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

ADEEVO LIMITED

SUITE 2A1, NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, EN4 9EB,
Company Registration Number
05579671
Private Limited Company
Active

Company Overview

About Adeevo Ltd
ADEEVO LIMITED was founded on 2005-09-30 and has its registered office in Barnet. The organisation's status is listed as "Active". Adeevo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADEEVO LIMITED
 
Legal Registered Office
SUITE 2A1, NORTHSIDE HOUSE
MOUNT PLEASANT
BARNET
EN4 9EB
Other companies in EN4
 
Previous Names
WORKCIRCLE LIMITED06/10/2010
WORKCYCLE LIMITED03/10/2005
Filing Information
Company Number 05579671
Company ID Number 05579671
Date formed 2005-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB877176673  
Last Datalog update: 2023-11-06 16:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEEVO LIMITED
The accountancy firm based at this address is ASHINGS 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.

Company Officers of ADEEVO LIMITED

Current Directors
Officer Role Date Appointed
DARRYL DOUGLAS ASHING
Company Secretary 2017-09-01
SIMON GRENVILLE APPLETON
Director 2005-09-30
ANTHONY JOHN JEWELL
Director 2006-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JUST NOMINEES LIMITED
Company Secretary 2005-09-30 2017-08-31
DARRYL DOUGLAS ASHING
Director 2005-09-30 2017-08-31
ANTHONY DAVID COLLYER
Director 2006-01-09 2017-08-31
ADRIAN NEIL COX
Director 2007-02-19 2011-01-31
JOHN FREDERICK WALEY SANDERSON
Director 2006-01-09 2011-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-30 2005-09-30
INSTANT COMPANIES LIMITED
Director 2005-09-30 2005-09-30

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
2024-03-19Director's details changed for Mr Simon Grenville Appleton on 2024-01-01
2024-03-19Change of details for Mr Simon Grenville Appleton as a person with significant control on 2024-01-01
2023-10-20CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-09-29Director's details changed for Mr Simon Grenville Appleton on 2023-01-01
2023-09-29Change of details for Mr Simon Grenville Appleton as a person with significant control on 2023-01-01
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-07Director's details changed for Mr Anthony John Jewell on 2022-09-29
2022-10-07Change of details for Mr Anthony John Jewell as a person with significant control on 2022-09-29
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-29CH01Director's details changed for Mr Anthony John Jewell on 2021-09-01
2021-09-29PSC04Change of details for Mr Anthony John Jewell as a person with significant control on 2021-09-01
2021-09-24CH01Director's details changed for Mr Simon Grenville Appleton on 2021-09-24
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Just Nominees Limited Suite 3B2 Northside House Mount Pleasent Barnet London EN4 9EB
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06SH08Change of share class name or designation
2020-10-13SH0101/10/20 STATEMENT OF CAPITAL GBP 1845.86
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-04PSC04Change of details for Mr Simon Grenville Appleton as a person with significant control on 2020-04-04
2020-04-04CH01Director's details changed for Mr Simon Grenville Appleton on 2020-04-04
2020-03-11SH19Statement of capital on 2020-03-11 GBP 922.93
2019-10-18CAP-SSSolvency Statement dated 30/11/18
2019-10-18RES13Resolutions passed:
  • The share premium account reduced 30/11/2018
  • Resolution of reduction in issued share capital
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CH01Director's details changed for Mr Anthony John Jewell on 2019-08-13
2019-08-08CH01Director's details changed for Mr Simon Grenville Appleton on 2019-08-08
2018-12-10AP01DIRECTOR APPOINTED MR DARRYL DOUGLAS ASHING
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-05CH01Director's details changed for Mr Simon Grenville Appleton on 2018-09-04
2018-09-04PSC04Change of details for Mr Anthony John Jewell as a person with significant control on 2018-09-04
2018-08-29PSC09Withdrawal of a person with significant control statement on 2018-08-29
2018-08-28CH01Director's details changed for Mr Simon Grenville Appleton on 2017-10-01
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 2721.79
2017-11-23SH19Statement of capital on 2017-11-23 GBP 2,721.79
2017-11-23SH20Statement by Directors
2017-11-23CAP-SSSolvency Statement dated 31/08/17
2017-11-23SH06Cancellation of shares. Statement of capital on 2017-08-31 GBP 922.93
2017-11-23SH03Purchase of own shares
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 922.93
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN JEWELL
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GRENVILLE APPLETON
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID COLLYER
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DOUGLAS ASHING
2017-09-13TM02Termination of appointment of Just Nominees Limited on 2017-08-31
2017-09-13AP03Appointment of Darryl Douglas Ashing as company secretary on 2017-09-01
2017-09-13RES09Resolution of authority to purchase a number of shares
2017-09-13RES13SHARE PREMIUM A/C BE REDUCED 31/08/2017
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2721.79
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-07AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2721.79
2015-11-05AR0130/09/15 FULL LIST
2015-09-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2721.79
2014-10-22AR0130/09/14 FULL LIST
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2721.79
2013-10-24AR0130/09/13 FULL LIST
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02AR0130/09/12 FULL LIST
2012-07-24SH0130/03/12 STATEMENT OF CAPITAL GBP 2721.79
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24SH0130/03/12 STATEMENT OF CAPITAL GBP 2695.37
2011-10-17AR0130/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COX
2010-12-08AR0130/09/10 FULL LIST
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06CERTNMCOMPANY NAME CHANGED WORKCIRCLE LIMITED CERTIFICATE ISSUED ON 06/10/10
2010-09-30RES15CHANGE OF NAME 26/05/2010
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0130/09/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK WALEY SANDERSON / 01/09/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID COLLYER / 01/09/2009
2009-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUST NOMINEES LIMITED / 01/09/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM FIRST FLOOR, BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON APPLETON / 23/07/2008
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: FIRST FLOOR, BARBICAN HOUSE 24-34 OLD STREET LONDON EC1V 9QQ
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02RES04NC INC ALREADY ADJUSTED 10/01/07
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2088(2)OAD 10/01/07--------- £ SI 42105@.01
2007-04-2088(2)OAD 10/01/07--------- £ SI 14524@.01
2007-04-2088(2)OAD 10/01/07--------- £ SI 24289@.01
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-21123£ NC 2334/8176 10/01/07
2007-03-2188(2)RAD 10/01/07--------- £ SI 23745@.01=237 £ IC 2254/2491
2007-03-2188(2)RAD 10/01/07--------- £ SI 42105@.01=421 £ IC 1833/2254
2007-03-2188(2)RAD 10/01/07--------- £ SI 14524@.01=145 £ IC 2491/2636
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: BARBICAN HOUSE 24-34 OLD STREET LONDON EC1V 9QQ
2006-11-15363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-20123NC INC ALREADY ADJUSTED 27/04/06
2006-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2088(2)RAD 27/04/06--------- £ SI 33333@.01=333 £ IC 1498/1831
2006-07-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28122S-DIV 01/10/05
2006-04-28123NC INC ALREADY ADJUSTED 01/10/05
2006-04-28ELRESS386 DISP APP AUDS 01/10/05
2006-04-28RES04£ NC 1000/2000 01/10/0
2006-04-2888(2)RAD 30/11/05--------- £ SI 11556@.01=115 £ IC 1383/1498
2006-04-2888(2)RAD 30/11/05--------- £ SI 12778@.01=127 £ IC 1256/1383
2006-04-2888(2)RAD 03/01/06--------- £ SI 40668@.01=406 £ IC 850/1256
2006-04-2888(2)RAD 03/10/05--------- £ SI 84900@.01=849 £ IC 1/850
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bSECRETARY RESIGNED
2005-10-03CERTNMCOMPANY NAME CHANGED WORKCYCLE LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ADEEVO 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 ADEEVO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADEEVO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

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

ADEEVO LIMITED owns 43 domain names.

abcretailjobs.co.uk   abcsalesjobs.co.uk   abcconstructionjobs.co.uk   abcsecretarialjobs.co.uk   abccontractjobs.co.uk   abcsecurityjobs.co.uk   abcsocialservicesjobs.co.uk   abcdesignjobs.co.uk   abctelecomsjobs.co.uk   abctempjobs.co.uk   abctransportjobs.co.uk   abctraveljobs.co.uk   abcecojobs.co.uk   abceducationjobs.co.uk   abcenergyjobs.co.uk   abcengineeringjobs.co.uk   abcenvironmentaljobs.co.uk   abcvoluntaryjobs.co.uk   abcexecutivejobs.co.uk   abcfinancialjobs.co.uk   abcgraduatejobs.co.uk   abchealthcarejobs.co.uk   abchrjobs.co.uk   abcitjobs.co.uk   abclegaljobs.co.uk   abcleisurejobs.co.uk   abcmanagementjobs.co.uk   abcmanufacturingjobs.co.uk   abcmarketingjobs.co.uk   abcmediajobs.co.uk   abcnurseryshop.co.uk   abcoilandgasjobs.co.uk   abcaccountingjobs.co.uk   abcadminjobs.co.uk   abcaerospacejobs.co.uk   abcaffiliatenetwork.co.uk   abcagriculturaljobs.co.uk   abcbankingjobs.co.uk   abcpublicsectorjobs.co.uk   abccateringjobs.co.uk   all-it-jobs.co.uk   adeevo.co.uk   massivetrafficdriving.co.uk  

Trademarks
We have not found any records of ADEEVO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADEEVO 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 ADEEVO 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 ADEEVO 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 ADEEVO 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 ADEEVO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1