Company NameU-Adapt Limited
DirectorsEkaterina Ostapchuk and Ekaterina Crawford
Company StatusActive
Company Number05849742
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMrs Ekaterina Crawford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street
London
W1U 6TU
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusCurrent
Appointed19 June 2006(same day as company formation)
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMiss Iran Arauz De Leon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPanamanian
StatusResigned
Appointed30 September 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleLegal Assistant
Country of ResidencePanama
Correspondence Address5 Percy St.
London
W1T 1DG
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered Address120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ekaterina Ostapchuk
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

16 December 2020Notification of Coddan Managers Service Limited as a person with significant control on 16 December 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 August 2016Secretary's details changed for Coddan Secretary Service Limited on 8 August 2016 (1 page)
8 August 2016Secretary's details changed for Coddan Secretary Service Limited on 8 August 2016 (1 page)
8 August 2016Director's details changed for Mrs Ekaterina Ostapchuk on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Ekaterina Ostapchuk on 8 August 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
2 April 2015Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 August 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 1 August 2012 (1 page)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 1 August 2012 (1 page)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 July 2010Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
1 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
1 July 2010Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
1 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
1 July 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
15 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 15 December 2009 (1 page)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 January 2009Return made up to 19/06/08; full list of members (3 pages)
13 January 2009Return made up to 19/06/08; full list of members (3 pages)
12 November 2008Director appointed miss iran arauz de leon (1 page)
12 November 2008Director appointed miss iran arauz de leon (1 page)
1 November 2007Registered office changed on 01/11/07 from: dept 706 78 marylebone high street london W1U 5AP (1 page)
1 November 2007Return made up to 19/06/07; full list of members (2 pages)
1 November 2007Return made up to 19/06/07; full list of members (2 pages)
1 November 2007Registered office changed on 01/11/07 from: dept 706 78 marylebone high street london W1U 5AP (1 page)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2006Incorporation (17 pages)
19 June 2006Incorporation (17 pages)