UKBizDB.co.uk

FAIR ISAAC (ADEPTRA) LIMITED

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

This company is commonly known as Fair Isaac (adeptra) Limited. The company was founded 27 years ago and was given the registration number 03295455. The firm's registered office is in BIRMINGHAM. You can find them at Fico House, International Square, Starley Way, Birmingham, Birmingham. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:FAIR ISAAC (ADEPTRA) LIMITED
Company Number:03295455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 December 1996
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Fico House, International Square, Starley Way, Birmingham, Birmingham, United Kingdom, B37 7GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fico, 181 Metro Drive, Suite 600, San Jose, United States, 95110

Secretary07 September 2012Active
2665, Long Lake Road, Building C, Roseville, Usa, 55113

Director07 September 2012Active
Fair Isaac House, International Square, Starley Way, Birmingham, United Kingdom, B37 7GN

Director07 September 2012Active
Fico, 181 Metro Drive, Suite 600, San Jose, United States, 95110

Director07 September 2012Active
Fico, Building C, 2665 Long Lake Road, Roseville, United States, 55110

Director31 October 2019Active
9 Moorlands, Ilkley, LS29 9QZ

Secretary10 December 1999Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary01 January 2001Active
34, Priest Avenue, Wokingham, United Kingdom, RG40 2LX

Secretary20 January 2004Active
1 South Beach, Beach Road, Shoreham By Sea, BN43 5LY

Secretary30 January 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 1996Active
Orchard House Station Road, Steeple Morden, Royston, SG8 0NW

Director25 May 2001Active
26 Skating Pond Road, Weston 02493, Usa,

Director15 November 2004Active
9 Moorlands, Ilkley, LS29 9QZ

Director10 December 1999Active
24 Antrim Mansions, Antrim Road, London, NW3 4XT

Director14 January 2003Active
Advent Ventures, 25 Buckingham Gate, London, SW1E 6LD

Director28 October 2009Active
230 East 73rd Street Apt 12d, New York, Usa,

Director03 October 2000Active
Advent Venture Partners, 25 Buckingham Gate, London, SW1E 6LD

Director19 May 2010Active
27 St Johns Road, London, NW11 0PE

Director31 December 1997Active
19 Surrey Glen, Wilton, Ct 06897, FOREIGN

Director20 January 2000Active
200, Brook Drive, Green Park, Reading, RG2 6UB

Director30 July 2012Active
12 St Saviours Court, Alexandra Park Road, London, N22 7AZ

Director10 December 1999Active
1 Asmara Road, London, NW2 3SS

Director01 March 2000Active
87 Mount Vernon Street, Boston, Usa,

Director02 April 2007Active
Act Venture Capital, Jefferson House Eglinton Road, Donnybrook, Eire, IRISH

Director10 December 1999Active
47 Lancaster Park, Richmond, TW10 6AD

Director03 October 2000Active
181, Metro Drive Suite 600, San Jose, United States, 95110

Director07 September 2012Active
16 Queensmill Road, London, SW6 6JS

Director31 December 1997Active
34, Priest Avenue, Wokingham, United Kingdom, RG40 2LX

Director21 March 2006Active
62 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director01 March 2000Active
204 Winding Brook Road, New Rochelle, New York, America, 10804

Director01 May 2001Active
4 Broadlands Road, London, N6 4AS

Director28 February 2004Active
20a Windlesham Gardens, Shoreham By Sea, BN43 5AD

Director30 January 1997Active
70 Adams Street, Apartment 45, Hoboken, America, FOREIGN

Director21 March 2006Active
Grove House Grovely Way, Crampmoor, Romsey, SO51 9AX

Director01 August 1998Active
30 Rowarth Avenue, Kesgrave, Ipswich, IP5 2FL

Director10 November 1997Active

People with Significant Control

Fair Isaac Software Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, 5th Floor, Cottons Centre, London, United Kingdom, SE1 2QP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-31Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-10-13Address

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

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Change person director company with change date.

Download
2016-08-25Officers

Change person secretary company with change date.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type full.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type full.

Download
2014-01-22Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.