ADAPTAVIST GROUP LTD

Register to unlock more data on OkredoRegister

ADAPTAVIST GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06878779

Incorporation date

16/04/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Adaptavist 25 Wilton Road, Victoria, London SW1V 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon07/08/2025
Register(s) moved to registered inspection location 28 Scrutton Street London EC2A 4RP
dot icon06/08/2025
Register inspection address has been changed to 28 Scrutton Street London EC2A 4RP
dot icon21/07/2025
Registration of charge 068787790004, created on 2025-07-17
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Resolutions
dot icon13/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Resolutions
dot icon10/06/2025
Registration of charge 068787790002, created on 2025-06-06
dot icon10/06/2025
Registration of charge 068787790003, created on 2025-06-06
dot icon04/06/2025
Change of details for Mr Simon Haighton-Williams as a person with significant control on 2017-01-30
dot icon04/06/2025
Change of details for Mr Simon Haighton-Williams as a person with significant control on 2020-08-21
dot icon03/06/2025
Change of details for Adaptavist Holdings Limited as a person with significant control on 2017-01-30
dot icon02/06/2025
Resolutions
dot icon30/05/2025
Second filing of Confirmation Statement dated 2025-05-28
dot icon30/05/2025
Second filing of Confirmation Statement dated 2025-01-18
dot icon28/05/2025
28/05/25 Statement of Capital gbp 59.52
dot icon28/04/2025
Second filing of the annual return made up to 2013-04-16
dot icon21/04/2025
Notification of Simon Haighton-Williams as a person with significant control on 2016-04-16
dot icon24/03/2025
Second filing of the annual return made up to 2012-04-16
dot icon28/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon14/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon02/12/2024
Second filing of Confirmation Statement dated 2024-01-18
dot icon30/11/2024
Change of share class name or designation
dot icon30/11/2024
Change of share class name or designation
dot icon29/11/2024
Statement of capital following an allotment of shares on 2015-01-01
dot icon29/11/2024
Second filing of a statement of capital following an allotment of shares on 2012-01-01
dot icon29/11/2024
Second filing of Confirmation Statement dated 2017-01-30
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon03/04/2024
Director's details changed for Mr Simon Haighton-Williams on 2024-03-30
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon07/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon07/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon07/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon07/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon03/04/2023
Consolidation and sub-division of shares on 2023-03-21
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Memorandum and Articles of Association
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon06/10/2021
Satisfaction of charge 1 in full
dot icon21/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon04/09/2020
Termination of appointment of Daniel John Hardiker as a director on 2020-08-21
dot icon14/07/2020
Registered office address changed from Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom to Adaptavist 25 Wilton Road Victoria London SW1V 1LW on 2020-07-14
dot icon03/07/2020
Full accounts made up to 2019-09-30
dot icon07/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/10/2019
Full accounts made up to 2018-09-30
dot icon27/08/2019
Registered office address changed from Floor 15 York Road South Bank London SE1 7nd England to Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd on 2019-08-27
dot icon06/08/2019
Registered office address changed from Floor 15 York Road South Bank London SE1 7nd England to Floor 15 York Road South Bank London SE1 7nd on 2019-08-06
dot icon06/08/2019
Registered office address changed from Unit 2, Waterside 44-48 Wharf Road London N1 7UX England to Floor 15 York Road South Bank London SE1 7nd on 2019-08-06
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon04/03/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/02/2018
Cessation of Simon Haighton-Williams as a person with significant control on 2017-01-31
dot icon01/02/2018
Notification of Adaptavist Holdings Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/12/2016
Resolutions
dot icon25/11/2016
Registered office address changed from 35-39 Old Street London EC1V 9HX England to Unit 2, Waterside 44-48 Wharf Road London N1 7UX on 2016-11-25
dot icon21/10/2016
Termination of appointment of Volker Schulze as a director on 2016-10-09
dot icon09/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon27/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/04/2016
Appointment of Mr Justin Shaw Haynes as a director on 2016-03-14
dot icon08/04/2016
Appointment of Mr Daniel John Hardiker as a director on 2016-03-14
dot icon08/04/2016
Termination of appointment of Luc Jacques Joseph William Boucher as a director on 2015-09-25
dot icon08/04/2016
Termination of appointment of Henry James Whincup as a director on 2015-09-25
dot icon04/04/2016
Registered office address changed from St Bride's House Salisbury Square London EC4Y 8EH to 35-39 Old Street London EC1V 9HX on 2016-04-04
dot icon08/10/2015
Appointment of Mr Luc Jacques Joseph William Boucher as a director on 2015-09-25
dot icon08/10/2015
Appointment of Mr Henry James Whincup as a director on 2015-09-25
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon13/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/06/2014
Director's details changed for Mr Volker Schulze on 2014-01-01
dot icon13/06/2014
Registered office address changed from 16 Ulleswater Road Southgate London N14 7BS on 2014-06-13
dot icon24/03/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon04/03/2014
Certificate of change of name
dot icon04/03/2014
Change of name notice
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Sub-division of shares on 2013-09-26
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon04/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Simon Haighton-Williams on 2013-02-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon10/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon10/01/2012
Appointment of Mr Simon Haighton-Williams as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon16/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whincup, Henry James
Director
25/09/2015 - 25/09/2015
2
Boucher, Luc Jacques Joseph William
Director
25/09/2015 - 25/09/2015
2
Hardiker, Daniel John
Director
14/03/2016 - 21/08/2020
3
Schulze, Volker
Director
16/04/2009 - 09/10/2016
22
Mr Simon Haighton-Williams
Director
01/01/2012 - Present
41

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 ADAPTAVIST GROUP LTD

ADAPTAVIST GROUP LTD is an(a) Active company incorporated on 16/04/2009 with the registered office located at Adaptavist 25 Wilton Road, Victoria, London SW1V 1LW. 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 ADAPTAVIST GROUP LTD?

toggle

ADAPTAVIST GROUP LTD is currently Active. It was registered on 16/04/2009 .

Where is ADAPTAVIST GROUP LTD located?

toggle

ADAPTAVIST GROUP LTD is registered at Adaptavist 25 Wilton Road, Victoria, London SW1V 1LW.

What does ADAPTAVIST GROUP LTD do?

toggle

ADAPTAVIST GROUP LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ADAPTAVIST GROUP LTD?

toggle

The latest filing was on 07/08/2025: Register(s) moved to registered inspection location 28 Scrutton Street London EC2A 4RP.