Company NameAdept Field Solutions Limited
DirectorsPeter Gerard Boyle and Sarah Josephine Corneille
Company StatusActive
Company Number07228282
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter Gerard Boyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40a Sugden Road
Thames Ditton
Surrey
KT7 0AE
Director NameMrs Sarah Josephine Corneille
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Boyd Close
Kingston Upon Thames
KT2 7RL
Secretary NameSarah Josephine Corneille
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Boyd Close
Kingston Upon Thames
KT2 7RL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteadeptfield.com
Email address[email protected]
Telephone020 34686010
Telephone regionLondon

Location

Registered AddressFife House
14-18 Fife Road
Kingston Upon Thames
KT1 1SZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

60 at £1Peter Boyle
60.00%
Ordinary
40 at £1Sarah Flinn
40.00%
Ordinary

Financials

Year2014
Net Worth£423,308
Cash£390,717
Current Liabilities£433,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

23 May 2011Delivered on: 25 May 2011
Persons entitled: The Neurofibromatosis Association

Classification: Rent deposit deed
Secured details: £3,500.00 and all other 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: The monies from time to time in the account see image for full details.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 September 2021Director's details changed for Mrs Sarah Josephine Flinn on 21 September 2021 (2 pages)
21 September 2021Secretary's details changed for Sarah Josephine Flinn on 21 September 2021 (1 page)
7 July 2021Secretary's details changed for Sarah Josephine Flinn on 7 July 2021 (1 page)
7 July 2021Director's details changed for Mrs Sarah Josephine Flinn on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mrs Sarah Josephine Flinn on 6 July 2021 (2 pages)
6 July 2021Secretary's details changed for Sarah Josephine Flinn on 6 July 2021 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
13 April 2018Registered office address changed from Suite 7 Millenium House Eden Street Kingston upon Thames Surrey KT1 1BL to Fife House 14-18 Fife Road Kingston upon Thames KT1 1SZ on 13 April 2018 (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
26 April 2016Director's details changed for Sarah Josephine Flinn on 31 August 2013 (2 pages)
26 April 2016Director's details changed for Mr Peter Gerard Boyle on 31 August 2013 (2 pages)
26 April 2016Director's details changed for Mr Peter Gerard Boyle on 31 August 2013 (2 pages)
26 April 2016Director's details changed for Sarah Josephine Flinn on 31 August 2013 (2 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 190 share for share exchange 17/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 September 2015Change of share class name or designation (2 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 190 share for share exchange 17/08/2015
(39 pages)
25 September 2015Change of share class name or designation (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 April 2014Registered office address changed from 38 High Street Kingston upon Thames Surrey KT1 1HL on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 38 High Street Kingston upon Thames Surrey KT1 1HL on 29 April 2014 (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
18 October 2013Change of share class name or designation (2 pages)
18 October 2013Change of share class name or designation (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from Suite 7, Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
7 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
5 May 2010Appointment of Sarah Josephine Flinn as a director (3 pages)
5 May 2010Appointment of Sarah Josephine Flinn as a secretary (3 pages)
5 May 2010Appointment of Peter Gerard Boyle as a director (3 pages)
5 May 2010Appointment of Sarah Josephine Flinn as a secretary (3 pages)
5 May 2010Appointment of Sarah Josephine Flinn as a director (3 pages)
5 May 2010Appointment of Peter Gerard Boyle as a director (3 pages)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
20 April 2010Incorporation (20 pages)
20 April 2010Incorporation (20 pages)
20 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)