ADAPTAVIS LTD

Register to unlock more data on OkredoRegister

ADAPTAVIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07228635

Incorporation date

20/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon03/04/2026
Amended total exemption full accounts made up to 2025-04-30
dot icon31/03/2026
Amended total exemption full accounts made up to 2025-04-30
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Termination of appointment of Toby Jonathan James Corballis as a director on 2025-08-28
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/12/2024
Change of details for Enock Group Holdings Ltd as a person with significant control on 2024-10-17
dot icon22/10/2024
Termination of appointment of James Peter Wyllie as a director on 2024-10-18
dot icon18/06/2024
Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England to 5th Floor 20 Old Bailey London EC4M 7AN on 2024-06-18
dot icon18/06/2024
Director's details changed for Mr James Joseph Enock on 2024-06-17
dot icon18/06/2024
Director's details changed for Mrs Katherine Enock on 2024-06-17
dot icon18/06/2024
Change of details for Enock Group Holdings Ltd as a person with significant control on 2024-06-17
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon13/02/2024
Change of details for Enock Group Holdings Ltd as a person with significant control on 2023-12-14
dot icon03/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Resolutions
dot icon22/12/2023
Appointment of Mr Toby Jonathan James Corballis as a director on 2023-12-14
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon20/12/2023
Appointment of Mr James Peter Wyllie as a director on 2023-12-14
dot icon07/12/2023
Notification of Enock Group Holdings Ltd as a person with significant control on 2023-09-18
dot icon07/12/2023
Cessation of James Joseph Enock as a person with significant control on 2023-09-18
dot icon08/08/2023
Particulars of variation of rights attached to shares
dot icon08/08/2023
Change of share class name or designation
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon04/08/2023
Change of details for Mr James Joseph Enock as a person with significant control on 2023-08-01
dot icon04/08/2023
Cessation of Katherine Enock as a person with significant control on 2023-08-01
dot icon04/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Change of details for Mrs Katherine Enock as a person with significant control on 2022-09-30
dot icon26/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon01/03/2021
Director's details changed for Mrs Katherine Enock on 2021-03-01
dot icon01/03/2021
Appointment of Mrs Katherine Enock as a director on 2021-02-24
dot icon01/02/2021
Notification of Katherine Enock as a person with significant control on 2021-01-11
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/03/2020
Director's details changed for Mr James Joseph Enock on 2020-03-30
dot icon30/03/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Station Approach West Byfleet Surrey KT14 6NF on 2020-03-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/07/2019
Amended micro company accounts made up to 2017-04-30
dot icon11/07/2019
Amended micro company accounts made up to 2018-04-30
dot icon23/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon28/02/2019
Cessation of Alan James Dean as a person with significant control on 2019-02-28
dot icon22/01/2019
Termination of appointment of Alan James Dean as a director on 2019-01-22
dot icon24/12/2018
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-04-30
dot icon20/06/2017
Director's details changed for Mr James Joseph Enock on 2017-06-20
dot icon20/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-06-20
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/03/2017
Director's details changed for Mr James Joseph Enock on 2017-03-20
dot icon30/03/2017
Director's details changed for Mr Alan James Dean on 2017-03-20
dot icon12/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon17/05/2015
Register inspection address has been changed to 57 st. Catherines Road Crawley West Sussex RH10 3TB
dot icon17/05/2015
Director's details changed for Mr James Joseph Enock on 2015-05-17
dot icon17/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2013-05-29
dot icon16/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon13/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/09/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/09/2012
Termination of appointment of Katherine Hornett as a secretary
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon26/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2012
Compulsory strike-off action has been suspended
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon07/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon16/08/2010
Appointment of Alan James Dean as a director
dot icon20/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+135.50 % *

* during past year

Cash in Bank

£1,519,788.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.88K
-
0.00
162.70K
-
2022
2
643.17K
-
0.00
645.35K
-
2023
2
1.50M
-
0.00
1.52M
-
2023
2
1.50M
-
0.00
1.52M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.50M £Ascended133.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52M £Ascended135.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan James Dean
Director
01/07/2010 - 22/01/2019
3
Wyllie, James Peter
Director
14/12/2023 - 18/10/2024
5
Enock, James Joseph
Director
20/04/2010 - Present
4
Enock, Katherine
Director
24/02/2021 - Present
3
Corballis, Toby Jonathan James
Director
14/12/2023 - 28/08/2025
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADAPTAVIS LTD

ADAPTAVIS LTD is an(a) Active company incorporated on 20/04/2010 with the registered office located at 5th Floor 20 Old Bailey, London EC4M 7AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTAVIS LTD?

toggle

ADAPTAVIS LTD is currently Active. It was registered on 20/04/2010 .

Where is ADAPTAVIS LTD located?

toggle

ADAPTAVIS LTD is registered at 5th Floor 20 Old Bailey, London EC4M 7AN.

What does ADAPTAVIS LTD do?

toggle

ADAPTAVIS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADAPTAVIS LTD have?

toggle

ADAPTAVIS LTD had 2 employees in 2023.

What is the latest filing for ADAPTAVIS LTD?

toggle

The latest filing was on 03/04/2026: Amended total exemption full accounts made up to 2025-04-30.