Company NameAdaptavist.com Limited
Company StatusDissolved
Company Number05456785
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Haighton-Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Priory Close
Woking
Surrey
GU21 5TN
Director NameMr Guy Vinton Fraser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Carlton Way
Glazebrook
Warrington
Cheshire
WA3 5BG
Secretary NameMrs Karen Fraser
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Carlton Way
Glazebrook
Warrington
Cheshire
WA3 5BG
Director NameMr Volker Schulze
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ulleswater Road
London
N14 7BS
Secretary NameMiss Rozmina Sachu
StatusResigned
Appointed10 June 2013(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address35-39 Old Street
London
EC1V 9HX

Contact

Websitewww.adaptavist.com
Telephone020 79764896
Telephone regionLondon

Location

Registered AddressAdaptavist 25 Wilton Road
Victoria
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

6.7k at £1Vs One LTD
80.01%
Ordinary A
666 at £1Vs One Limited
7.99%
Ordinary B
1000 at £1Guy Vinton Fraser
12.00%
Ordinary A

Financials

Year2014
Net Worth£318,357
Current Liabilities£1,455,335

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 September

Charges

6 September 2013Delivered on: 11 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2013Delivered on: 21 March 2013
Persons entitled: Rbs Invoice 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.
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

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
21 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
21 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (11 pages)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
14 July 2020Full accounts made up to 30 September 2019 (26 pages)
14 July 2020Registered office address changed from Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd United Kingdom to Adaptavist 25 Wilton Road Victoria London SW1V 1LW on 14 July 2020 (1 page)
25 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 30 September 2018 (24 pages)
27 August 2019Registered office address changed from Floor 15 York Road South Bank London SE1 7nd England to Adaptavist 15th Floor, 10 York Road Southbank London SE1 7nd on 27 August 2019 (1 page)
6 August 2019Registered office address changed from Unit 2, Waterside 44-48 Wharf Road London N1 7UX England to Floor 15 York Road South Bank London SE1 7nd on 6 August 2019 (1 page)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 30 September 2017 (18 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 30 September 2016 (18 pages)
22 June 2017Full accounts made up to 30 September 2016 (18 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 November 2016Registered office address changed from 35-39 Old Street London EC1V 9HX to Unit 2, Waterside 44-48 Wharf Road London N1 7UX on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 35-39 Old Street London EC1V 9HX to Unit 2, Waterside 44-48 Wharf Road London N1 7UX on 25 November 2016 (1 page)
11 November 2016Termination of appointment of Volker Schulze as a director on 9 October 2016 (1 page)
11 November 2016Termination of appointment of Volker Schulze as a director on 9 October 2016 (1 page)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,333
(5 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,333
(5 pages)
27 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,333
(5 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,333
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Termination of appointment of Rozmina Sachu as a secretary on 1 December 2014 (1 page)
18 December 2014Termination of appointment of Rozmina Sachu as a secretary on 1 December 2014 (1 page)
18 December 2014Termination of appointment of Rozmina Sachu as a secretary on 1 December 2014 (1 page)
9 July 2014Registered office address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH United Kingdom on 9 July 2014 (1 page)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,333
(6 pages)
9 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,333
(6 pages)
9 July 2014Registered office address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Crowe Clark Whitehill Llp St Bride's House Salisbury Square London EC4Y 8EH United Kingdom on 9 July 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 September 2013Registration of charge 054567850002 (9 pages)
11 September 2013Registration of charge 054567850002 (9 pages)
16 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
16 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
14 June 2013Appointment of Miss Rozmina Sachu as a secretary (2 pages)
14 June 2013Termination of appointment of Karen Fraser as a secretary (1 page)
14 June 2013Termination of appointment of Karen Fraser as a secretary (1 page)
14 June 2013Secretary's details changed for Miss Rozmina Sachu on 10 June 2013 (1 page)
14 June 2013Appointment of Miss Rozmina Sachu as a secretary (2 pages)
14 June 2013Secretary's details changed for Miss Rozmina Sachu on 10 June 2013 (1 page)
13 June 2013Director's details changed for Mr Simon Haighton-Williams on 1 October 2012 (2 pages)
13 June 2013Director's details changed for Mr Simon Haighton-Williams on 1 October 2012 (2 pages)
13 June 2013Director's details changed for Mr Simon Haighton-Williams on 1 October 2012 (2 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Termination of appointment of Guy Fraser as a director (1 page)
13 September 2012Termination of appointment of Guy Fraser as a director (1 page)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Registered office address changed from 46 Carlton Way, Glazebrook Warrington Cheshire WA3 5BG on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 46 Carlton Way, Glazebrook Warrington Cheshire WA3 5BG on 30 May 2012 (1 page)
1 February 2012Appointment of Mr Volker Schulze as a director (2 pages)
1 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 8,333
(3 pages)
1 February 2012Appointment of Mr Simon Haighton-Williams as a director (2 pages)
1 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 8,333
(3 pages)
1 February 2012Appointment of Mr Volker Schulze as a director (2 pages)
1 February 2012Appointment of Mr Simon Haighton-Williams as a director (2 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 February 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
22 February 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Guy Vinton Fraser on 19 May 2010 (2 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Guy Vinton Fraser on 19 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 19/05/09; full list of members (3 pages)
26 June 2009Return made up to 19/05/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2008Secretary's change of particulars / karen fraser / 28/10/2006 (2 pages)
16 October 2008Secretary's change of particulars / karen fraser / 28/10/2006 (2 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 19/05/07; full list of members (3 pages)
16 October 2008Return made up to 19/05/08; full list of members (3 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 19/05/08; full list of members (3 pages)
16 October 2008Return made up to 19/05/07; full list of members (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 September 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 June 2006Return made up to 19/05/06; full list of members (6 pages)
20 June 2006Return made up to 19/05/06; full list of members (6 pages)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)