ADEPT TRANSCRIPTION LIMITED

Register to unlock more data on OkredoRegister

ADEPT TRANSCRIPTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752818

Incorporation date

02/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Home Farm 139 Buckingham Road, Bletchley, Milton Keynes MK3 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/09/2025
Micro company accounts made up to 2025-07-31
dot icon15/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-07-31
dot icon27/06/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-07-31
dot icon24/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon24/06/2023
Change of details for Mr Timothy Raymond Finch as a person with significant control on 2023-03-24
dot icon05/05/2023
Registered office address changed from 91 Cottingham Grove Bletchley Milton Keynes Bucks MK3 5AG to Home Farm 139 Buckingham Road Bletchley Milton Keynes MK3 5JD on 2023-05-05
dot icon21/11/2022
Micro company accounts made up to 2022-07-31
dot icon05/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-07-31
dot icon10/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-07-31
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-07-31
dot icon05/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/10/2012
Registered office address changed from Unit L62 Mk2 Business Centre Barton Road Bletchley Milton Keynes MK2 3UH England on 2012-10-03
dot icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Eileen Finch as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Michael O Sullivan as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/01/2011
Registered office address changed from 91 Cottingham Grove Bletchley Milton Keynes Bucks MK3 5AG United Kingdom on 2011-01-20
dot icon05/11/2010
Previous accounting period extended from 2010-05-31 to 2010-07-31
dot icon22/07/2010
Appointment of Mr Timothy Raymond Finch as a secretary
dot icon22/07/2010
Termination of appointment of Eileen Finch as a secretary
dot icon22/07/2010
Registered office address changed from 6 the Courtlands Mentmore Road Leighton Buzzard Bedfordshire LU7 2LZ United Kingdom on 2010-07-22
dot icon20/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon20/05/2010
Director's details changed for Michael O Sullivan on 2010-05-02
dot icon19/05/2010
Director's details changed for Ms Eileen Finch on 2010-05-02
dot icon19/05/2010
Director's details changed for Mr Timothy Raymond Finch on 2010-05-02
dot icon19/05/2010
Secretary's details changed for Eileen Finch on 2010-05-02
dot icon12/04/2010
Registered office address changed from 7a Waterloo Road Linslade Leighton Buzzard Bedfordshire LU7 2NR on 2010-04-12
dot icon22/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 02/05/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from 6 leck house 2-4 lake street leighton buzzard beds LU7 1TQ
dot icon10/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon08/05/2008
Director's change of particulars / timothy finch / 08/05/2008
dot icon02/01/2008
Registered office changed on 02/01/08 from: 6 leck house lake street leighton buzzard bedfordshire LU7 1TQ
dot icon19/12/2007
Registered office changed on 19/12/07 from: 167 high street northchurch berkhamsted hertfordshire HP4 3QT
dot icon21/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon05/05/2006
Return made up to 02/05/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon03/06/2005
Return made up to 02/05/05; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 02/05/04; full list of members
dot icon04/08/2003
New director appointed
dot icon01/08/2003
Registered office changed on 01/08/03 from: 167 high street northchurch hertfordshire HP4 3QT
dot icon01/08/2003
Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon02/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
776.00
-
0.00
-
-
2022
1
2.63K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael O'sullivan
Director
14/07/2003 - 31/07/2010
5
Ms Eileen Finch
Director
06/05/2003 - 30/11/2011
4
BRIGHTON SECRETARY LTD
Nominee Secretary
01/05/2003 - 08/05/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
01/05/2003 - 08/05/2003
12606
Mr Timothy Raymond Finch
Director
15/07/2003 - Present
-

Persons with Significant Control

1
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 TRANSCRIPTION LIMITED

ADEPT TRANSCRIPTION LIMITED is an(a) Active company incorporated on 02/05/2003 with the registered office located at Home Farm 139 Buckingham Road, Bletchley, Milton Keynes MK3 5JD. 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 ADEPT TRANSCRIPTION LIMITED?

toggle

ADEPT TRANSCRIPTION LIMITED is currently Active. It was registered on 02/05/2003 .

Where is ADEPT TRANSCRIPTION LIMITED located?

toggle

ADEPT TRANSCRIPTION LIMITED is registered at Home Farm 139 Buckingham Road, Bletchley, Milton Keynes MK3 5JD.

What does ADEPT TRANSCRIPTION LIMITED do?

toggle

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

What is the latest filing for ADEPT TRANSCRIPTION LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.