UKBizDB.co.uk

PREDAPTIVE OD LIMITED

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

This company is commonly known as Predaptive Od Limited. The company was founded 20 years ago and was given the registration number 04811778. The firm's registered office is in HINCKLEY. You can find them at C/o Holovis Ltd, Jacknell Road, Hinckley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PREDAPTIVE OD LIMITED
Company Number:04811778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director26 June 2003Active
C/O Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director06 February 2018Active
C/O Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director06 February 2018Active
C/O Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director30 July 2021Active
Flat 1a 21/F Block 1, Clovelly Court, 12 May Road, Mid Level, Hong Kong,

Director04 August 2020Active
6 Pembroke Close, Warwick, CV34 5JA

Secretary26 June 2003Active
501, Tower 6, The Gateway, 9 Canton Road, Tsim Sha Tsui, Hong Kong,

Director06 February 2018Active
6 Pembroke Close, Warwick, CV34 5JA

Director25 May 2006Active
501, Tower 6, The Gateway, 9 Canton Road, Tsim Sha Tsui, Hong Kong,

Director06 February 2018Active

People with Significant Control

Mr Stuart Andrew Hetherington
Notified on:18 January 2024
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:C/O Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Derek Brown
Notified on:06 February 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:C/O Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Road King Infrastructure Limited
Notified on:06 February 2018
Status:Active
Country of residence:Hong Kong
Address:Suite 501, 5th Floor, Tower 6, The Gateway, Tsimshatsui, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Auditors

Auditors resignation company.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Address

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

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type group.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Capital

Capital name of class of shares.

Download
2018-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.