UKBizDB.co.uk

ADAPT GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adapt Global Limited. The company was founded 12 years ago and was given the registration number 07686596. The firm's registered office is in GREAT MISSENDEN. You can find them at 59 High Street, , Great Missenden, Buckinghamshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ADAPT GLOBAL LIMITED
Company Number:07686596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:59 High Street, Great Missenden, Buckinghamshire, United Kingdom, HP16 0AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, High Street, Great Missenden, United Kingdom, HP16 0AL

Director01 June 2020Active
59, High Street, Great Missenden, United Kingdom, HP16 0AL

Director26 May 2017Active
59, High Street, Great Missenden, United Kingdom, HP16 0AL

Director26 May 2017Active
Red Berries, Ham Island, Old Windsor, Berkshire, England, SL4 2JT

Director01 March 2015Active
2-3rd Floor, The Old Engine House, Court Street, Trowbridge, United Kingdom, BA14 8BU

Director29 June 2011Active

People with Significant Control

Mr Barry Mary Colman
Notified on:01 July 2021
Status:Active
Date of birth:November 1963
Nationality:Irish
Country of residence:United Kingdom
Address:59, High Street, Great Missenden, United Kingdom, HP16 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tarryn Morgan
Notified on:01 July 2021
Status:Active
Date of birth:July 1987
Nationality:Irish
Country of residence:United Kingdom
Address:59, High Street, Great Missenden, United Kingdom, HP16 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Gordon Coburn
Notified on:26 May 2017
Status:Active
Date of birth:February 1965
Nationality:South African
Country of residence:United Kingdom
Address:59, High Street, Great Missenden, United Kingdom, HP16 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-27Accounts

Change account reference date company current shortened.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.