UKBizDB.co.uk

ADEPT DENOVO LIMITED

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

This company is commonly known as Adept Denovo Limited. The company was founded 10 years ago and was given the registration number 09035926. The firm's registered office is in WEYBRIDGE. You can find them at 41 Eyston Drive, , Weybridge, Surrey. This company's SIC code is 70221 - Financial management.

Company Information

Name:ADEPT DENOVO LIMITED
Company Number:09035926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:41 Eyston Drive, Weybridge, Surrey, England, KT13 0XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Rivey Close, West Byfleet, England, KT14 6HX

Director31 March 2021Active
14 Pleasant Place, Tokai, Cape Town,, 7945, South Africa,

Director12 May 2014Active
17, Rivey Close, West Byfleet, England, KT14 6HX

Director31 March 2021Active
13 Schoenstatt Avenue, Constantia, 7806, Cape Town, South Africa,

Director12 May 2014Active
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Secretary12 May 2014Active
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director12 May 2014Active
2nd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director12 May 2014Active

People with Significant Control

Mr Rogan Bruce Moore
Notified on:01 May 2023
Status:Active
Date of birth:May 1976
Nationality:South African
Country of residence:England
Address:17, Rivey Close, West Byfleet, England, KT14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donovan Paul Lawrence
Notified on:01 May 2023
Status:Active
Date of birth:September 1969
Nationality:South African
Country of residence:England
Address:17, Rivey Close, West Byfleet, England, KT14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Peter Van Lienden
Notified on:01 April 2019
Status:Active
Date of birth:May 1975
Nationality:South African
Country of residence:England
Address:17, Rivey Close, West Byfleet, England, KT14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Walter James Moon
Notified on:01 April 2019
Status:Active
Date of birth:July 1974
Nationality:South African
Country of residence:England
Address:17, Rivey Close, West Byfleet, England, KT14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Edward John Nelson
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:41, Eyston Drive, Weybridge, England, KT13 0XD
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 (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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Address

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

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Address

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

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Address

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

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.