Company NameAdaptive Apps Limited
Company StatusDissolved
Company Number08390421
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Susan Heap
StatusClosed
Appointed03 May 2017(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 03 August 2021)
RoleCompany Director
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameSusan Heap
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2021(8 years, 2 months after company formation)
Appointment Duration3 months (closed 03 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameMr Andrew Kirby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Course House London Road
Ascot
Berkshire
SL5 7EG
Director NameMrs Patricia Susan Kirby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Course House London Road
Ascot
Berkshire
SL5 7EG
Director NameMr Maxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameStefan Maria Rene Janssens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed03 May 2017(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 May 2021)
RolePresident Cegedim Healthcare Software
Country of ResidenceBelgium
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ

Location

Registered AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

5 at £1Andrew Kirby
50.00%
Ordinary
5 at £1Patricia Susan Kirby
50.00%
Ordinary

Financials

Year2014
Net Worth£37,473
Cash£33,734
Current Liabilities£49,867

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
10 July 2017Cessation of Andrew Kirby as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of In Practice Systems Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of In Practice Systems Limited as a person with significant control on 3 May 2017 (2 pages)
10 July 2017Cessation of Andrew Kirby as a person with significant control on 3 May 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Appointment of Stefan Maria Rene Janssens as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Stefan Maria Rene Janssens as a director on 3 May 2017 (2 pages)
18 May 2017Appointment of Mrs Susan Heap as a secretary on 3 May 2017 (2 pages)
18 May 2017Appointment of Mr Maxwell Roderick Brighton as a director on 3 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew Kirby as a director on 3 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew Kirby as a director on 3 May 2017 (1 page)
18 May 2017Appointment of Mrs Susan Heap as a secretary on 3 May 2017 (2 pages)
18 May 2017Appointment of Mr Maxwell Roderick Brighton as a director on 3 May 2017 (2 pages)
18 May 2017Registered office address changed from Unit 201 Southbank House Black Prince Road London SE1 7SJ to The Bread Factory 1a Broughton Street London SW8 3QJ on 18 May 2017 (1 page)
18 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 May 2017Registered office address changed from Unit 201 Southbank House Black Prince Road London SE1 7SJ to The Bread Factory 1a Broughton Street London SW8 3QJ on 18 May 2017 (1 page)
18 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 May 2017Termination of appointment of Patricia Susan Kirby as a director on 3 May 2017 (1 page)
18 May 2017Termination of appointment of Patricia Susan Kirby as a director on 3 May 2017 (1 page)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(4 pages)
4 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
22 January 2015Appointment of Mrs Patricia Susan Kirby as a director on 19 January 2015 (2 pages)
22 January 2015Appointment of Mrs Patricia Susan Kirby as a director on 19 January 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 201 Southbank House Black Prince Road London SE1 7SJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 201 Southbank House Black Prince Road London SE1 7SJ on 29 July 2014 (1 page)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(3 pages)
30 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)