General information

Name:

Adludio Ltd

Office Address:

Building 423 - Sky View (ro) Argosy Road, Castle Donington East Midlands Airport DE74 2SA Derby

Number: 08227542

Incorporation date: 2012-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@futureadlabs.com

Website

www.futureadlabs.com

Description

Data updated on:

Adludio Limited,registered as Private Limited Company, that is located in Building 423 - Sky View (ro) Argosy Road, Castle Donington, East Midlands Airport, Derby. The headquarters' zip code DE74 2SA. The enterprise 's been twelve years in the business. The registration number is 08227542. This firm has been on the market under three different names. Its first registered name, Digital Spin, was changed on 2013-05-02 to Future Ad Labs. The current name, used since 2014, is Adludio Limited. This firm's SIC code is 62090 meaning Other information technology service activities. Adludio Ltd filed its latest accounts for the period that ended on 2021-12-31. The most recent annual confirmation statement was released on 2022-09-25.

On 2017-11-21, the enterprise was searching for a International agency sales director to fill a full time post in London, London. They offered an annual hours contract with wage £15.4 per hour. The offered job required managerial experience and a professional qualification or accreditation. Adludio required workers with no less then seven years of working experience. While sending your application include reference id ADLUDIO-SALESINTERNATIONAL.

The enterprise owns two trademarks, all are still protected by law. The first trademark was accepted in 2013 and the most recent one in 2014. The trademark that will expire sooner, i.e. in September, 2023 is PlayCaptcha.

Richard S., Martijn K. and Timothy H. are listed as firm's directors and have been cooperating as the Management Board for one year.

  • Previous company's names
  • Adludio Limited 2014-11-07
  • Future Ad Labs Limited 2013-05-02
  • Digital Spin Limited 2012-09-25

Trade marks

Trademark UK00003032113
Trademark image:-
Trademark name:PlayUnlock
Status:Registered
Filing date:2013-11-25
Date of entry in register:2014-02-28
Renewal date:2023-11-25
Owner name:Future Ad Labs Limited
Owner address:Unruly, 42-46 Princelet Street, LONDON, United Kingdom, E1 5LP
Trademark UK00003020412
Trademark image:-
Trademark name:PlayCaptcha
Status:Registered
Filing date:2013-09-18
Date of entry in register:2013-12-06
Renewal date:2023-09-18
Owner name:Future Ad Labs Limited
Owner address:Unruly Hive, 42-46 Princelet Street, London, United Kingdom, E1 5LP

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 22 March 2023

Latest update: 17 February 2024

Martijn K.

Role: Director

Appointed: 21 February 2023

Latest update: 17 February 2024

Timothy H.

Role: Director

Appointed: 28 January 2022

Latest update: 17 February 2024

People with significant control

Paul C. is the individual who controls this firm, has substantial control or influence over the company.

Paul C.
Notified on 24 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 October 2023
Confirmation statement last made up date 25 September 2022
Annual Accounts
Start Date For Period Covered By Report 2012-09-25
End Date For Period Covered By Report 2013-09-30
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 22 May 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 10 February 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Jobs and Vacancies at Adludio Ltd

International agency sales director in London, posted on Tuesday 21st November 2017
Region / City London, London
Industry PR and Advertising
Salary £30000.00 per year
Experience at least seven years
Work hours Annual hours
Job type full time
Career level managerial
Education level a professional qualification or accreditation
Job reference code ADLUDIO-SALESINTERNATIONAL
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Resolutions: Resolution of allotment of securities (RESOLUTIONS)
filed on: 19th, March 2024
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

White Bear Yard 144a Clerkenwell Road

Post code:

EC1R 5DF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode