Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Adamson Jones Ip Limited
Adamson Jones Ip Limited is an active company incorporated on 15 March 2010 with the registered office located in Birmingham, West Midlands. Adamson Jones Ip Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07188937
Private limited company
Age
15 years
Incorporated
15 March 2010
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 March 2025
(7 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Adamson Jones Ip Limited
Contact
Update Details
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
England
Address changed on
11 Jan 2022
(3 years ago)
Previous address was
Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF
Companies in B3 2HJ
Telephone
01159477977
Email
Available in Endole App
Website
Adamson-jones.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Gateley Director Limited
Director • Director
Simon Mark Cooper
Director • Chartered Patent Attorney • British • Lives in England • Born in Apr 1979
Nicholas John Smith
Director • Solicitor • Lives in England • Born in Nov 1967
Victoria Louise Garrad
Director • HR Director • British • Lives in England • Born in Feb 1974
John Anthony Buckby
Director • Solicitor • British • Lives in England • Born in Jan 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Symbiosis Ip Limited
GW Secretaries Limited, Victoria Louise Garrad, and 3 more are mutual people.
Active
T-Three Consulting Limited
Victoria Louise Garrad, Gateley Director Limited, and 1 more are mutual people.
Active
Gateley Global Limited
Gateley Director Limited, Nicholas John Smith, and 1 more are mutual people.
Active
Kiddy & Partners Limited
Victoria Louise Garrad, GW Secretaries Limited, and 1 more are mutual people.
Active
Gateley Smithers Purslow Limited
Gateley Director Limited and GW Secretaries Limited are mutual people.
Active
Gateley Capitus Limited
Gateley Director Limited and GW Secretaries Limited are mutual people.
Active
Gateley Vinden Limited
Gateley Director Limited and GW Secretaries Limited are mutual people.
Active
Gateley Hamer Limited
GW Secretaries Limited and Gateley Director Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£368.64K
Increased by £245.26K (+199%)
Turnover
£4.19M
Increased by £351.49K (+9%)
Employees
27
Increased by 2 (+8%)
Total Assets
£4.38M
Increased by £3.37M (+335%)
Total Liabilities
-£3.21M
Increased by £2.62M (+448%)
Net Assets
£1.17M
Increased by £744.6K (+177%)
Debt Ratio (%)
73%
Increased by 15.2% (+26%)
See 10 Year Full Financials
Latest Activity
Gateley Director Limited Appointed
2 Months Ago on 21 Aug 2025
Nicholas John Smith Resigned
2 Months Ago on 21 Aug 2025
Victoria Louise Garrad Resigned
2 Months Ago on 21 Aug 2025
Roderick Richard Waldie Resigned
2 Months Ago on 21 Aug 2025
Nicholas Andrew Ferrar Resigned
4 Months Ago on 13 Jun 2025
John Anthony Buckby Resigned
6 Months Ago on 25 Apr 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 19 Dec 2024
Mr David Gwilliam Appointed
1 Year 9 Months Ago on 1 Jan 2024
Ms Victoria Louise Garrad Appointed
1 Year 9 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Adamson Jones Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Nicholas John Smith as a director on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Roderick Richard Waldie as a director on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Gateley Director Limited as a director on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Victoria Louise Garrad as a director on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Nicholas Andrew Ferrar as a director on 13 June 2025
Submitted on 17 Jun 2025
Termination of appointment of John Anthony Buckby as a director on 25 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 19 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 19 Dec 2024
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 19 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 19 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs