ADAPTATION DESIGN LIMITED

Register to unlock more data on OkredoRegister

ADAPTATION DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04558652

Incorporation date

10/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Regent Suite 1 Old Court Mews, 311a Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/08/2024
Registered office address changed from 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB England to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr David Edward Goodheart on 2024-08-02
dot icon12/08/2024
Director's details changed for Mr David George Goodheart on 2024-08-02
dot icon12/08/2024
Change of details for Mr David Edward Goodheart as a person with significant control on 2024-08-02
dot icon12/08/2024
Change of details for Mr David George Goodheart as a person with significant control on 2024-08-02
dot icon01/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon17/03/2023
Termination of appointment of Stephen John Ferriter as a secretary on 2023-03-15
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon15/04/2021
Registered office address changed from 1321 High Road London N20 9HR to 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB on 2021-04-15
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/10/2019
Satisfaction of charge 1 in full
dot icon20/04/2019
Change of details for Mr David Edward Goodheart as a person with significant control on 2018-12-03
dot icon26/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/07/2013
Appointment of Mr David Edward Goodheart as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Arthur Cornish as a director
dot icon01/12/2011
Appointment of Mr David George Goodheart as a director
dot icon23/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon15/10/2009
Director's details changed for Bloomsbury Developments Limited on 2009-10-15
dot icon15/10/2009
Director's details changed for Arthur James Cornish on 2009-10-15
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 1321 high road london N20 9HR united kingdom
dot icon01/10/2008
Registered office changed on 01/10/2008 from brook point suite 2 4TH floor 1412-1420 high road whetstone london N20 9BH
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 27/09/07; full list of members
dot icon03/12/2007
New director appointed
dot icon13/11/2006
Director resigned
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Memorandum and Articles of Association
dot icon23/10/2006
Certificate of change of name
dot icon16/10/2006
Return made up to 10/10/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 10/10/05; full list of members
dot icon20/06/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon25/11/2004
Return made up to 10/10/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/07/2004
Resolutions
dot icon21/06/2004
Registered office changed on 21/06/04 from: 106-108 high road loughton essex IG10 4HN
dot icon17/06/2004
New director appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon11/05/2004
Compulsory strike-off action has been discontinued
dot icon11/05/2004
Return made up to 10/10/03; full list of members
dot icon06/04/2004
First Gazette notice for compulsory strike-off
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Director resigned
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Registered office changed on 09/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon10/10/2002
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
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
190.92K
-
0.00
232.58K
-
2022
9
331.92K
-
0.00
283.42K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/10/2002 - 10/10/2002
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/10/2002 - 10/10/2002
3351
BLOOMSBURY DEVELOPMENTS LIMITED
Corporate Director
04/05/2004 - Present
-
Cornish, Arthur James
Director
01/12/2006 - 01/11/2011
-
Taylor, Isobel Jane
Secretary
10/10/2002 - 14/05/2004
1

Persons with Significant Control

2
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 ADAPTATION DESIGN LIMITED

ADAPTATION DESIGN LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at The Regent Suite 1 Old Court Mews, 311a Chase Road, London N14 6JS. There are currently 3 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 ADAPTATION DESIGN LIMITED?

toggle

ADAPTATION DESIGN LIMITED is currently Active. It was registered on 10/10/2002 .

Where is ADAPTATION DESIGN LIMITED located?

toggle

ADAPTATION DESIGN LIMITED is registered at The Regent Suite 1 Old Court Mews, 311a Chase Road, London N14 6JS.

What does ADAPTATION DESIGN LIMITED do?

toggle

ADAPTATION DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ADAPTATION DESIGN LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.