Company NameAdaptive Modules Limited
DirectorChris Roney
Company StatusIn Administration/Administrative Receiver
Company Number04257429
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Chris Roney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 8 months after company formation)
Appointment Duration5 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Harrisons Business Recovery & Insolvency Londo
9 Holborn
London
EC1N 2LL
Director NameAdrian Charles Patterson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ledo Road
Duxford
Cambridgeshire
CB2 4QW
Secretary NameJane Patterson
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ledo Road
Duxford
Cambridge
CB2 4QW
Director NameMr Andrew Peter Aslett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite L3 South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
PE16 6TT
Secretary NameMrs Christine Aslett
NationalityBritish
StatusResigned
Appointed26 July 2004(3 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressSuite L3 South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
PE16 6TT
Director NameMs Christine Ann Aslett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 13 July 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressMarine House 151 Western Road
Haywards Heath
RH16 3LH
Director NameMr Russell Paul English
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSuite L3 South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
PE16 6TT
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite L3 South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
PE16 6TT
Director NameMr Neil Kenneth Williams Purssey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(15 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2018)
RoleManager
Country of ResidenceMalta
Correspondence AddressVilla Kaktus Triq Kalipso
Xaghra Xra 2622
Malta
Director NameMr Russell Paul English
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2020)
RoleTechnology Director
Country of ResidenceEngland
Correspondence AddressMarine House 151 Western Road
Haywards Heath
RH16 3LH
Director NameMr Jasjit Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(20 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 February 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMarine House 151 Western Road
Haywards Heath
RH16 3LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.adaptivem2m.com

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency
Westgate House, 9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

55 at £1Mr Andrew Aslett
55.00%
Ordinary
45 at £1Christine Aslett
45.00%
Ordinary

Financials

Year2014
Net Worth£119,055
Cash£103,008
Current Liabilities£716,244

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 April 2021 (3 years ago)
Next Return Due15 April 2022 (overdue)

Charges

18 June 2020Delivered on: 29 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2013Delivered 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 2011Delivered 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

Filing History

21 January 2021Notification of Christopher Roney as a person with significant control on 1 April 2019 (2 pages)
17 December 2020Total exemption full accounts made up to 30 November 2020 (8 pages)
6 November 2020Termination of appointment of Russell English as a director on 18 September 2020 (1 page)
17 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
7 July 2020Registered 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 2020Registration of charge 042574290003, created on 18 June 2020 (41 pages)
3 April 2020Notification of Christine Aslett as a person with significant control on 1 October 2018 (2 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
1 April 2019Termination of appointment of Christine Aslett as a secretary on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Russell English as a director on 1 April 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
1 April 2019Appointment of Mr Chris Roney as a director on 1 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 30 November 2018 (9 pages)
14 June 2018Termination of appointment of Neil Kenneth Williams Purssey as a director on 4 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Cessation of Andrew Peter Aslett as a person with significant control on 13 June 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
20 February 2018Satisfaction of charge 2 in full (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Total exemption full accounts made up to 30 November 2017 (5 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Andrew Peter Aslett as a director on 17 July 2017 (1 page)
18 July 2017Appointment of Mr Neil Kenneth Williams Purssey as a director on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Andrew Peter Aslett as a director on 17 July 2017 (1 page)
18 July 2017Appointment of Mr Neil Kenneth Williams Purssey as a director on 17 July 2017 (2 pages)
27 February 2017Termination of appointment of Russell English as a director on 22 February 2017 (1 page)
27 February 2017Termination of appointment of Russell English as a director on 22 February 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
9 May 2016Termination of appointment of Richard Francis Needham as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Richard Francis Needham as a director on 9 May 2016 (1 page)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 March 2015Director's details changed for Mr Russell English on 1 February 2015 (2 pages)
19 March 2015Director's details changed for Mr Russell English on 1 February 2015 (2 pages)
19 March 2015Secretary's details changed for Mrs Christine Aslett on 1 February 2015 (1 page)
19 March 2015Director's details changed for Mr Russell English on 1 February 2015 (2 pages)
19 March 2015Director's details changed for Mr Russell English on 1 February 2015 (2 pages)
19 March 2015Secretary's details changed for Mrs Christine Aslett on 1 February 2015 (1 page)
19 March 2015Secretary's details changed for Mrs Christine Aslett on 1 February 2015 (1 page)
19 March 2015Director's details changed for Mr Russell English on 1 February 2015 (2 pages)
19 March 2015Director's details changed for Mr Russell English on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Mrs Christine Aslett on 1 February 2015 (2 pages)
17 March 2015Appointment of Sir Richard Francis Needham as a director on 1 February 2015 (2 pages)
17 March 2015Appointment of Sir Richard Francis Needham as a director on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Mrs Christine Aslett on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Andrew Aslett on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Andrew Aslett on 1 February 2015 (2 pages)
17 March 2015Appointment of Sir Richard Francis Needham as a director on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Andrew Aslett on 1 February 2015 (2 pages)
17 March 2015Director's details changed for Mrs Christine Aslett on 1 February 2015 (2 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 April 2013Appointment of Mr Russell English as a director (2 pages)
19 April 2013Appointment of Mr Russell English as a director (2 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2012Registered office address changed from Lynton, 5 Norwood Avenue March Cambs PE15 8LJ on 21 August 2012 (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from Lynton, 5 Norwood Avenue March Cambs PE15 8LJ on 21 August 2012 (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 August 2011Director's details changed for Andrew Aslett on 1 October 2010 (2 pages)
23 August 2011Director's details changed for Andrew Aslett on 1 October 2010 (2 pages)
23 August 2011Director's details changed for Andrew Aslett on 1 October 2010 (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Director's details changed for Andrew Aslett on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Christine Aslett on 1 October 2009 (2 pages)
24 August 2010Appointment of Mrs Christine Aslett as a director (2 pages)
24 August 2010Director's details changed for Andrew Aslett on 1 October 2009 (2 pages)
24 August 2010Appointment of Mrs Christine Aslett as a director (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Andrew Aslett on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Christine Aslett on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Christine Aslett on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 September 2008Return made up to 21/08/08; full list of members (4 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
22 August 2006Return made up to 21/08/06; full list of members (3 pages)
22 August 2006Return made up to 21/08/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: wesley manse, burrowmoor road march cambs PE15 9RD (1 page)
26 May 2006Registered office changed on 26/05/06 from: wesley manse, burrowmoor road march cambs PE15 9RD (1 page)
30 January 2006Registered office changed on 30/01/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY (1 page)
30 January 2006Registered office changed on 30/01/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY (1 page)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
25 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page)
23 August 2004Registered office changed on 23/08/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page)
12 July 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
12 July 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 December 2003Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Ad 24/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003New director appointed (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (3 pages)
26 September 2003Return made up to 23/07/03; full list of members (6 pages)
26 September 2003Return made up to 23/07/03; full list of members (6 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
16 August 2002Return made up to 23/07/02; full list of members (6 pages)
16 August 2002Return made up to 23/07/02; full list of members (6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Secretary resigned (1 page)
23 July 2001Incorporation (17 pages)
23 July 2001Incorporation (17 pages)