS SOPHIE REDDINGTON
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM
2012-01-09MISCSECTION 519
2011-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-07AR0106/06/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN REDDINGTON / 01/10/2010
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE REDDINGTON / 01/10/2010
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-22AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-11AR0106/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN REDDINGTON / 01/10/2009
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE REDDINGTON / 01/10/2009
2010-04-28AR0106/06/09 NO CHANGES AMEND
2010-04-28AR0106/06/08 NO CHANGES AMEND
2010-04-28AR0106/06/07 FULL LIST AMEND
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 86 - 88 GREAT SUFFOLK STREET LONDON SE1 0BE UNITED KINGDOM
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE REDDINGTON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN REDDINGTON / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE REDDINGTON / 01/10/2009
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM THE OLD STABLES 10 BEULAH ROAD WIMBLEDON LONDON SW19 3SB
2009-07-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-07-11RES04£ NC 1000/2000 30/04/0
2007-07-11123NC INC ALREADY ADJUSTED 30/04/07
2007-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-1188(2)RAD 30/04/07--------- £ SI 80@1=80 £ IC 80/160
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/06
2006-07-25363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: ROOM 1 PARMAN HOUSE, 30-36 FIFE ROAD, KINGSTON UPON THAMES, SURREY KT1 1SY
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-21288cSECRETARY'S PARTICULARS CHANGED
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-27169£ IC 100/80 01/07/04 £ SR 20@1=20
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2003-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 33 SURBITON COURT, SAINT ANDREWS SQUARE, SURBITON, SURREY KT6 4EB
2001-11-13225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-11-13288bSECRETARY RESIGNED
2001-09-27288aNEW SECRETARY APPOINTED
2001-09-27288aNEW DIRECTOR APPOINTED
2001-06-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ADCONNECTION 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 ADCONNECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2010-03-24 Outstanding NETWORK RAIL INFRASTRUCTURE 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
2010-03-31

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 ADCONNECTION LIMITED

Intangible Assets
Patents
We have not found any records of ADCONNECTION LIMITED registering or being granted any patents
Domain Names

ADCONNECTION LIMITED owns 3 domain names.

catapult-creative.co.uk   mobilemediabuying.co.uk   mobilemediaplanning.co.uk  

Trademarks
We have not found any records of ADCONNECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADCONNECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ADCONNECTION LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ADCONNECTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADCONNECTION 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 ADCONNECTION 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.