Company NameAdaptive Insights Limited
DirectorsInderpal Dhedli and Shaun Robert Garth Redgrave
Company StatusActive
Company Number06636505
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Previous NameAdaptive Planning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameInderpal Dhedli
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameShaun Robert Garth Redgrave
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameRobert Steven Hull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleChief Financial Officer
Correspondence Address2041 Landings Drive
Mountain View
California
United States
Director NameWilliam Allan Soward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2041 Landings Drive
Mountain View
California
United States
Director NameRobert Steven Hull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleFounder And Chairman
Country of ResidenceUnited States
Correspondence Address3350 W Bayshore Road
Suite 200
Palo Alto
California
94303
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr David Pefley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3350 W Bayshore Road
Suite 200
Palo Alto
California
94303
Director NameMelanie Davis Vinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2018(9 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3350 W. Bayshore Road
Palo Alto
Ca 94303
United States
Director NameSiddharth Sitaram
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2019)
RoleFinance Professional
Country of ResidenceUnited States
Correspondence Address3350 W. Bayshore Road
Palo Alto
Ca 94303
United States
Director NameTheodore Matthew Gizewski
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2018(10 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Adaptive Insights 3350 W. Bayshore Road
Palo Alto
Ca 94303
United States
Director NameEdmund Jason Albert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2018(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 September 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Adaptive Insights 3350 W. Bayshore Road
Palo Alto
Ca 94303
United States
Director NameLisa McFall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2018(10 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3350 W. Bayshore Road
Palo Alto
94303
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAd Financial Services Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressAvaland House 110 London Road
Apsley
Hemel Hempstead
Herts
HP3 9SD

Contact

Websiteadaptiveplanning.com
Telephone020 85281767
Telephone regionLondon

Location

Registered Address7th Floor
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adaptive Insights Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£194,495
Cash£93,092
Current Liabilities£565,035

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

1 November 2023Full accounts made up to 31 January 2023 (24 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
3 November 2022Resolutions
  • RES13 ‐ Financial statements approved 31/01/2022
(1 page)
3 November 2022Full accounts made up to 31 January 2022 (22 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
6 July 2022Director's details changed for Shaun Robert Garth Redgrave on 6 July 2022 (2 pages)
2 November 2021Full accounts made up to 31 January 2021 (21 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB United Kingdom to 7th Floor 1 Finsbury Avenue London EC2M 2PF on 14 April 2021 (1 page)
5 November 2020Full accounts made up to 31 January 2020 (23 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 January 2019 (22 pages)
7 October 2019Appointment of Inderpal Dhedli as a director on 27 September 2019 (2 pages)
3 October 2019Termination of appointment of Lisa Mcfall as a director on 27 September 2019 (1 page)
3 October 2019Appointment of Shaun Robert Garth Redgrave as a director on 27 September 2019 (2 pages)
3 October 2019Termination of appointment of Edmund Jason Albert as a director on 27 September 2019 (1 page)
3 October 2019Termination of appointment of Siddharth Sitaram as a director on 27 September 2019 (1 page)
26 July 2019Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to Finsbury Circus House 3rd Floor 15 Finsbury Circus and 10 South Place London EC2M 7EB on 26 July 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
18 January 2019Appointment of Lisa Mcfall as a director on 31 December 2018 (2 pages)
18 January 2019Termination of appointment of Theodore Matthew Gizewski as a director on 31 December 2018 (1 page)
23 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
1 October 2018Termination of appointment of Melanie Davis Vinson as a director on 28 September 2018 (1 page)
1 October 2018Appointment of Edmund Jason Albert as a director on 28 September 2018 (2 pages)
1 October 2018Appointment of Theodore Matthew Gizewski as a director on 28 September 2018 (2 pages)
12 September 2018Notification of Workday, Inc. as a person with significant control on 1 August 2018 (2 pages)
12 September 2018Notification of David Duffield as a person with significant control on 1 August 2018 (2 pages)
12 September 2018Notification of Aneel Bhusri as a person with significant control on 1 August 2018 (2 pages)
12 September 2018Cessation of Adaptive Insights Inc as a person with significant control on 1 August 2018 (1 page)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
10 April 2018Appointment of Melanie Davis Vinson as a director on 3 April 2018 (2 pages)
10 April 2018Appointment of Siddharth Sitaram as a director on 3 April 2018 (2 pages)
9 April 2018Termination of appointment of Robert Steven Hull as a director on 3 April 2018 (1 page)
9 January 2018Accounts for a small company made up to 31 January 2017 (8 pages)
9 August 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
9 August 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
25 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
19 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
17 December 2015Termination of appointment of David Pefley as a director on 30 November 2015 (1 page)
17 December 2015Termination of appointment of David Pefley as a director on 30 November 2015 (1 page)
10 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 July 2015Director's details changed for Mr David Pefley on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Director's details changed for Robert Steven Hull on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Director's details changed for Robert Steven Hull on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr David Pefley on 14 July 2015 (2 pages)
28 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2014Termination of appointment of Ad Financial Services Limited as a secretary on 31 August 2014 (1 page)
9 October 2014Termination of appointment of Ad Financial Services Limited as a secretary on 31 August 2014 (1 page)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
11 February 2014Company name changed adaptive planning LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed adaptive planning LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 January 2014Resolutions
  • RES13 ‐ The existing memorandum and articles of association and the nominal/authorised share capital be withdrawn and be replaced 20/01/2014
(1 page)
22 January 2014Resolutions
  • RES13 ‐ The existing memorandum and articles of association and the nominal/authorised share capital be withdrawn and be replaced 20/01/2014
(1 page)
22 January 2014Statement of company's objects (2 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 January 2014Statement of company's objects (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
18 July 2013Director's details changed for Mr David Pefley on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Robert Steven Hull on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Robert Steven Hull on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Mr David Pefley on 1 July 2013 (2 pages)
17 May 2013Appointment of Mr David Pefley as a director (2 pages)
17 May 2013Appointment of Mr David Pefley as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 August 2011Termination of appointment of William Soward as a director (1 page)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 August 2011Termination of appointment of William Soward as a director (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Secretary's details changed for Ad Financial Services Limited on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for William Allan Soward on 2 July 2010 (2 pages)
22 July 2010Termination of appointment of Robert Hull as a director (1 page)
22 July 2010Termination of appointment of Robert Hull as a director (1 page)
22 July 2010Secretary's details changed for Ad Financial Services Limited on 2 July 2010 (2 pages)
22 July 2010Appointment of Robert Steven Hull as a director (2 pages)
22 July 2010Director's details changed for Robert Steven Hull on 2 July 2010 (2 pages)
22 July 2010Appointment of Robert Steven Hull as a director (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for William Allan Soward on 2 July 2010 (2 pages)
22 July 2010Secretary's details changed for Ad Financial Services Limited on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Robert Steven Hull on 2 July 2010 (2 pages)
22 July 2010Director's details changed for William Allan Soward on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Robert Steven Hull on 2 July 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Return made up to 02/07/09; full list of members (3 pages)
1 September 2009Return made up to 02/07/09; full list of members (3 pages)
1 August 2008Secretary appointed ad financial services LIMITED (2 pages)
1 August 2008Secretary appointed ad financial services LIMITED (2 pages)
1 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
1 August 2008Director appointed william allan soward (2 pages)
1 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
1 August 2008Director appointed william allan soward (2 pages)
1 August 2008Director appointed robert steven hull (2 pages)
1 August 2008Director appointed robert steven hull (2 pages)
7 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
7 July 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
7 July 2008Appointment terminated secretary ashok bhardwaj (1 page)
2 July 2008Incorporation (15 pages)
2 July 2008Incorporation (15 pages)