UKBizDB.co.uk

ADAPTIVE WEB LIMITED

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

This company is commonly known as Adaptive Web Limited. The company was founded 20 years ago and was given the registration number 04804503. The firm's registered office is in BELPER. You can find them at Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADAPTIVE WEB LIMITED
Company Number:04804503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England, DE56 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Secretary22 October 2007Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director26 October 2004Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director11 April 2022Active
54 Colleymoor Leys Lane, Nottingham, NG11 8AJ

Secretary26 October 2004Active
20 Ladywood Road, Kirk Hallam, Ilkeston, DE7 4NE

Secretary12 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 June 2003Active
54 Colleymoor Leys Lane, Nottingham, NG11 8AJ

Director12 April 2004Active
Unit 6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director22 October 2007Active
20 Ladywood Road, Kirk Hallam, Ilkeston, DE7 4NE

Director12 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 June 2003Active

People with Significant Control

Mrs Katie Frost
Notified on:01 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel George Frost
Notified on:01 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Change person secretary company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Capital

Capital allotment shares.

Download
2020-12-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.