ADELANTE SOFTWARE LTD

Register to unlock more data on OkredoRegister

ADELANTE SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450760

Incorporation date

29/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon22/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon22/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon25/11/2024
Registered office address changed from Unit 3 the Switchback, Gardner Road Maidenhead Berkshire SL6 7RJ to 107 Cheapside London EC2V 6DN on 2024-11-25
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon02/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon20/01/2023
Appointment of Mr Mark Andrew Roberts as a director on 2023-01-18
dot icon05/01/2023
Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon26/07/2022
Satisfaction of charge 044507600005 in full
dot icon26/07/2022
Satisfaction of charge 044507600006 in full
dot icon26/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/12/2021
Registration of charge 044507600006, created on 2021-11-26
dot icon14/10/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon02/07/2021
Appointment of Mr Andrew Godley as a director on 2021-07-02
dot icon11/03/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-03-08
dot icon11/03/2021
Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2021-03-08
dot icon05/01/2021
Registration of charge 044507600005, created on 2020-12-24
dot icon01/12/2020
Change of share class name or designation
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon06/10/2020
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2020-09-30
dot icon06/10/2020
Cessation of Christopher John Graham as a person with significant control on 2020-09-30
dot icon06/10/2020
Cessation of Darrell William Bluck as a person with significant control on 2020-09-30
dot icon06/10/2020
Appointment of Mr Jonathan Tiverton Brown as a director on 2020-09-30
dot icon06/10/2020
Appointment of Mr Gerard John Gualtieri as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Darrell William Bluck as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Darrell William Bluck as a secretary on 2020-09-30
dot icon06/10/2020
Termination of appointment of Christopher John Graham as a director on 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/10/2018
Satisfaction of charge 044507600004 in full
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon25/06/2014
Particulars of variation of rights attached to shares
dot icon25/06/2014
Change of share class name or designation
dot icon25/06/2014
Statement of company's objects
dot icon25/06/2014
Resolutions
dot icon21/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/09/2013
Registration of charge 044507600004
dot icon01/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon04/07/2013
Satisfaction of charge 2 in full
dot icon04/07/2013
Satisfaction of charge 1 in full
dot icon05/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Clive Jones as a director
dot icon12/09/2011
Director's details changed for Mr Christopher John Graham on 2011-09-01
dot icon12/09/2011
Director's details changed for Mr Darrell William Bluck on 2011-09-01
dot icon12/09/2011
Secretary's details changed for Mr Darrell William Bluck on 2011-09-01
dot icon26/07/2011
Termination of appointment of Clive Jones as a director
dot icon26/07/2011
Termination of appointment of Clive Jones as a director
dot icon07/07/2011
Registered office address changed from Unit 22 Grove Park Waltham Road White Whaltham Berkshire SL6 3LW on 2011-07-07
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Darrell William Bluck on 2010-07-20
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon23/07/2009
Director's change of particulars / clive jones / 31/12/2008
dot icon12/05/2009
Director and secretary's change of particulars / darrell bluck / 03/03/2009
dot icon12/05/2009
Appointment terminated director edward williamson
dot icon30/04/2009
S-div
dot icon16/04/2009
S-div
dot icon31/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Return made up to 29/05/08; full list of members
dot icon12/08/2008
Director's change of particulars / clive jones / 30/04/2008
dot icon20/06/2008
Director appointed chris john graham
dot icon21/02/2008
Return made up to 29/05/07; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/07/2006
Return made up to 29/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/06/2005
Return made up to 29/05/05; full list of members
dot icon11/05/2005
Particulars of contract relating to shares
dot icon11/05/2005
Ad 01/01/04--------- £ si 14@1
dot icon11/05/2005
Ad 01/06/03--------- £ si 11@1
dot icon10/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Return made up to 29/05/04; full list of members
dot icon06/08/2004
Registered office changed on 06/08/04 from: greenfields, holyport road maidenhead SL6 2HA
dot icon28/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon11/07/2003
Return made up to 29/05/03; full list of members
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Ad 17/03/03--------- £ si 71@1=71 £ ic 1/72
dot icon03/04/2003
New director appointed
dot icon03/04/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon19/02/2003
Certificate of change of name
dot icon29/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton, Mark David
Director
10/02/2025 - 14/07/2025
74
Bielawski, Sacha
Director
15/07/2025 - 19/12/2025
55
Tiverton Brown, Jonathan James
Director
30/09/2020 - 31/12/2022
15
Williamson, Edward James
Director
17/03/2003 - 07/05/2009
3
Gualtieri, Gerard John
Director
30/09/2020 - 31/01/2023
60

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADELANTE SOFTWARE LTD

ADELANTE SOFTWARE LTD is an(a) Active company incorporated on 29/05/2002 with the registered office located at 107 Cheapside, London EC2V 6DN. 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 ADELANTE SOFTWARE LTD?

toggle

ADELANTE SOFTWARE LTD is currently Active. It was registered on 29/05/2002 .

Where is ADELANTE SOFTWARE LTD located?

toggle

ADELANTE SOFTWARE LTD is registered at 107 Cheapside, London EC2V 6DN.

What does ADELANTE SOFTWARE LTD do?

toggle

ADELANTE SOFTWARE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADELANTE SOFTWARE LTD?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.