UKBizDB.co.uk

ADEPTOMINES LIMITED

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

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.

Company Information

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:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Optimines, Hartham Park, Corsham, England, SN13 0RP

Director01 January 2019Active
Hartham Park, Virtual Clinic Direct, Hartham Park, Corsham, England, SN13 0RP

Director22 November 2018Active
Vcd, Hartham Park, Hartham Park Lane, Corsham, England, SN13 0RP

Director22 November 2018Active
6, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES

Secretary17 January 2019Active
11, Moor Street, Chepstow, Wales, NP16 6DD

Director12 March 2020Active
130, Old Street, London, England, EC1V 9BD

Director22 November 2018Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Director12 March 2020Active
130, Old Street, London, England, EC1V 9BD

Director21 June 2018Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Director12 March 2020Active
130, Old Street, London, England, EC1V 9BD

Director21 June 2018Active
Optimines, Hartham Park, Corsham, England, SN13 0RP

Director01 January 2019Active
Hartham Park, Optimines Ltd, Hartham Park, Corsham, England, SN13 0RP

Director22 November 2018Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Director12 March 2020Active
Unit 6, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES

Corporate Director05 June 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

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

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-06Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-09Address

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

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.