Company NameAdvanced Digital Innovation Ltd
Company StatusDissolved
Company Number05575593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ian Robert Gomersall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameMr John Eric Rintoul Eaglesham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 11 April 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHirst House
Shipley
BD18 4DA
Secretary NameMr John Eric Rintoul Eaglesham
NationalityBritish
StatusClosed
Appointed02 January 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 11 April 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHirst House
Shipley
BD18 4DA
Secretary NameAndrew Taylor
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rockwood Close
Skipton
North Yorkshire
BD23 1UG
Director NameMr Gerald Anthony Powell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(3 weeks, 3 days after company formation)
Appointment Duration7 years (resigned 30 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage The Street
Whiteparish
Salisbury
SP5 2SG
Director NameDr Wolfgang Bosch
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed21 October 2005(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (resigned 18 November 2014)
RoleChief Technology Officer
Country of ResidenceAustria
Correspondence Address12a Untere Teichstrasse
A-8010 Graz
BD16 1QN
Director NameMr Michael John Osborne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(3 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 15 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 69 Skipton Road
Ilkley
West Yorkshire
LS29 9BH
Secretary NameMr Gerald Anthony Powell
NationalityBritish
StatusResigned
Appointed21 October 2005(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 The Old School
Albert Simmons Way
Burley In Wharfedale
West Yorkshire
LS29 7SL

Contact

Websitewww.adi-uk.com/
Email address[email protected]
Telephone01274 535220
Telephone regionBradford

Location

Registered AddressSalts Mill
Victoria Road
Saltaire
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£122,664

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 27 September 2015 no member list (4 pages)
22 October 2015Annual return made up to 27 September 2015 no member list (4 pages)
26 November 2014Termination of appointment of Wolfgang Bosch as a director on 18 November 2014 (1 page)
26 November 2014Termination of appointment of Michael John Osborne as a director on 15 November 2014 (1 page)
26 November 2014Termination of appointment of Wolfgang Bosch as a director on 18 November 2014 (1 page)
26 November 2014Termination of appointment of Michael John Osborne as a director on 15 November 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Annual return made up to 27 September 2014 no member list (6 pages)
1 October 2014Annual return made up to 27 September 2014 no member list (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 27 September 2013 no member list (6 pages)
18 October 2013Termination of appointment of Gerald Powell as a director (1 page)
18 October 2013Termination of appointment of Gerald Powell as a director (1 page)
18 October 2013Annual return made up to 27 September 2013 no member list (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
9 October 2012Annual return made up to 27 September 2012 no member list (7 pages)
8 October 2012Director's details changed for Michael John Osborne on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Gerald Anthony Powell on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Dr Wolfgang Bosch on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Dr Wolfgang Bosch on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Dr Wolfgang Bosch on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Michael John Osborne on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Michael John Osborne on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Gerald Anthony Powell on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Gerald Anthony Powell on 1 October 2012 (2 pages)
4 November 2011Registered office address changed from the Waterfront Old Mill Lane Saltaire West Yorkshire BD17 7EZ on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Waterfront Old Mill Lane Saltaire West Yorkshire BD17 7EZ on 4 November 2011 (1 page)
4 November 2011Annual return made up to 27 September 2011 no member list (7 pages)
4 November 2011Annual return made up to 27 September 2011 no member list (7 pages)
4 November 2011Registered office address changed from the Waterfront Old Mill Lane Saltaire West Yorkshire BD17 7EZ on 4 November 2011 (1 page)
10 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2010Full accounts made up to 31 March 2010 (13 pages)
14 October 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Director's details changed for Mr Gerald Anthony Powell on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Michael John Osborne on 20 September 2010 (2 pages)
30 September 2010Annual return made up to 27 September 2010 no member list (7 pages)
30 September 2010Director's details changed for Dr Wolfgang Bosch on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Wolfgang Bosch on 20 September 2010 (2 pages)
30 September 2010Annual return made up to 27 September 2010 no member list (7 pages)
30 September 2010Director's details changed for Mr Gerald Anthony Powell on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Michael John Osborne on 20 September 2010 (2 pages)
11 November 2009Annual return made up to 27 September 2009 no member list (3 pages)
11 November 2009Annual return made up to 27 September 2009 no member list (3 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
21 May 2009Appointment terminated secretary gerald powell (1 page)
21 May 2009Appointment terminated secretary gerald powell (1 page)
17 February 2009Registered office changed on 17/02/2009 from 23 victoria mews mill field road cottingley business park bingley west yorkshire BD16 1PY (1 page)
17 February 2009Registered office changed on 17/02/2009 from 23 victoria mews mill field road cottingley business park bingley west yorkshire BD16 1PY (1 page)
21 January 2009Director appointed mr john eaglesham (1 page)
21 January 2009Secretary appointed mr john eaglesham (1 page)
21 January 2009Director appointed mr john eaglesham (1 page)
21 January 2009Secretary appointed mr john eaglesham (1 page)
4 December 2008Annual return made up to 27/09/08 (3 pages)
4 December 2008Annual return made up to 27/09/08 (3 pages)
6 November 2008Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Full accounts made up to 31 March 2008 (14 pages)
30 November 2007Annual return made up to 27/09/07 (2 pages)
30 November 2007Annual return made up to 27/09/07 (2 pages)
15 October 2007Full accounts made up to 31 March 2007 (12 pages)
15 October 2007Full accounts made up to 31 March 2007 (12 pages)
22 March 2007Resolutions
  • RES13 ‐ Co business 13/03/07
(1 page)
22 March 2007Resolutions
  • RES13 ‐ Co business 13/03/07
(1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 October 2006Full accounts made up to 31 March 2006 (12 pages)
9 October 2006Annual return made up to 27/09/06 (5 pages)
9 October 2006Annual return made up to 27/09/06 (5 pages)
20 April 2006Registered office changed on 20/04/06 from: 66 north street keighley west yorkshire BD21 3RY (1 page)
20 April 2006Registered office changed on 20/04/06 from: 66 north street keighley west yorkshire BD21 3RY (1 page)
15 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
27 September 2005Incorporation (22 pages)
27 September 2005Incorporation (22 pages)