9 Holborn
London
EC1N 2LL
Director Name | Adrian Charles Patterson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ledo Road Duxford Cambridgeshire CB2 4QW |
Secretary Name | Jane Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ledo Road Duxford Cambridge CB2 4QW |
Director Name | Mr Andrew Peter Aslett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 July 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT |
Secretary Name | Mrs Christine Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(3 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT |
Director Name | Ms Christine Ann Aslett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 July 2021) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Marine House 151 Western Road Haywards Heath RH16 3LH |
Director Name | Mr Russell Paul English |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT |
Director Name | Mr Neil Kenneth Williams Purssey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2018) |
Role | Manager |
Country of Residence | Malta |
Correspondence Address | Villa Kaktus Triq Kalipso Xaghra Xra 2622 Malta |
Director Name | Mr Russell Paul English |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2020) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | Marine House 151 Western Road Haywards Heath RH16 3LH |
Director Name | Mr Jasjit Singh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(20 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 February 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Marine House 151 Western Road Haywards Heath RH16 3LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.adaptivem2m.com |
---|
Registered Address | C/O Harrisons Business Recovery & Insolvency Westgate House, 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
55 at £1 | Mr Andrew Aslett 55.00% Ordinary |
---|---|
45 at £1 | Christine Aslett 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,055 |
Cash | £103,008 |
Current Liabilities | £716,244 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 April 2021 (3 years ago) |
---|---|
Next Return Due | 15 April 2022 (overdue) |
18 June 2020 | Delivered on: 29 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 February 2013 | Delivered on: 8 February 2013 Persons entitled: Ronald Bloom & Wendy Bloom Classification: Rental deposit agreement Secured details: £7,050 and all other monies due or to become due from the company to the chargee. Particulars: £7,050. Outstanding |
23 November 2011 | Delivered on: 25 November 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
21 January 2021 | Notification of Christopher Roney as a person with significant control on 1 April 2019 (2 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
6 November 2020 | Termination of appointment of Russell English as a director on 18 September 2020 (1 page) |
17 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
7 July 2020 | Registered office address changed from Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT to Marine House 151 Western Road Haywards Heath RH16 3LH on 7 July 2020 (1 page) |
29 June 2020 | Registration of charge 042574290003, created on 18 June 2020 (41 pages) |
3 April 2020 | Notification of Christine Aslett as a person with significant control on 1 October 2018 (2 pages) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
1 April 2019 | Termination of appointment of Christine Aslett as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Russell English as a director on 1 April 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
1 April 2019 | Appointment of Mr Chris Roney as a director on 1 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
14 June 2018 | Termination of appointment of Neil Kenneth Williams Purssey as a director on 4 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 June 2018 | Cessation of Andrew Peter Aslett as a person with significant control on 13 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
20 February 2018 | Satisfaction of charge 2 in full (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Andrew Peter Aslett as a director on 17 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Neil Kenneth Williams Purssey as a director on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Andrew Peter Aslett as a director on 17 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Neil Kenneth Williams Purssey as a director on 17 July 2017 (2 pages) |
27 February 2017 | Termination of appointment of Russell English as a director on 22 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Russell English as a director on 22 February 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
9 May 2016 | Termination of appointment of Richard Francis Needham as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Richard Francis Needham as a director on 9 May 2016 (1 page) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 March 2015 | Director's details changed for Mr Russell English on 1 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Russell English on 1 February 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Mrs Christine Aslett on 1 February 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Russell English on 1 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Russell English on 1 February 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Mrs Christine Aslett on 1 February 2015 (1 page) |
19 March 2015 | Secretary's details changed for Mrs Christine Aslett on 1 February 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Russell English on 1 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Russell English on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mrs Christine Aslett on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Sir Richard Francis Needham as a director on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Sir Richard Francis Needham as a director on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mrs Christine Aslett on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Andrew Aslett on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Andrew Aslett on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Sir Richard Francis Needham as a director on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Andrew Aslett on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mrs Christine Aslett on 1 February 2015 (2 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 April 2013 | Appointment of Mr Russell English as a director (2 pages) |
19 April 2013 | Appointment of Mr Russell English as a director (2 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2012 | Registered office address changed from Lynton, 5 Norwood Avenue March Cambs PE15 8LJ on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Registered office address changed from Lynton, 5 Norwood Avenue March Cambs PE15 8LJ on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 August 2011 | Director's details changed for Andrew Aslett on 1 October 2010 (2 pages) |
23 August 2011 | Director's details changed for Andrew Aslett on 1 October 2010 (2 pages) |
23 August 2011 | Director's details changed for Andrew Aslett on 1 October 2010 (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Director's details changed for Andrew Aslett on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Christine Aslett on 1 October 2009 (2 pages) |
24 August 2010 | Appointment of Mrs Christine Aslett as a director (2 pages) |
24 August 2010 | Director's details changed for Andrew Aslett on 1 October 2009 (2 pages) |
24 August 2010 | Appointment of Mrs Christine Aslett as a director (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Andrew Aslett on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Christine Aslett on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Christine Aslett on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
22 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: wesley manse, burrowmoor road march cambs PE15 9RD (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: wesley manse, burrowmoor road march cambs PE15 9RD (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY (1 page) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
25 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page) |
12 July 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
12 July 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
18 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 December 2003 | Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | New director appointed (3 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (3 pages) |
26 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
26 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
23 July 2001 | Incorporation (17 pages) |
23 July 2001 | Incorporation (17 pages) |