ADAPTTECH LIMITED

Register to unlock more data on OkredoRegister

ADAPTTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11046159

Incorporation date

03/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

PKF GM, 15 Westferry Circus Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2017)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2024
Resignation of a liquidator
dot icon24/07/2024
Liquidators' statement of receipts and payments to 2024-05-31
dot icon12/06/2023
Statement of affairs
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon12/06/2023
Registered office address changed from Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England to 15 Westferry Circus Canary Wharf London E14 4HD on 2023-06-12
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon09/03/2023
Cessation of Hovione Ventures Limited as a person with significant control on 2021-12-29
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Resolutions
dot icon21/03/2022
Registered office address changed from Heritage Building Mindelsohn Way Edgbaston Birmingham B15 2th England to Spaces 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-03-21
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon25/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon09/01/2022
Resolutions
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon09/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon10/12/2020
Appointment of Stephen Windsor as a director on 2020-12-09
dot icon10/12/2020
Termination of appointment of Isabel Dodd as a director on 2020-12-04
dot icon08/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon24/11/2020
Resolutions
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon03/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon06/08/2020
Resolutions
dot icon09/07/2020
Termination of appointment of Mario Saenz Espinoza as a director on 2020-06-10
dot icon30/03/2020
Director's details changed for Mr Stuart Edgar Mead on 2020-03-30
dot icon17/03/2020
Micro company accounts made up to 2019-11-30
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon07/02/2020
Resolutions
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon14/11/2019
Notification of Mercia Fund Management Limited as a person with significant control on 2019-10-04
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon09/08/2019
Resolutions
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon30/07/2019
Appointment of Ms Isabel Dodd as a director on 2019-07-29
dot icon30/07/2019
Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2019-07-29
dot icon23/07/2019
Resolutions
dot icon07/06/2019
Second filing of Confirmation Statement dated 02/11/2018
dot icon12/03/2019
Appointment of Ricardo Perdigao Henriques as a director on 2019-03-11
dot icon12/02/2019
Micro company accounts made up to 2018-11-30
dot icon15/01/2019
Appointment of Mr Stuart Edgar Mead as a director on 2019-01-02
dot icon15/01/2019
Termination of appointment of Gonçalo Rebelo De Andrade as a director on 2019-01-02
dot icon14/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-31
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon27/04/2018
Registered office address changed from Institute of Translational Medicine - Heritage Bdg Mendelsohn Way Edgbaston Birmingham B15 2th England to Heritage Building Mindelsohn Way Edgbaston Birmingham B15 2th on 2018-04-27
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon24/04/2018
Particulars of variation of rights attached to shares
dot icon24/04/2018
Change of share class name or designation
dot icon19/04/2018
Resolutions
dot icon11/04/2018
Cessation of Mario Saenz Espinoza as a person with significant control on 2018-04-09
dot icon11/04/2018
Cessation of Frederico Alberto Abreu Carpinteiro as a person with significant control on 2018-04-09
dot icon11/04/2018
Notification of Hovione Ventures Limited as a person with significant control on 2018-04-09
dot icon10/04/2018
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2018-04-04
dot icon10/04/2018
Appointment of Mr Gonçalo Rebelo De Andrade as a director on 2018-04-04
dot icon26/01/2018
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR United Kingdom to Institute of Translational Medicine - Heritage Bdg Mendelsohn Way Edgbaston Birmingham B15 2th on 2018-01-26
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-22
dot icon03/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.16M
-
0.00
-
-
2022
5
2.40M
-
0.00
-
-
2022
5
2.40M
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

2.40M £Ascended11.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windsor, Stephen
Director
09/12/2020 - Present
4
Mr Stuart Edgar Mead
Director
02/01/2019 - Present
14
Frederico Alberto Abreu Carpinteiro
Director
03/11/2017 - Present
-
Henriques, Ricardo Perdigao
Director
11/03/2019 - Present
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADAPTTECH LIMITED

ADAPTTECH LIMITED is an(a) Dissolved company incorporated on 03/11/2017 with the registered office located at PKF GM, 15 Westferry Circus Canary Wharf, London E14 4HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTTECH LIMITED?

toggle

ADAPTTECH LIMITED is currently Dissolved. It was registered on 03/11/2017 and dissolved on 18/03/2025.

Where is ADAPTTECH LIMITED located?

toggle

ADAPTTECH LIMITED is registered at PKF GM, 15 Westferry Circus Canary Wharf, London E14 4HD.

What does ADAPTTECH LIMITED do?

toggle

ADAPTTECH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ADAPTTECH LIMITED have?

toggle

ADAPTTECH LIMITED had 5 employees in 2022.

What is the latest filing for ADAPTTECH LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.