This company is commonly known as Adeptomines Limited. The company was founded 5 years ago and was given the registration number 11426211. The firm's registered office is in NORTHAMPTON. You can find them at Eagle House, 28 Billing Road, Northampton, . This company's SIC code is 09900 - Support activities for other mining and quarrying.
Name | : | ADEPTOMINES LIMITED |
---|---|---|
Company Number | : | 11426211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2018 |
End of financial year | : | 21 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Optimines, Hartham Park, Corsham, England, SN13 0RP | Director | 01 January 2019 | Active |
Hartham Park, Virtual Clinic Direct, Hartham Park, Corsham, England, SN13 0RP | Director | 22 November 2018 | Active |
Vcd, Hartham Park, Hartham Park Lane, Corsham, England, SN13 0RP | Director | 22 November 2018 | Active |
6, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES | Secretary | 17 January 2019 | Active |
11, Moor Street, Chepstow, Wales, NP16 6DD | Director | 12 March 2020 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 22 November 2018 | Active |
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ | Director | 12 March 2020 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 21 June 2018 | Active |
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ | Director | 12 March 2020 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 21 June 2018 | Active |
Optimines, Hartham Park, Corsham, England, SN13 0RP | Director | 01 January 2019 | Active |
Hartham Park, Optimines Ltd, Hartham Park, Corsham, England, SN13 0RP | Director | 22 November 2018 | Active |
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ | Director | 12 March 2020 | Active |
Unit 6, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES | Corporate Director | 05 June 2019 | Active |
Mr Robert Matthew Davies | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Clytha Park Road, Newport, Wales, NP20 4PB |
Nature of control | : |
|
Mr James Dominic Stevenson | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ |
Nature of control | : |
|
Traject Ventures Limited | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Wolverton Road, Milton Keynes, England, MK19 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Capital | Capital allotment shares. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.