UKBizDB.co.uk

ADAPTIVE MODULES LIMITED

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

This company is commonly known as Adaptive Modules Limited. The company was founded 22 years ago and was given the registration number 04257429. The firm's registered office is in HAYWARDS HEATH. You can find them at Marine House, 151 Western Road, Haywards Heath, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ADAPTIVE MODULES LIMITED
Company Number:04257429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrisons Business Recovery & Insolvency, Westgate House, 9 Holborn, London, EC1N 2LL

Director01 April 2019Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT

Secretary26 July 2004Active
27 Ledo Road, Duxford, Cambridge, CB2 4QW

Secretary23 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 July 2001Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT

Director24 November 2003Active
Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH

Director01 August 2010Active
Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH

Director01 April 2019Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT

Director19 April 2013Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT

Director01 February 2015Active
27 Ledo Road, Duxford, CB2 4QW

Director23 July 2001Active
Villa Kaktus, Triq Kalipso, Xaghra Xra 2622, Malta,

Director17 July 2017Active
Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH

Director28 July 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 July 2001Active

People with Significant Control

Mr Christopher Roney
Notified on:01 April 2019
Status:Active
Date of birth:June 1967
Nationality:British
Address:C/O Harrisons Business Recovery & Insolvency, Westgate House, 9 Holborn, London, EC1N 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christine Ann Aslett
Notified on:01 October 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mrs Cristine Ann Aslett
Notified on:21 August 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Aslett
Notified on:21 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Suite L3, South Fens Business Centre, Fenton Way, Chatteris, PE16 6TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-08-19Address

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

Download
2023-08-09Address

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

Download
2023-05-03Insolvency

Liquidation in administration progress report.

Download
2023-03-06Insolvency

Liquidation in administration extension of period.

Download
2022-10-26Insolvency

Liquidation in administration progress report.

Download
2022-10-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-10-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-06-24Insolvency

Liquidation in administration result creditors meeting.

Download
2022-05-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-09Insolvency

Liquidation in administration proposals.

Download
2022-04-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-31Address

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

Download
2022-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-09-04Capital

Capital variation of rights attached to shares.

Download
2021-09-04Capital

Capital name of class of shares.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.