ADEPTICA LIMITED

Register to unlock more data on OkredoRegister

ADEPTICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08678008

Incorporation date

05/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2013)
dot icon14/08/2024
Final Gazette dissolved following liquidation
dot icon14/05/2024
Return of final meeting in a members' voluntary winding up
dot icon21/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon13/12/2022
Director's details changed for Mr Michael Norbury Bennett on 2022-12-13
dot icon17/05/2022
Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-05-17
dot icon29/04/2022
Appointment of a voluntary liquidator
dot icon26/04/2022
Resolutions
dot icon26/04/2022
Declaration of solvency
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon27/04/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon30/07/2020
Second filing of Confirmation Statement dated 2018-09-05
dot icon11/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Cessation of Kevin Gary Atkin as a person with significant control on 2018-05-01
dot icon18/09/2018
Cessation of Michael Norbury Bennett as a person with significant control on 2018-05-01
dot icon18/09/2018
Cessation of Darren John Calam as a person with significant control on 2018-05-01
dot icon18/09/2018
Notification of Adeptica Holdings Limited as a person with significant control on 2018-05-01
dot icon07/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Change of details for Mr Darren John Calam as a person with significant control on 2018-03-02
dot icon08/03/2018
Director's details changed for Mr Darren John Calam on 2018-03-02
dot icon08/03/2018
Director's details changed for Mr Michael Norbury Bennett on 2018-03-02
dot icon08/03/2018
Change of details for Mr Michael Norbury Bennett as a person with significant control on 2018-03-02
dot icon25/10/2017
Second filing of Confirmation Statement dated 05/09/2016
dot icon08/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
05/09/16 Statement of Capital gbp 9.30
dot icon19/09/2016
Director's details changed for Mr Michael Norbury Bennett on 2016-08-31
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Registered office address changed from Evergreen House North Grafton Place Euston Road London NW1 2DX to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 2016-02-09
dot icon16/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Darren John Calam on 2015-09-14
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/04/2015
Registered office address changed from 8 Manor Road Rugby Warwickshire CV21 2SX to Evergreen House North Grafton Place Euston Road London NW1 2DX on 2015-04-21
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-11-06
dot icon13/02/2015
Statement of capital following an allotment of shares on 2014-11-06
dot icon21/11/2014
Appointment of Mr Kevin Gary Atkin as a director on 2014-11-08
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon13/11/2014
Particulars of variation of rights attached to shares
dot icon13/11/2014
Change of share class name or designation
dot icon13/11/2014
Resolutions
dot icon07/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon31/12/2013
Appointment of Mr Darren John Calam as a director
dot icon05/09/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£460,072.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/09/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
580.41K
-
0.00
460.07K
-
2021
10
580.41K
-
0.00
460.07K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

580.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

460.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Norbury Bennett
Director
05/09/2013 - Present
3
Calam, Darren John
Director
31/12/2013 - Present
7
Atkin, Kevin Gary
Director
08/11/2014 - Present
3

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ADEPTICA LIMITED

ADEPTICA LIMITED is an(a) Dissolved company incorporated on 05/09/2013 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPTICA LIMITED?

toggle

ADEPTICA LIMITED is currently Dissolved. It was registered on 05/09/2013 and dissolved on 14/08/2024.

Where is ADEPTICA LIMITED located?

toggle

ADEPTICA LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does ADEPTICA LIMITED do?

toggle

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

How many employees does ADEPTICA LIMITED have?

toggle

ADEPTICA LIMITED had 10 employees in 2021.

What is the latest filing for ADEPTICA LIMITED?

toggle

The latest filing was on 14/08/2024: Final Gazette dissolved following liquidation.