Ads Technology Solutions Uk Limited LONDON


Ads Technology Solutions Uk started in year 2014 as Private Limited Company with registration number 09175922. The Ads Technology Solutions Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 9th Floor. Postal code: EC2N 1AR. Since 28th April 2015 Ads Technology Solutions Uk Limited is no longer carrying the name Pioneer Trader.

The firm has one director. Karim S., appointed on 3 May 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Georgina D. who worked with the the firm until 7 September 2017.

Ads Technology Solutions Uk Limited Address / Contact

Office Address 9th Floor
Office Address2 125 Old Broad Street
Town London
Post code EC2N 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09175922
Date of Incorporation Thu, 14th Aug 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Karim S.

Position: Director

Appointed: 03 May 2024

Hugh J.

Position: Director

Appointed: 28 September 2023

Resigned: 03 May 2024

Theofanis P.

Position: Director

Appointed: 22 April 2022

Resigned: 28 September 2023

David W.

Position: Director

Appointed: 14 July 2021

Resigned: 22 April 2022

Steven T.

Position: Director

Appointed: 26 February 2019

Resigned: 03 August 2020

Philippe V.

Position: Director

Appointed: 10 April 2017

Resigned: 26 February 2019

Paul W.

Position: Director

Appointed: 30 March 2017

Resigned: 27 July 2021

Andrew B.

Position: Director

Appointed: 29 September 2016

Resigned: 30 March 2017

Georgina D.

Position: Secretary

Appointed: 15 January 2016

Resigned: 07 September 2017

Marco B.

Position: Director

Appointed: 08 December 2015

Resigned: 01 September 2016

Philippe G.

Position: Director

Appointed: 24 April 2015

Resigned: 08 December 2015

James W.

Position: Director

Appointed: 24 April 2015

Resigned: 30 September 2016

Andrew R.

Position: Director

Appointed: 24 April 2015

Resigned: 10 October 2016

Matteo L.

Position: Director

Appointed: 24 April 2015

Resigned: 11 April 2017

Bachir R.

Position: Director

Appointed: 14 August 2014

Resigned: 08 December 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Mahmood A. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ads Securities London Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mahmood A.

Notified on 13 October 2016
Nature of control: 75,01-100% shares

Ads Securities London Limited

125 Level 9, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07785265
Notified on 11 August 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Pioneer Trader April 28, 2015
Ads Securities London September 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets489 758303 119
Debtors489 758303 119
Net Assets Liabilities-219 387-185 079
Property Plant Equipment6 883 
Other
Accumulated Depreciation Impairment Property Plant Equipment40 90947 792
Average Number Employees During Period1818
Balances Amounts Owed By Related Parties447 067264 620
Balances Amounts Owed To Related Parties235 2003 211 137
Creditors716 028488 198
Creditors Free-text Comment 488 198
Fixed Assets6 883 
Increase From Depreciation Charge For Year Property Plant Equipment 6 883
Net Current Assets Liabilities-226 270-185 079
Property Plant Equipment Gross Cost47 79247 792
Total Assets Less Current Liabilities-219 387-185 079

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements