About

Registered Number: 05541956
Date of Incorporation: 22/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Based in London, Ada Global Ltd was established in 2005, it has a status of "Active". There are 6 directors listed as Radice, James Heneage, Childs, Andrew, Enright, Michael Anthony, Holdsworth, Samuel Swift, Mansbridge, Anne, Tully, Susan Jeanne for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADICE, James Heneage 30 September 2019 - 1
CHILDS, Andrew 02 December 2005 22 December 2005 1
ENRIGHT, Michael Anthony 02 December 2005 22 December 2005 1
HOLDSWORTH, Samuel Swift 22 August 2005 31 May 2006 1
MANSBRIDGE, Anne 20 September 2006 16 April 2007 1
TULLY, Susan Jeanne 22 August 2005 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 18 June 2019
RESOLUTIONS - N/A 14 May 2019
CC04 - Statement of companies objects 14 May 2019
CH04 - Change of particulars for corporate secretary 16 April 2019
CS01 - N/A 08 September 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 August 2017
PSC05 - N/A 24 August 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 18 October 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AUD - Auditor's letter of resignation 18 August 2015
AUD - Auditor's letter of resignation 14 August 2015
AP01 - Appointment of director 19 April 2015
CH01 - Change of particulars for director 12 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 16 September 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
CERTNM - Change of name certificate 31 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363s - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
225 - Change of Accounting Reference Date 02 June 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.