Company NameAdaptis Limited
DirectorSara Elisabeth Burks
Company StatusActive
Company Number03443186
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Sara Elisabeth Burks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(5 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Secretary NameMiss Sara Elisabeth Burks
NationalityBritish
StatusCurrent
Appointed14 April 2003(5 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameGary Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Secretary NameDarren Moreton Bourget
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Trinity Gardens
London
SW9 8DP
Secretary NameMellisa Anne Hodgson
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address36 Gladstone Road
Watford
Hertfordshire
WD17 2RB
Secretary NameMr Jon Mais
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyric Road
Barnes
London
SW13 9PZ
Director NameRichard Gouget
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2003(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address6 Square Daubenton
Lille 59000
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.adaptis.co.uk/
Email address[email protected]
Telephone0845 2002246
Telephone regionUnknown

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Ms Sara Elisabeth Burks
75.00%
Ordinary A
25 at £1Ms Sara Elisabeth Burks
25.00%
Ordinary B

Financials

Year2014
Net Worth£130,397
Current Liabilities£95,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

21 May 2010Delivered on: 29 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
11 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
24 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
21 April 2022Second filing of Confirmation Statement dated 1 October 2021 (3 pages)
20 April 2022Second filing of Confirmation Statement dated 1 October 2016 (3 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
17 November 2021Confirmation statement made on 1 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 21/04/2022.
(5 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
4 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 October 2018Registered office address changed from 12 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ England to Tintagel House 92 Albert Embankment London SE1 7TY on 8 October 2018 (1 page)
7 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 201601/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022.
(6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Registered office address changed from Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF to 12 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF to 12 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 6 October 2016 (1 page)
11 April 2016Change of share class name or designation (2 pages)
11 April 2016Change of share class name or designation (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 October 2015Registered office address changed from Weymead House Millbrook Guildford Surrey GU1 3YA to Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF on 11 October 2015 (1 page)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
11 October 2015Registered office address changed from Weymead House Millbrook Guildford Surrey GU1 3YA to Peony Cottage the Street Wonersh Guildford Surrey GU5 0PF on 11 October 2015 (1 page)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Sara Elisabeth Burks on 30 September 2010 (1 page)
31 January 2011Director's details changed for Miss Sara Elisabeth Burks on 30 September 2010 (2 pages)
31 January 2011Director's details changed for Miss Sara Elisabeth Burks on 30 September 2010 (2 pages)
31 January 2011Registered office address changed from the White House Station Row Shalford Surrey GU4 8BY on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Sara Elisabeth Burks on 30 September 2010 (1 page)
31 January 2011Registered office address changed from the White House Station Row Shalford Surrey GU4 8BY on 31 January 2011 (1 page)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 October 2009Director's details changed for Sara Elisabeth Burks on 24 October 2009 (2 pages)
25 October 2009Director's details changed for Sara Elisabeth Burks on 24 October 2009 (2 pages)
25 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 July 2009Registered office changed on 06/07/2009 from 5 hagley court south, the waterfront, brierley hill west midlands DY5 1XE (1 page)
6 July 2009Registered office changed on 06/07/2009 from 5 hagley court south, the waterfront, brierley hill west midlands DY5 1XE (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 November 2008Director and secretary's change of particulars / sara burks / 27/10/2008 (1 page)
3 November 2008Director and secretary's change of particulars / sara burks / 27/10/2008 (1 page)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / sara burks / 17/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / sara burks / 17/06/2008 (1 page)
4 April 2008Appointment terminated director richard gouget (1 page)
4 April 2008Appointment terminated director richard gouget (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 July 2006Registered office changed on 06/07/06 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page)
6 July 2006Registered office changed on 06/07/06 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 01/10/05; full list of members (3 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Return made up to 01/10/05; full list of members (3 pages)
7 December 2004Return made up to 01/10/04; no change of members (6 pages)
7 December 2004Return made up to 01/10/04; no change of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Company name changed psi training LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed psi training LIMITED\certificate issued on 25/07/03 (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003New director appointed (2 pages)
20 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2003Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2003Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 February 2003Company name changed news tracking LTD.\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed news tracking LTD.\certificate issued on 24/02/03 (2 pages)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Return made up to 01/10/02; full list of members (6 pages)
16 October 2002New secretary appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 June 1999Registered office changed on 15/06/99 from: kiln house 210 new kings road london SW6 4NZ (1 page)
15 June 1999Registered office changed on 15/06/99 from: kiln house 210 new kings road london SW6 4NZ (1 page)
9 April 1999Return made up to 01/10/98; full list of members (7 pages)
9 April 1999Return made up to 01/10/98; full list of members (7 pages)
29 September 1998Company name changed media carwash LIMITED\certificate issued on 30/09/98 (2 pages)
29 September 1998Company name changed media carwash LIMITED\certificate issued on 30/09/98 (2 pages)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
29 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Registered office changed on 14/04/98 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page)
14 April 1998Registered office changed on 14/04/98 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page)
17 March 1998Company name changed virgin carwash LIMITED\certificate issued on 18/03/98 (2 pages)
17 March 1998Company name changed virgin carwash LIMITED\certificate issued on 18/03/98 (2 pages)
25 February 1998Ad 12/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1998Ad 12/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
1 October 1997Incorporation (17 pages)
1 October 1997Incorporation (17 pages)