Company NameAdaptris Limited
Company StatusDissolved
Company Number04272763
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 31 December 2019)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameAlex Richard Dann
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEls Pinars Partida Santa Ana 7
03720 Benissa
Alicante
Spain
Director NameJeffrey Bradshaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address20 Baylie Street
Stourbridge
West Midlands
DY8 1AZ
Director NameMichael Lantz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed20 August 2001(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBorrbyvagen 17
Skillinge
276 60
Sweden
Director NameDouglas Lind
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 days after company formation)
Appointment Duration3 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address2 Moat Cottages
Caldicote Road, Newnham
Baldock
Hertfordshire
SG7 5LB
Director NameBryan McDowell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2005)
RoleCompany Director
Correspondence Address33 Stirling Grove
Hounslow
Middlesex
TW3 1QG
Director NameDr Rusell John MacDonald
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 2002)
RoleManaging Director
Correspondence Address3 Longwater Cottage
Longwater Road Eversley
Hook
Hampshire
RG27 0NW
Director NameMichael Lantz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBorrbyvagen 17
Skillinge
276 60
Sweden
Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
Cheshire
CH3 9RJ
Wales
Secretary NameMr Nicholas Ross Evans
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Old Mill Place
Tattenhall
Chester
Cheshire
CH3 9RJ
Wales
Director NameMr Mark Benjamin Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottenham Farm Off Mill Lane
Bulkeley
Malpas
Cheshire
SY14 8BH
Wales
Director NameJeffrey Gordon Bradshaw
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Bexley Street
Windsor
Berkshire
SL4 5BP
Director NameMr David Andrew Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Secretary NameIan Michael Glencross
StatusResigned
Appointed18 November 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTT Accountancy Services Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressThe Old Tavern
Market Square
Petworth
West Sussex
GU28 0AH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.adaptris.com

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £0.01Adaptris Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,345,072
Gross Profit£1,347,004
Net Worth£917,410
Cash£1,941
Current Liabilities£2,612,092

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 May 2005Delivered on: 19 May 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 March 2002Delivered on: 5 April 2002
Satisfied on: 18 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 July 2017Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page)
4 May 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
1 December 2015Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages)
1 December 2015Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester Cheshire CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 1 December 2015 (1 page)
23 November 2015Full accounts made up to 31 December 2014 (17 pages)
10 November 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page)
10 November 2015Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Jeffrey Gordon Bradshaw as a director on 23 October 2015 (1 page)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page)
4 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 11 January 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Return made up to 17/08/09; full list of members (4 pages)
30 September 2008Return made up to 17/08/08; full list of members (7 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 September 2007Return made up to 17/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Full accounts made up to 31 December 2005 (22 pages)
22 September 2006Return made up to 17/08/06; full list of members (7 pages)
17 May 2006New director appointed (2 pages)
11 October 2005Director resigned (1 page)
12 September 2005Return made up to 17/08/05; full list of members (10 pages)
24 May 2005New director appointed (2 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Accounts for a small company made up to 31 August 2004 (8 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: t t accountancy services LIMITED old tavern, market square petworth west sussex GU28 0AH (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
1 October 2004Director resigned (1 page)
28 September 2004Return made up to 17/08/04; full list of members (11 pages)
8 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 February 2004New director appointed (2 pages)
15 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
31 October 2002Ad 23/10/02--------- £ si [email protected]=50 £ ic 835/885 (2 pages)
24 October 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(10 pages)
10 October 2002Director's particulars changed (1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
4 December 2001Director resigned (1 page)
6 November 2001Ad 17/08/01--------- £ si [email protected]=950 £ ic 2/952 (6 pages)
5 November 2001New director appointed (2 pages)
11 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2001Div 17/08/01 (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Director resigned (1 page)
17 August 2001Incorporation (20 pages)