Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADJUSTOPEN LIMITED
Company Information for

ADJUSTOPEN LIMITED

C/O SUITE 5 BULMAN HOUSE REGENT AVENUE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
02725459
Private Limited Company
Liquidation

Company Overview

About Adjustopen Ltd
ADJUSTOPEN LIMITED was founded on 1992-06-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Adjustopen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADJUSTOPEN LIMITED
 
Legal Registered Office
C/O SUITE 5 BULMAN HOUSE REGENT AVENUE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE30
 
Filing Information
Company Number 02725459
Company ID Number 02725459
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB376305153  
Last Datalog update: 2024-03-07 02:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADJUSTOPEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADJUSTOPEN LIMITED
The following companies were found which have the same name as ADJUSTOPEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADJUSTOPEN RECRUITMENT LTD LIVE RECOVERIES 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Liquidation Company formed on the 2018-01-29
ADJUSTOPEN SOLUTIONS LTD 42 HASTINGS ROAD LEICESTER LE5 0HL Active - Proposal to Strike off Company formed on the 2018-04-07
ADJUSTOPEN HOLDINGS LIMITED YORKSHIRE CHAMBERS 112-114 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ Active - Proposal to Strike off Company formed on the 2018-09-24
ADJUSTOPEN RECRUITMENT LTD Unknown

Company Officers of ADJUSTOPEN LIMITED

Current Directors
Officer Role Date Appointed
IAN O'BRIEN
Company Secretary 2017-03-31
MICHAEL GRAYSON
Director 2010-01-01
ANDREW ROBERT MEARS
Director 2015-10-01
IAN O'BRIEN
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN O'BRIEN
Company Secretary 2011-03-09 2017-03-31
IAN PETER O'BRIEN
Director 2010-01-01 2017-03-31
LEE ANDREWS
Director 2010-01-01 2015-01-09
MARGARET MARY CLARE
Company Secretary 1992-08-05 2011-03-09
MARGARET MARY CLARE
Director 1992-08-05 2011-03-09
LEONIDAS ANDREAS IERONYMIDES
Director 1994-09-01 2009-06-23
ANDREW DAVID SOMERBY
Director 1992-08-05 1994-12-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-24 1992-08-05
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-24 1992-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAYSON SHIP TO SHORE GB LTD Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2016-06-28
MICHAEL GRAYSON CLOTHCO 05006 LIMITED Director 2010-01-01 CURRENT 2005-08-15 Dissolved 2017-01-31
MICHAEL GRAYSON MICHAEL GRAYSON FORENSICS LTD Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
ANDREW ROBERT MEARS BROOKES MEARS ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2018-05-15
ANDREW ROBERT MEARS ECONORTH LIMITED Director 2014-06-12 CURRENT 1988-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590011
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590012
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590010
2023-12-06Voluntary liquidation Statement of receipts and payments to 2023-10-13
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-13
2021-12-13Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-13
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590014
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590014
2021-10-01MISCNotice of common law disclaimer
2021-09-30MISCNotice of common law disclaimer
2021-09-27MISCNotice of common law disclaimer
2021-09-23MISCNotice of common law disclaimer
2021-03-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590013
2020-11-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
2020-11-04600Appointment of a voluntary liquidator
2020-11-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-14
2020-11-04LIQ02Voluntary liquidation Statement of affairs
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-01-30PSC02Notification of Altior Holdings Limited as a person with significant control on 2018-10-23
2020-01-30PSC07CESSATION OF ALTIOR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29RES13Resolutions passed:
  • Re-distribution comprising the transfer of property 10/12/2018
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-14PSC07CESSATION OF IAN O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027254590014
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'BRIEN
2019-02-13TM02Termination of appointment of Ian O'brien on 2019-02-12
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027254590009
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2018-06-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 027254590009
2018-06-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY England
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027254590013
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027254590012
2017-12-01AP03Appointment of Mr Ian O'brien as company secretary on 2017-03-31
2017-12-01AP01DIRECTOR APPOINTED MR IAN O'BRIEN
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER O'BRIEN
2017-11-17TM02Termination of appointment of Ian O'brien on 2017-03-31
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027254590011
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027254590010
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN O'BRIEN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAYSON
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 52
2017-03-15SH0618/12/16 STATEMENT OF CAPITAL GBP 52.00
2017-02-22SH0618/12/15 STATEMENT OF CAPITAL GBP 58
2017-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09RP04AP01SECOND FILING OF AP01 FOR IAN O'BRIEN
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027254590009
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM YORKSHIRE CHAMBERS 112-118 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ ENGLAND
2016-09-21SH0617/06/16 STATEMENT OF CAPITAL GBP 50
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 52
2016-07-26AR0124/06/16 FULL LIST
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 52
2016-06-09SH0620/05/16 STATEMENT OF CAPITAL GBP 52.00
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-01SH0622/04/16 STATEMENT OF CAPITAL GBP 53
2016-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH0619/02/16 STATEMENT OF CAPITAL GBP 57.00
2016-05-23SH0615/01/16 STATEMENT OF CAPITAL GBP 56.00
2016-05-23SH0620/11/15 STATEMENT OF CAPITAL GBP 60.00
2016-05-23SH0616/10/15 STATEMENT OF CAPITAL GBP 61.00
2016-05-23SH0618/09/15 STATEMENT OF CAPITAL GBP 62.00
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 63
2016-05-04SH0614/08/15 STATEMENT OF CAPITAL GBP 63.00
2016-05-04SH0617/07/15 STATEMENT OF CAPITAL GBP 64.00
2016-05-04SH0619/06/15 STATEMENT OF CAPITAL GBP 66.00
2016-05-04SH0615/05/15 STATEMENT OF CAPITAL GBP 67.00
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O BLU SKY CHARTERED ACCOUNTANTS 17 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1PX
2016-03-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT MEARS
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 68
2015-07-22AR0124/06/15 FULL LIST
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 70
2015-07-03SH02SUB-DIVISION 05/05/15
2015-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-23SH0605/05/15 STATEMENT OF CAPITAL GBP 68
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANDREWS
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 70
2014-07-17AR0124/06/14 FULL LIST
2014-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-28AR0124/06/13 FULL LIST
2013-06-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10SH0610/09/12 STATEMENT OF CAPITAL GBP 70
2012-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-10SH0610/08/12 STATEMENT OF CAPITAL GBP 73
2012-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16AR0124/06/12 FULL LIST
2012-07-12SH0612/07/12 STATEMENT OF CAPITAL GBP 76
2012-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-14SH0614/06/12 STATEMENT OF CAPITAL GBP 82
2012-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-15SH0615/05/12 STATEMENT OF CAPITAL GBP 85
2012-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH0617/04/12 STATEMENT OF CAPITAL GBP 88
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-08SH0608/03/12 STATEMENT OF CAPITAL GBP 91
2012-02-10SH0610/02/12 STATEMENT OF CAPITAL GBP 94
2012-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AR0124/06/11 FULL LIST
2011-03-22AP03SECRETARY APPOINTED MR IAN O'BRIEN
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CLARE
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARE
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0124/06/10 FULL LIST
2010-06-28AP01DIRECTOR APPOINTED MR LEE ANDREWS
2010-06-28AP01DIRECTOR APPOINTED MR IAN O'BRIEN
2010-06-28AP01DIRECTOR APPOINTED MR MICHAEL GRAYSON
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY CLARE / 01/06/2010
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM NO 1 HOOD STREET NEWCASTLE UPON TYNE NE1 6JQ
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET CLARE / 01/07/2009
2009-07-01363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR LEONIDAS IERONYMIDES(ALSO KNOWN AS LEE ANDREWS)
2008-09-24363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-13363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-02-21225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-01-19RES13DIVIDEND £459552 CO BUS 04/01/06
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-13363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ADJUSTOPEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-19
Appointmen2020-10-19
Fines / Sanctions
No fines or sanctions have been issued against ADJUSTOPEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding REWARD CAPITAL LIMITED
2017-10-26 Outstanding REWARD CAPITAL LIMITED
2016-10-11 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2013-04-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-04-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2013-04-04 Outstanding THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
DEBENTURE 2013-04-04 Outstanding THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
DEBENTURE 2009-11-27 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADJUSTOPEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 70
Called Up Share Capital 2012-03-31 £ 82
Cash Bank In Hand 2013-03-31 £ 97,198
Cash Bank In Hand 2012-03-31 £ 122
Current Assets 2013-03-31 £ 1,166,186
Current Assets 2012-03-31 £ 731,766
Debtors 2013-03-31 £ 1,068,988
Debtors 2012-03-31 £ 731,644
Fixed Assets 2013-03-31 £ 1,316,452
Fixed Assets 2012-03-31 £ 27,909
Shareholder Funds 2013-03-31 £ 293,971
Shareholder Funds 2012-03-31 £ 23,342
Tangible Fixed Assets 2013-03-31 £ 1,313,452
Tangible Fixed Assets 2012-03-31 £ 24,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADJUSTOPEN LIMITED registering or being granted any patents
Domain Names

ADJUSTOPEN LIMITED owns 3 domain names.

lavoro-ltd.co.uk   solrecruit.co.uk   solutionsrecruitment.co.uk  

Trademarks
We have not found any records of ADJUSTOPEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADJUSTOPEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ADJUSTOPEN LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ADJUSTOPEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyADJUSTOPEN LIMITEDEvent Date2020-10-19
 
Initiating party Event TypeAppointmen
Defending partyADJUSTOPEN LIMITEDEvent Date2020-10-19
Name of Company: ADJUSTOPEN LIMITED Company Number: 02725459 Trading Name: Solutions Recruitment Nature of Business: Recruitment Registered office: Fulford House, Newbold Terrace, Leamington Spa, CV32…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADJUSTOPEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADJUSTOPEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.