ADOPTLAND LIMITED

Register to unlock more data on OkredoRegister

ADOPTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01721513

Incorporation date

09/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1983)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon14/12/2022
Change of details for Mr Miles William Mervyn D'arcy Irvine as a person with significant control on 2022-05-20
dot icon13/12/2022
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-13
dot icon13/12/2022
Director's details changed for Mrs Lydia Yvette Rosine D'arcy-Irvine on 2022-05-20
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon23/10/2017
Change of details for Mr Miles William Mervyn D'arcy Irvine as a person with significant control on 2017-03-29
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/06/2014
Director's details changed for Lydia Yvette Rosine D'arcy-Irvine on 2014-06-12
dot icon12/06/2014
Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 2014-06-12
dot icon20/03/2014
Appointment of Johanna Cornelia Rietveld as a director
dot icon20/03/2014
Termination of appointment of Carole Kent-Robinson as a secretary
dot icon20/03/2014
Termination of appointment of Carole Kent-Robinson as a director
dot icon03/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 2010-09-16
dot icon18/05/2010
Secretary's details changed for Carole Kent-Robinson on 2010-05-14
dot icon18/05/2010
Director's details changed for Carole Kent-Robinson on 2010-05-14
dot icon18/05/2010
Director's details changed for Lydia Yvette Rosine D'arcy-Irvine on 2010-05-14
dot icon05/03/2010
Accounts for a small company made up to 2009-08-31
dot icon02/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon02/03/2009
Return made up to 19/02/09; full list of members
dot icon24/02/2009
Accounts for a small company made up to 2008-08-31
dot icon07/07/2008
Registered office changed on 07/07/2008 from 10 tooting bec road london SW17 8BD
dot icon01/07/2008
Accounts for a small company made up to 2007-08-31
dot icon20/02/2008
Return made up to 19/02/08; full list of members
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/03/2007
Return made up to 31/01/07; full list of members
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon03/03/2006
Return made up to 31/01/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon12/07/2005
Return made up to 31/01/05; full list of members
dot icon28/10/2004
Accounts made up to 2004-08-31
dot icon15/10/2004
Return made up to 31/01/04; full list of members
dot icon30/07/2004
Return made up to 27/02/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/02/2004
Secretary resigned;director resigned
dot icon26/02/2004
New secretary appointed
dot icon26/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/06/2003
Return made up to 31/01/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/03/2002
Return made up to 31/01/02; full list of members
dot icon05/09/2001
Return made up to 31/01/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/09/2000
Accounts made up to 1999-08-31
dot icon15/03/2000
Return made up to 31/01/00; full list of members
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Director resigned
dot icon10/06/1999
Accounts made up to 1998-08-31
dot icon18/03/1999
Return made up to 31/01/99; no change of members
dot icon03/07/1998
Accounts made up to 1997-08-31
dot icon16/02/1998
Return made up to 31/01/98; full list of members
dot icon03/07/1997
Accounts made up to 1996-08-31
dot icon07/02/1997
Return made up to 31/01/97; no change of members
dot icon27/06/1996
Accounts made up to 1995-08-31
dot icon19/03/1996
Return made up to 31/01/96; no change of members
dot icon20/06/1995
Accounts made up to 1994-08-31
dot icon20/06/1995
New secretary appointed
dot icon05/04/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounts made up to 1993-08-31
dot icon20/03/1994
Return made up to 31/01/94; no change of members
dot icon26/04/1993
Accounts made up to 1992-08-31
dot icon31/03/1993
Return made up to 31/01/93; no change of members
dot icon11/03/1992
Accounts made up to 1991-08-31
dot icon02/03/1992
Return made up to 31/01/92; full list of members
dot icon25/02/1991
Accounts made up to 1990-08-31
dot icon25/02/1991
Return made up to 31/01/91; no change of members
dot icon18/09/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1990
Accounts made up to 1989-08-31
dot icon24/04/1989
Accounts made up to 1988-08-31
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1988
Accounts made up to 1987-08-31
dot icon17/10/1988
Return made up to 31/12/87; no change of members
dot icon12/08/1987
Accounts made up to 1986-08-31
dot icon12/08/1987
Return made up to 31/12/86; full list of members
dot icon11/04/1987
Registered office changed on 11/04/87 from: 35 bow street london WC2E 7AU
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Accounts made up to 1985-08-31
dot icon12/11/1986
Return made up to 31/10/85; full list of members
dot icon09/05/1983
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.21 % *

* during past year

Cash in Bank

£514.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.74K
-
0.00
6.60K
-
2022
0
2.26K
-
0.00
514.00
-
2022
0
2.26K
-
0.00
514.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.26K £Descended-39.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.00 £Descended-92.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'arcy Irvine, Miles William Mervyn
Director
20/12/2005 - 03/08/2007
23
Hilton, Victoria Jane
Director
29/03/1999 - 28/10/2003
-
Kent-Robinson, Carole
Director
03/08/2007 - 10/03/2014
9
D'arcy-Irvine, Lydia Yvette Rosine
Director
03/08/2007 - Present
6
Rietveld, Johanna Cornelia
Director
10/03/2014 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADOPTLAND LIMITED

ADOPTLAND LIMITED is an(a) Active company incorporated on 09/05/1983 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADOPTLAND LIMITED?

toggle

ADOPTLAND LIMITED is currently Active. It was registered on 09/05/1983 .

Where is ADOPTLAND LIMITED located?

toggle

ADOPTLAND LIMITED is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does ADOPTLAND LIMITED do?

toggle

ADOPTLAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADOPTLAND LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.