ADAPTIVE INSIGHTS LIMITED

Register to unlock more data on OkredoRegister

ADAPTIVE INSIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06636505

Incorporation date

02/07/2008

Size

Full

Contacts

Registered address

Registered address

7th Floor 1 Finsbury Avenue, London EC2M 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2008)
dot icon03/11/2025
Full accounts made up to 2025-01-31
dot icon28/10/2025
Termination of appointment of Inderpal Dhedli as a director on 2025-10-23
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon07/11/2024
Full accounts made up to 2024-01-31
dot icon10/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon01/11/2023
Full accounts made up to 2023-01-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Full accounts made up to 2022-01-31
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/07/2022
Director's details changed for Shaun Robert Garth Redgrave on 2022-07-06
dot icon02/11/2021
Full accounts made up to 2021-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/04/2021
Registered office address changed from Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB United Kingdom to 7th Floor 1 Finsbury Avenue London EC2M 2PF on 2021-04-14
dot icon05/11/2020
Full accounts made up to 2020-01-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon07/10/2019
Appointment of Inderpal Dhedli as a director on 2019-09-27
dot icon03/10/2019
Appointment of Shaun Robert Garth Redgrave as a director on 2019-09-27
dot icon03/10/2019
Termination of appointment of Lisa Mcfall as a director on 2019-09-27
dot icon03/10/2019
Termination of appointment of Siddharth Sitaram as a director on 2019-09-27
dot icon03/10/2019
Termination of appointment of Edmund Jason Albert as a director on 2019-09-27
dot icon26/07/2019
Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB on 2019-07-26
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon18/01/2019
Termination of appointment of Theodore Matthew Gizewski as a director on 2018-12-31
dot icon18/01/2019
Appointment of Lisa Mcfall as a director on 2018-12-31
dot icon23/10/2018
Accounts for a small company made up to 2018-01-31
dot icon01/10/2018
Termination of appointment of Melanie Davis Vinson as a director on 2018-09-28
dot icon01/10/2018
Appointment of Edmund Jason Albert as a director on 2018-09-28
dot icon01/10/2018
Appointment of Theodore Matthew Gizewski as a director on 2018-09-28
dot icon12/09/2018
Notification of Workday, Inc. as a person with significant control on 2018-08-01
dot icon12/09/2018
Notification of Aneel Bhusri as a person with significant control on 2018-08-01
dot icon12/09/2018
Notification of David Duffield as a person with significant control on 2018-08-01
dot icon12/09/2018
Cessation of Adaptive Insights Inc as a person with significant control on 2018-08-01
dot icon03/08/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon10/04/2018
Appointment of Siddharth Sitaram as a director on 2018-04-03
dot icon10/04/2018
Appointment of Melanie Davis Vinson as a director on 2018-04-03
dot icon09/04/2018
Termination of appointment of Robert Steven Hull as a director on 2018-04-03
dot icon09/01/2018
Accounts for a small company made up to 2017-01-31
dot icon09/08/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon25/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon19/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon17/12/2015
Termination of appointment of David Pefley as a director on 2015-11-30
dot icon10/11/2015
Accounts for a small company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr David Pefley on 2015-07-14
dot icon14/07/2015
Director's details changed for Robert Steven Hull on 2015-07-14
dot icon28/10/2014
Accounts for a small company made up to 2013-12-31
dot icon09/10/2014
Termination of appointment of Ad Financial Services Limited as a secretary on 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon11/02/2014
Certificate of change of name
dot icon22/01/2014
Statement of company's objects
dot icon22/01/2014
Resolutions
dot icon22/01/2014
Resolutions
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr David Pefley on 2013-07-01
dot icon18/07/2013
Director's details changed for Robert Steven Hull on 2013-07-01
dot icon17/05/2013
Appointment of Mr David Pefley as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon01/08/2011
Termination of appointment of William Soward as a director
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon22/07/2010
Director's details changed for Robert Steven Hull on 2010-07-02
dot icon22/07/2010
Director's details changed for William Allan Soward on 2010-07-02
dot icon22/07/2010
Secretary's details changed for Ad Financial Services Limited on 2010-07-02
dot icon22/07/2010
Appointment of Robert Steven Hull as a director
dot icon22/07/2010
Termination of appointment of Robert Hull as a director
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 02/07/09; full list of members
dot icon01/08/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon01/08/2008
Director appointed william allan soward
dot icon01/08/2008
Director appointed robert steven hull
dot icon01/08/2008
Secretary appointed ad financial services LIMITED
dot icon07/07/2008
Appointment terminated director bhardwaj corporate services LIMITED
dot icon07/07/2008
Appointment terminated secretary ashok bhardwaj
dot icon02/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhedli, Inderpal
Director
27/09/2019 - 23/10/2025
2
Pefley, David
Director
11/12/2012 - 29/11/2015
1
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
01/07/2008 - 01/07/2008
2636
AD FINANCIAL SERVICES LIMITED
Corporate Secretary
01/07/2008 - 30/08/2014
26
Bhardwaj, Ashok
Nominee Secretary
01/07/2008 - 01/07/2008
4875

Persons with Significant Control

4
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 ADAPTIVE INSIGHTS LIMITED

ADAPTIVE INSIGHTS LIMITED is an(a) Active company incorporated on 02/07/2008 with the registered office located at 7th Floor 1 Finsbury Avenue, London EC2M 2PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTIVE INSIGHTS LIMITED?

toggle

ADAPTIVE INSIGHTS LIMITED is currently Active. It was registered on 02/07/2008 .

Where is ADAPTIVE INSIGHTS LIMITED located?

toggle

ADAPTIVE INSIGHTS LIMITED is registered at 7th Floor 1 Finsbury Avenue, London EC2M 2PF.

What does ADAPTIVE INSIGHTS LIMITED do?

toggle

ADAPTIVE INSIGHTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADAPTIVE INSIGHTS LIMITED?

toggle

The latest filing was on 03/11/2025: Full accounts made up to 2025-01-31.