ADEPT-TEC LIMITED

Register to unlock more data on OkredoRegister

ADEPT-TEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08122130

Incorporation date

28/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brambles Old Mill Lane, Bray, Maidenhead SL6 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon30/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon08/07/2025
Register inspection address has been changed from Suite 2, 5 High Street Maidenhead SL6 1JN England to Brambles Old Mill Lane Bray Maidenhead SL6 2BG
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon07/01/2025
Registered office address changed from Suite 2, 5 High Street Maidenhead SL6 1JN England to Brambles Old Mill Lane Bray Maidenhead SL6 2BG on 2025-01-07
dot icon29/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Register inspection address has been changed from 5a Frascati Way Maidenhead SL6 4UY England to Suite 2, 5 High Street Maidenhead SL6 1JN
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/10/2023
Registered office address changed from C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Suite 2, 5 High Street Maidenhead SL6 1JN on 2023-10-10
dot icon05/09/2023
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-05
dot icon03/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/07/2023
Register inspection address has been changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead SL6 4UY
dot icon14/09/2022
Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-09-14
dot icon25/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2021
Register inspection address has been changed from Aston House York Road Maidenhead SL6 1SF England to Assembly House 34-38 Broadway Maidenhead SL6 1LU
dot icon28/06/2021
Director's details changed for Mr Dean Miller on 2021-06-28
dot icon28/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/08/2020
Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Assembly House 34-38 Broadway Maidenhead SL6 1LU on 2020-08-03
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Notification of Suky Bains-Miller as a person with significant control on 2018-10-01
dot icon20/03/2019
Change of details for Mr Dean Miller as a person with significant control on 2018-07-31
dot icon20/03/2019
Director's details changed for Mr Dean Miller on 2018-07-31
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon11/10/2018
Appointment of Ms Suky Bains-Miller as a director on 2018-10-01
dot icon10/10/2018
Cessation of Jeffrey Ian Shotton as a person with significant control on 2018-07-25
dot icon10/10/2018
Cessation of Bilber Bachra as a person with significant control on 2018-07-25
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-07-25
dot icon21/09/2018
Resolutions
dot icon18/09/2018
Purchase of own shares.
dot icon13/08/2018
Termination of appointment of Bilber Bachra as a director on 2018-07-31
dot icon16/07/2018
Termination of appointment of Jeffrey Ian Shotton as a director on 2018-07-10
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon05/07/2018
Register(s) moved to registered office address Aston House York Road Maidenhead Berkshire SL6 1SF
dot icon05/07/2018
Register inspection address has been changed from Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF England to Aston House York Road Maidenhead SL6 1SF
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/07/2017
Notification of Jeffrey Shotton as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Dean Miller as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Bilber Bachra as a person with significant control on 2016-04-06
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/07/2016
Director's details changed for Dr Bilber Bachra on 2016-06-28
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/07/2014
Register inspection address has been changed from 6 Coton Drive Ickenham Uxbridge Middlesex UB10 8FG England to Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mr Dean Miller on 2012-06-28
dot icon19/07/2013
Register inspection address has been changed
dot icon19/07/2013
Register(s) moved to registered inspection location
dot icon06/07/2012
Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ United Kingdom on 2012-07-06
dot icon28/06/2012
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-11.20 % *

* during past year

Cash in Bank

£331,032.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
239.90K
-
0.00
175.99K
-
2022
2
261.21K
-
0.00
372.79K
-
2023
2
260.67K
-
0.00
331.03K
-
2023
2
260.67K
-
0.00
331.03K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

260.67K £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.03K £Descended-11.20 % *

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
Ms Suky Bains-Miller
Director
01/10/2018 - Present
2
Shotton, Jeffrey Ian
Director
28/06/2012 - 10/07/2018
3
Mr Dean Miller
Director
28/06/2012 - Present
-
Dr Bilber Bachra
Director
28/06/2012 - 31/07/2018
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADEPT-TEC LIMITED

ADEPT-TEC LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at Brambles Old Mill Lane, Bray, Maidenhead SL6 2BG. 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 ADEPT-TEC LIMITED?

toggle

ADEPT-TEC LIMITED is currently Active. It was registered on 28/06/2012 .

Where is ADEPT-TEC LIMITED located?

toggle

ADEPT-TEC LIMITED is registered at Brambles Old Mill Lane, Bray, Maidenhead SL6 2BG.

What does ADEPT-TEC LIMITED do?

toggle

ADEPT-TEC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADEPT-TEC LIMITED have?

toggle

ADEPT-TEC LIMITED had 2 employees in 2023.

What is the latest filing for ADEPT-TEC LIMITED?

toggle

The latest filing was on 30/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.