ADAPTAINER LIMITED

Register to unlock more data on OkredoRegister

ADAPTAINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360563

Incorporation date

13/03/1989

Size

Full

Contacts

Registered address

Registered address

166 College Road, Harrow, Middlesex HA1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon20/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Satisfaction of charge 2 in full
dot icon16/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon28/03/2024
Director's details changed for Mr Paul Joseph Clark on 2023-09-25
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Caroline Mary Walker as a director on 2023-03-31
dot icon23/03/2023
Termination of appointment of John Willis Walker as a secretary on 2023-03-06
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon09/08/2022
Director's details changed for Mr Jonathan Stephen Clark on 2022-06-22
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon13/09/2019
Termination of appointment of John Willis Walker as a director on 2018-06-13
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon03/04/2019
Notification of Jomar Holdings Limited as a person with significant control on 2018-06-13
dot icon03/04/2019
Cessation of Caroline Mary Walker as a person with significant control on 2018-06-13
dot icon03/04/2019
Cessation of Jonathan Stephen Clark as a person with significant control on 2018-06-13
dot icon26/09/2018
Appointment of Mr Paul Joseph Clark as a director on 2018-09-25
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Resolutions
dot icon28/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/03/2018
Notification of Jonathan Stephen Clark as a person with significant control on 2016-04-06
dot icon28/03/2018
Notification of Caroline Mary Walker as a person with significant control on 2016-04-06
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon16/02/2017
Satisfaction of charge 1 in full
dot icon20/07/2016
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 2016-07-20
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr. Jonathan Stephen Clark on 2016-03-13
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr. Jonathan Stephen Clark on 2015-01-17
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr. Jonathan Stephen Clark on 2009-10-01
dot icon14/04/2010
Director's details changed for Caroline Mary Walker on 2009-10-01
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon24/02/2009
Director's change of particulars / jonathan clark / 24/02/2009
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2008
Return made up to 13/03/08; full list of members
dot icon27/06/2008
Director's change of particulars / jonathon clark / 07/09/2007
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 13/03/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon28/04/2006
Return made up to 13/03/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/09/2005
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon26/09/2005
Registered office changed on 26/09/05 from: 81A dawes road london SW6 7DU
dot icon08/04/2005
Return made up to 13/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Particulars of mortgage/charge
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/04/2003
Return made up to 13/03/03; full list of members
dot icon05/04/2003
Director's particulars changed
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Director resigned
dot icon24/04/2002
Return made up to 13/03/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-03-31
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/05/2000
Return made up to 13/03/00; full list of members
dot icon04/04/2000
S-div 06/03/00
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/10/1999
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 13/03/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Return made up to 13/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
Return made up to 13/03/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
Return made up to 13/03/96; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/05/1995
Return made up to 13/03/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 13/03/94; full list of members
dot icon17/03/1994
Ad 07/12/93--------- £ si 1@1=1 £ ic 470/471
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/04/1993
Return made up to 13/03/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
New director appointed
dot icon18/08/1992
Registered office changed on 18/08/92 from: 352 north end road london SW6 1NB
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Ad 04/03/92--------- £ si 468@1
dot icon04/08/1992
Return made up to 13/03/92; full list of members
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon17/09/1991
Return made up to 31/03/91; full list of members
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Return made up to 10/09/90; full list of members
dot icon08/12/1989
New director appointed
dot icon31/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
6.73M
-
0.00
871.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Jonathan Stephen
Director
02/11/1992 - Present
7
Clark, Paul Joseph
Director
25/09/2018 - Present
19
Hoyle, Stephen
Director
04/03/1992 - 30/09/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAPTAINER LIMITED

ADAPTAINER LIMITED is an(a) Active company incorporated on 13/03/1989 with the registered office located at 166 College Road, Harrow, Middlesex HA1 1RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTAINER LIMITED?

toggle

ADAPTAINER LIMITED is currently Active. It was registered on 13/03/1989 .

Where is ADAPTAINER LIMITED located?

toggle

ADAPTAINER LIMITED is registered at 166 College Road, Harrow, Middlesex HA1 1RA.

What does ADAPTAINER LIMITED do?

toggle

ADAPTAINER LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ADAPTAINER LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-12 with updates.