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

ADAPTRIS GROUP LIMITED

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
05214987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adaptris Group Ltd
ADAPTRIS GROUP LIMITED was founded on 2004-08-26 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Adaptris Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADAPTRIS GROUP LIMITED
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
Other companies in CH3
 
Previous Names
GLOBALRANGE LIMITED11/07/2012
Filing Information
Company Number 05214987
Company ID Number 05214987
Date formed 2004-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2020-10-06 15:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPTRIS GROUP 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 ADAPTRIS GROUP LIMITED
The following companies were found which have the same name as ADAPTRIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPTRIS GROUP (HOLDINGS) LIMITED THE OLD MILL OLD MILL PLACE TATTENHALL CHESHIRE CH3 9RJ Dissolved Company formed on the 2014-03-19
ADAPTRIS GROUP LIMITED Singapore Active Company formed on the 2015-04-14

Company Officers of ADAPTRIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RE SECRETARIES LIMITED
Company Secretary 2018-04-03
JAMIE ANDREW O'SULLIVAN
Director 2015-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL GLENCROSS
Company Secretary 2015-11-18 2018-04-03
DAVID ANDREW WILSON
Director 2015-10-23 2017-06-30
DOMINIC JOSEPH FELTHAM
Director 2015-10-23 2017-05-01
NICHOLAS ROSS EVANS
Company Secretary 2004-08-27 2015-10-23
TOVE ANDERSEN
Director 2009-10-29 2015-10-23
JEFFREY GORDON BRADSHAW
Director 2005-03-24 2015-10-23
GRAHAM DAVENPORT
Director 2005-03-24 2015-10-23
NICHOLAS ROSS EVANS
Director 2004-08-27 2015-10-23
ANDREW JACKSON
Director 2005-03-24 2015-10-23
ALISTAIR KNOTT
Director 2010-01-21 2015-10-23
MICHAEL LANTZ
Director 2006-10-10 2015-10-23
GEORGE CHRISTOPHER JAMES POWELL
Director 2005-03-24 2015-10-23
KENNETH MARK AITCHISON
Director 2005-03-24 2010-01-21
STUART JOHN BEER
Director 2005-03-24 2009-04-30
BRYAN JAMES MCDOWELL
Director 2005-03-24 2006-08-15
JOHN KENNETH REYNOLDS
Director 2004-08-27 2005-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-08-26 2004-08-27
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-08-26 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RE SECRETARIES LIMITED DBT LIMITED Company Secretary 2018-04-03 CURRENT 1995-03-07 Active
RE SECRETARIES LIMITED DRAYTON LEGAL RECOVERIES LIMITED Company Secretary 2018-04-03 CURRENT 2002-12-23 Active - Proposal to Strike off
RE SECRETARIES LIMITED LNRS DATA SERVICES LIMITED Company Secretary 2018-04-03 CURRENT 1918-09-27 Active
RE SECRETARIES LIMITED FIRST 4 FARMING LIMITED Company Secretary 2018-04-03 CURRENT 2000-05-16 Active
RE SECRETARIES LIMITED ADAPTRIS LIMITED Company Secretary 2018-04-03 CURRENT 2001-08-17 Active - Proposal to Strike off
RE SECRETARIES LIMITED ELSEVIER LIFE SCIENCES IP LIMITED Company Secretary 2017-09-12 CURRENT 2016-12-21 Active - Proposal to Strike off
RE SECRETARIES LIMITED INSURANCE INITIATIVES LIMITED Company Secretary 2016-12-30 CURRENT 2008-03-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED INDICIUM FINANCIAL LIMITED Company Secretary 2016-12-30 CURRENT 2010-05-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED WOODHEAD PUBLISHING LIMITED Company Secretary 2016-11-16 CURRENT 1989-06-16 Active - Proposal to Strike off
RE SECRETARIES LIMITED ELSEVIER LIMITED Company Secretary 2016-11-16 CURRENT 1986-01-24 Active
RE SECRETARIES LIMITED MENDELEY LIMITED Company Secretary 2016-11-16 CURRENT 2007-11-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED INFERMED LIMITED Company Secretary 2016-11-16 CURRENT 1991-06-19 Active - Proposal to Strike off
RE SECRETARIES LIMITED NEWSFLO LTD Company Secretary 2016-11-16 CURRENT 2012-07-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED MLEX LIMITED Company Secretary 2016-11-01 CURRENT 2005-06-23 Active
RE SECRETARIES LIMITED BUTTERWORTHS LIMITED Company Secretary 2016-11-01 CURRENT 1993-06-15 Active
RE SECRETARIES LIMITED BUTTERWORTH (SERVICES) LIMITED Company Secretary 2016-10-27 CURRENT 1963-09-09 Dissolved 2016-12-27
RE SECRETARIES LIMITED HENNERWOOD PUBLICATIONS LIMITED Company Secretary 2016-10-27 CURRENT 1974-06-21 Dissolved 2017-03-07
RE SECRETARIES LIMITED GUILD CORPORATE COMMUNICATIONS LIMITED Company Secretary 2016-10-27 CURRENT 1990-04-17 Dissolved 2017-03-07
RE SECRETARIES LIMITED BOOKWISE EXTRA LIMITED Company Secretary 2016-10-27 CURRENT 1987-08-20 Dissolved 2017-07-25
RE SECRETARIES LIMITED BUTTERWORTH (EUROLEX) LIMITED Company Secretary 2016-10-27 CURRENT 1961-11-20 Dissolved 2017-07-25
RE SECRETARIES LIMITED BUTTERWORTH (TELEPUBLISHING) LIMITED Company Secretary 2016-10-27 CURRENT 1960-12-06 Dissolved 2017-07-25
RE SECRETARIES LIMITED MATTHEWS DREW & SHELBOURNE LIMITED Company Secretary 2016-10-27 CURRENT 1950-05-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED RIDGMOUNT BOOKS LIMITED Company Secretary 2016-10-27 CURRENT 1984-09-13 Active - Proposal to Strike off
RE SECRETARIES LIMITED SINCLAIR-STEVENSON HOLDINGS LIMITED Company Secretary 2016-10-27 CURRENT 1991-01-29 Active - Proposal to Strike off
RE SECRETARIES LIMITED GEORGE PHILIP LTD Company Secretary 2016-10-27 CURRENT 1965-04-01 Active - Proposal to Strike off
RE SECRETARIES LIMITED WEBSTERS SOFTWARE LIMITED Company Secretary 2016-10-27 CURRENT 1934-03-17 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (HPIL) LIMITED Company Secretary 2016-10-27 CURRENT 1970-12-29 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (NO. 17) LIMITED Company Secretary 2016-10-27 CURRENT 1977-05-05 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (NO.23) LIMITED Company Secretary 2016-10-27 CURRENT 1978-11-20 Active - Proposal to Strike off
RE SECRETARIES LIMITED MORECOURT LIMITED Company Secretary 2016-10-27 CURRENT 1992-08-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (GPB) LIMITED Company Secretary 2016-10-27 CURRENT 1961-09-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED PURCASTLE LIMITED Company Secretary 2016-10-27 CURRENT 1973-03-23 Active - Proposal to Strike off
RE SECRETARIES LIMITED COMPLIANCE LIMITED Company Secretary 2016-10-27 CURRENT 1988-03-01 Active - Proposal to Strike off
RE SECRETARIES LIMITED VISCOM PRODUCTION LIMITED Company Secretary 2016-10-27 CURRENT 1967-10-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED FRIDAY PRESS LIMITED Company Secretary 2016-10-27 CURRENT 1897-02-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED EVERYFORM LIMITED Company Secretary 2016-10-27 CURRENT 1999-06-07 Dissolved 2018-03-06
RE SECRETARIES LIMITED RE (BFP) LIMITED Company Secretary 2016-10-27 CURRENT 1965-03-30 Dissolved 2017-10-31
RE SECRETARIES LIMITED FELIX LEARNING SYSTEMS LIMITED Company Secretary 2016-10-27 CURRENT 1968-07-29 Dissolved 2017-10-31
RE SECRETARIES LIMITED FORMPART (NO. 20) LIMITED Company Secretary 2016-10-27 CURRENT 1974-12-17 Dissolved 2017-10-31
RE SECRETARIES LIMITED VISCOM GROUP LIMITED(THE) Company Secretary 2016-10-27 CURRENT 1976-02-09 Dissolved 2018-04-24
RE SECRETARIES LIMITED GEORGE PHILIP HOLDINGS LIMITED Company Secretary 2016-10-27 CURRENT 1979-02-23 Dissolved 2018-05-08
RE SECRETARIES LIMITED OPG 1 LIMITED Company Secretary 2016-10-27 CURRENT 1986-02-21 Dissolved 2018-07-31
RE SECRETARIES LIMITED BUTTERWORTH & CO.(OVERSEAS)LIMITED Company Secretary 2016-10-27 CURRENT 1910-09-02 Active
RE SECRETARIES LIMITED MOREOVER TECHNOLOGIES LTD. Company Secretary 2014-11-17 CURRENT 1998-08-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED TRACESMART LIMITED Company Secretary 2014-07-14 CURRENT 1999-08-17 Active
RE SECRETARIES LIMITED TRACESMART GROUP LIMITED Company Secretary 2014-07-14 CURRENT 2009-06-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED PEOPLETRACER LIMITED Company Secretary 2014-07-14 CURRENT 2009-07-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED LEXISNEXIS RISK SOLUTIONS UK LIMITED Company Secretary 2014-07-01 CURRENT 2010-10-22 Active
RE SECRETARIES LIMITED AXXIA SYSTEMS LIMITED Company Secretary 2014-06-19 CURRENT 1995-02-07 Dissolved 2018-05-08
RE SECRETARIES LIMITED CREDIVA LIMITED Company Secretary 2014-05-29 CURRENT 2008-04-16 Active
RE SECRETARIES LIMITED WUNELLI LTD Company Secretary 2014-05-28 CURRENT 2006-09-21 Active - Proposal to Strike off
RE SECRETARIES LIMITED MANAGEMENT TOMORROW LIMITED Company Secretary 2011-06-27 CURRENT 1990-06-19 Dissolved 2016-12-27
RE SECRETARIES LIMITED INDUSTRIAL RELATIONS SERVICES (TRAINING) LIMITED Company Secretary 2011-06-27 CURRENT 1979-06-05 Dissolved 2017-03-07
RE SECRETARIES LIMITED GATE HOUSE COURSES AND CONFERENCES LIMITED Company Secretary 2011-06-27 CURRENT 1989-02-03 Dissolved 2017-04-04
RE SECRETARIES LIMITED TOLLEY PUBLISHING COMPANY LIMITED Company Secretary 2011-06-27 CURRENT 1962-07-12 Dissolved 2018-04-24
RE SECRETARIES LIMITED RE (RCB) LIMITED Company Secretary 2011-06-27 CURRENT 1997-07-02 Active
RE SECRETARIES LIMITED BUTTERWORTH & CO(PUBLISHERS) LIMITED Company Secretary 2011-06-27 CURRENT 1912-11-14 Active
RE SECRETARIES LIMITED ECLIPSE GROUP LIMITED Company Secretary 2011-06-17 CURRENT 1971-02-01 Dissolved 2018-02-13
RE SECRETARIES LIMITED MEDICAL EDUCATION (INTERNATIONAL) LIMITED Company Secretary 2010-11-05 CURRENT 1992-02-11 Dissolved 2016-12-27
RE SECRETARIES LIMITED THE MEDICINE PUBLISHING COMPANY LIMITED Company Secretary 2010-11-05 CURRENT 1972-01-19 Active - Proposal to Strike off
RE SECRETARIES LIMITED THE MEDICINE PUBLISHING GROUP LIMITED Company Secretary 2010-11-05 CURRENT 1976-04-09 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (CBL) LIMITED Company Secretary 2006-07-31 CURRENT 1990-02-20 Dissolved 2017-03-07
RE SECRETARIES LIMITED FORMPART (PDX) LIMITED Company Secretary 2006-07-26 CURRENT 2000-09-20 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (PDL) LIMITED Company Secretary 2006-07-26 CURRENT 1998-12-24 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (SFL) LIMITED Company Secretary 2006-07-25 CURRENT 1995-03-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (T&ADPL) LIMITED Company Secretary 2006-07-14 CURRENT 1971-11-15 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (WBSCL) LIMITED Company Secretary 2006-07-14 CURRENT 1919-07-26 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (BTL) LIMITED Company Secretary 2006-07-14 CURRENT 1982-02-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (BMNL) LIMITED Company Secretary 2006-07-13 CURRENT 1996-08-06 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (G&SL) LIMITED Company Secretary 2006-07-07 CURRENT 1980-08-11 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (HR&WL) LIMITED Company Secretary 2006-07-07 CURRENT 1965-08-09 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (TPC) LIMITED Company Secretary 2006-07-07 CURRENT 1951-03-29 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (WMPL) LIMITED Company Secretary 2006-07-07 CURRENT 1974-05-14 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (EPS) LIMITED Company Secretary 2006-07-07 CURRENT 1939-05-03 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (CCL) LIMITED Company Secretary 2006-06-14 CURRENT 1996-07-23 Dissolved 2016-12-27
RE SECRETARIES LIMITED FORMPART (EPL) LIMITED Company Secretary 2006-06-14 CURRENT 1983-07-06 Active - Proposal to Strike off
RE SECRETARIES LIMITED THE LANCET LIMITED Company Secretary 2006-04-12 CURRENT 1971-07-05 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (MDL) LIMITED Company Secretary 2006-04-12 CURRENT 1993-04-16 Dissolved 2018-07-31
RE SECRETARIES LIMITED RE (HPL) LIMITED Company Secretary 2005-09-20 CURRENT 1958-02-07 Active
RE SECRETARIES LIMITED MOSBY INTERNATIONAL LIMITED Company Secretary 2005-09-20 CURRENT 1962-05-09 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED EXECUTIVE PENSION TRUSTEE LIMITED Company Secretary 2004-10-19 CURRENT 1988-02-25 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED INTERNATIONAL (PROPERTIES) LIMITED Company Secretary 2004-09-21 CURRENT 1916-12-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED SEISINT LIMITED Company Secretary 2004-09-01 CURRENT 1992-10-06 Dissolved 2018-02-13
RE SECRETARIES LIMITED RELX (UK) HOLDINGS LIMITED Company Secretary 2002-11-14 CURRENT 1995-09-15 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED OVERSEAS CORPORATION LIMITED Company Secretary 2002-11-14 CURRENT 1963-11-21 Active - Proposal to Strike off
RE SECRETARIES LIMITED KINGS REACH INVESTMENTS LIMITED Company Secretary 2002-02-07 CURRENT 1970-07-22 Dissolved 2017-08-01
RE SECRETARIES LIMITED REED TRAVEL GROUP (FRANCE) LIMITED Company Secretary 2001-07-31 CURRENT 1970-12-22 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED TRAVEL GROUP (ITALY) LIMITED Company Secretary 2001-07-31 CURRENT 1976-06-28 Active - Proposal to Strike off
RE SECRETARIES LIMITED HOTEL SPACE LIMITED Company Secretary 1999-08-05 CURRENT 1973-06-04 Dissolved 2016-12-27
RE SECRETARIES LIMITED STANFORD MARITIME LIMITED Company Secretary 1999-06-11 CURRENT 1999-05-17 Dissolved 2017-04-25
RE SECRETARIES LIMITED FORMPART (NO. 14) LIMITED Company Secretary 1998-01-19 CURRENT 1981-06-03 Dissolved 2017-03-07
RE SECRETARIES LIMITED CARLTON PUBLISHING CONSULTANTS LIMITED Company Secretary 1998-01-19 CURRENT 1972-03-16 Dissolved 2017-03-07
RE SECRETARIES LIMITED CARLTON PUBLISHING SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1973-12-12 Dissolved 2017-03-07
RE SECRETARIES LIMITED MUNRO-BARR PUBLICATIONS LIMITED Company Secretary 1998-01-19 CURRENT 1964-05-28 Dissolved 2017-04-04
RE SECRETARIES LIMITED ENDRICK LEISURE LIMITED Company Secretary 1998-01-19 CURRENT 1973-04-13 Dissolved 2017-08-22
RE SECRETARIES LIMITED RE (CBCL) LIMITED Company Secretary 1998-01-19 CURRENT 1935-01-25 Active - Proposal to Strike off
RE SECRETARIES LIMITED CARLTON MAGAZINES LIMITED Company Secretary 1998-01-19 CURRENT 1984-01-17 Dissolved 2017-10-31
RE SECRETARIES LIMITED FORMPART (NO. 15) LIMITED Company Secretary 1998-01-19 CURRENT 1935-03-18 Dissolved 2017-10-31
RE SECRETARIES LIMITED REED ELSEVIER (UIG) LIMITED Company Secretary 1997-12-10 CURRENT 1983-04-11 Active - Proposal to Strike off
RE SECRETARIES LIMITED LEXIS-NEXIS EUROPE LIMITED Company Secretary 1996-12-05 CURRENT 1996-08-23 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED PENSION TRUSTS (NO.2) LIMITED Company Secretary 1996-09-03 CURRENT 1975-03-21 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED PENSION TRUSTS LIMITED Company Secretary 1996-09-03 CURRENT 1963-01-15 Dissolved 2016-12-27
RE SECRETARIES LIMITED REED PENSIONS NOMINEE LIMITED Company Secretary 1996-09-03 CURRENT 1987-02-06 Dissolved 2016-12-27
RE SECRETARIES LIMITED LNRS DATA SERVICES HOLDINGS LIMITED Company Secretary 1996-09-03 CURRENT 1897-05-02 Active
RE SECRETARIES LIMITED BERROWS PENSION TRUSTEES LIMITED Company Secretary 1996-08-16 CURRENT 1977-12-15 Dissolved 2017-11-07
RE SECRETARIES LIMITED I.W.P.M.(HOLDINGS) LIMITED Company Secretary 1996-08-08 CURRENT 1988-01-26 Active
RE SECRETARIES LIMITED SKILLSLOT LIMITED Company Secretary 1996-06-24 CURRENT 1990-03-19 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED EDUCATIONAL & PROFESSIONAL PUBLISHING LIMITED Company Secretary 1996-01-24 CURRENT 1995-09-20 Dissolved 2016-12-27
RE SECRETARIES LIMITED ELSEVIER UK HOLDINGS LIMITED Company Secretary 1995-12-08 CURRENT 1974-11-13 Active - Proposal to Strike off
RE SECRETARIES LIMITED COKE PRESS.LIMITED(THE) Company Secretary 1992-06-28 CURRENT 1896-09-25 Dissolved 2016-12-27
RE SECRETARIES LIMITED TRADE AND TECHNICAL EXHIBITIONS (SCOTLAND) LIMITED Company Secretary 1992-06-28 CURRENT 1965-03-26 Dissolved 2016-12-27
RE SECRETARIES LIMITED STANDARD PRINTING CO.LIMITED Company Secretary 1992-06-28 CURRENT 1922-09-15 Dissolved 2016-12-27
RE SECRETARIES LIMITED ST JAMES PRESS DISTRIBUTION LIMITED Company Secretary 1992-06-28 CURRENT 1972-10-20 Dissolved 2016-12-27
RE SECRETARIES LIMITED SOUTHWARK OFFSET LIMITED Company Secretary 1992-06-28 CURRENT 1919-08-13 Dissolved 2016-12-27
RE SECRETARIES LIMITED RINMED Company Secretary 1992-06-28 CURRENT 1987-04-13 Dissolved 2016-12-27
RE SECRETARIES LIMITED RESEARCH & DEVELOPMENT LIMITED Company Secretary 1992-06-28 CURRENT 1947-06-04 Dissolved 2016-12-27
RE SECRETARIES LIMITED CORNWALL PRESS,LIMITED(THE) Company Secretary 1992-06-28 CURRENT 1898-08-09 Dissolved 2016-12-27
RE SECRETARIES LIMITED DRURY PRESS LIMITED Company Secretary 1992-06-28 CURRENT 1936-09-25 Dissolved 2016-12-27
RE SECRETARIES LIMITED RECORDS FOR PLEASURE LIMITED Company Secretary 1992-06-28 CURRENT 1958-12-09 Dissolved 2017-03-07
RE SECRETARIES LIMITED NEW INTERNATIONAL PHOTO-CINE FAIR LIMITED Company Secretary 1992-06-28 CURRENT 1965-03-16 Dissolved 2017-03-07
RE SECRETARIES LIMITED HICKLING & CO.(NEWSAGENTS)LIMITED Company Secretary 1992-06-28 CURRENT 1965-11-01 Dissolved 2017-03-07
RE SECRETARIES LIMITED ENERGY SHOW EXHIBITION LIMITED(THE) Company Secretary 1992-06-28 CURRENT 1978-09-27 Dissolved 2017-03-07
RE SECRETARIES LIMITED ABC TRAVEL GUIDES LIMITED Company Secretary 1992-06-28 CURRENT 1963-01-22 Dissolved 2017-03-07
RE SECRETARIES LIMITED TODAY ON PRESTEL LIMITED Company Secretary 1992-06-28 CURRENT 1978-03-22 Dissolved 2017-03-07
RE SECRETARIES LIMITED WEIGHTCHECKERS INTERNATIONAL LIMITED Company Secretary 1992-06-28 CURRENT 1943-07-14 Dissolved 2017-04-04
RE SECRETARIES LIMITED W.S.R. LIMITED Company Secretary 1992-06-28 CURRENT 1955-07-21 Dissolved 2017-04-04
RE SECRETARIES LIMITED SUTTLEY & SILVERLOCK LIMITED Company Secretary 1992-06-28 CURRENT 1915-12-16 Dissolved 2017-04-04
RE SECRETARIES LIMITED ST JAMES PRESS STUDIOS LIMITED Company Secretary 1992-06-28 CURRENT 1960-02-10 Dissolved 2017-04-04
RE SECRETARIES LIMITED MATERIALS DATA LIMITED Company Secretary 1992-06-28 CURRENT 1957-10-23 Dissolved 2017-04-04
RE SECRETARIES LIMITED J.W.& R.WILLEY,LIMITED Company Secretary 1992-06-28 CURRENT 1925-08-31 Dissolved 2017-04-04
RE SECRETARIES LIMITED FORMPART (NO.11) LIMITED Company Secretary 1992-06-28 CURRENT 1914-04-17 Dissolved 2017-04-04
RE SECRETARIES LIMITED FISHER BOOKBINDING COMPANY (1912) LIMITED Company Secretary 1992-06-28 CURRENT 1912-11-18 Dissolved 2017-04-04
RE SECRETARIES LIMITED CHAPTER THREE PUBLICATIONS LIMITED Company Secretary 1992-06-28 CURRENT 1886-03-08 Dissolved 2017-04-04
RE SECRETARIES LIMITED DISC ECHO LIMITED Company Secretary 1992-06-28 CURRENT 1931-08-13 Dissolved 2017-04-04
RE SECRETARIES LIMITED MESSENGER NEWSPAPERS GROUP LIMITED Company Secretary 1992-06-28 CURRENT 1950-09-07 Dissolved 2017-08-01
RE SECRETARIES LIMITED CARGOFAX INTERNATIONAL LIMITED Company Secretary 1992-06-28 CURRENT 1983-03-23 Dissolved 2017-07-25
RE SECRETARIES LIMITED JOHN WRIGHT & SONS (PRINTING) LIMITED Company Secretary 1992-06-28 CURRENT 1889-12-30 Dissolved 2017-08-01
RE SECRETARIES LIMITED WARRINGTON GUARDIAN SERIES LIMITED Company Secretary 1992-06-28 CURRENT 1936-05-18 Dissolved 2017-07-25
RE SECRETARIES LIMITED NEW SCIENCE PUBLICATIONS LIMITED Company Secretary 1992-06-28 CURRENT 1947-05-17 Dissolved 2017-07-25
RE SECRETARIES LIMITED REED PUBLISHING HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1915-10-08 Dissolved 2017-07-25
RE SECRETARIES LIMITED RBI ELECTRICAL-ELECTRONIC YEAR BOOKS LIMITED Company Secretary 1992-06-28 CURRENT 1953-07-31 Dissolved 2017-07-25
RE SECRETARIES LIMITED ST JAMES PRESS LIMITED Company Secretary 1992-06-28 CURRENT 1973-06-22 Dissolved 2017-07-25
RE SECRETARIES LIMITED TEXTILE PRESS LIMITED Company Secretary 1992-06-28 CURRENT 1949-01-10 Dissolved 2017-07-25
RE SECRETARIES LIMITED TEXALES (PLANT) LIMITED Company Secretary 1992-06-28 CURRENT 1965-04-28 Active - Proposal to Strike off
RE SECRETARIES LIMITED RBI (CHICHESTER) LIMITED Company Secretary 1992-06-28 CURRENT 1908-08-05 Active - Proposal to Strike off
RE SECRETARIES LIMITED RBI PRINTERS LIMITED Company Secretary 1992-06-28 CURRENT 1935-07-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED ORBIT HOUSE SERVICES LIMITED Company Secretary 1992-06-28 CURRENT 1939-10-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED HOOPER SYSTEMS & TECHNOLOGY LIMITED Company Secretary 1992-06-28 CURRENT 1934-01-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED KERVIT CERAMICS LIMITED Company Secretary 1992-06-28 CURRENT 1959-01-30 Active - Proposal to Strike off
RE SECRETARIES LIMITED HOOPER SYSTEMS & TECHNOLOGY (HOLDINGS) LIMITED Company Secretary 1992-06-28 CURRENT 1980-12-15 Dissolved 2017-12-12
RE SECRETARIES LIMITED FERN HOLLOW PRODUCTIONS LIMITED Company Secretary 1992-06-28 CURRENT 1932-03-09 Active - Proposal to Strike off
RE SECRETARIES LIMITED BOOKSET SYSTEMS LIMITED Company Secretary 1992-06-28 CURRENT 1974-01-24 Active - Proposal to Strike off
RE SECRETARIES LIMITED S.I.ENTERPRISES LIMITED Company Secretary 1992-06-28 CURRENT 1964-01-17 Active - Proposal to Strike off
RE SECRETARIES LIMITED RBI INVESTMENTS LIMITED Company Secretary 1992-06-28 CURRENT 1923-10-08 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED (INTERNATIONAL SERVICES) LIMITED Company Secretary 1992-06-28 CURRENT 1926-01-13 Active - Proposal to Strike off
RE SECRETARIES LIMITED TEXALES (JEFFREY) LIMITED Company Secretary 1992-06-28 CURRENT 1948-11-27 Active - Proposal to Strike off
RE SECRETARIES LIMITED CLIVEDEN HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1970-08-10 Active - Proposal to Strike off
RE SECRETARIES LIMITED SCALETIME LIMITED Company Secretary 1992-06-28 CURRENT 1990-03-26 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED DECORATIVE & BUILDING PRODUCTS LIMITED Company Secretary 1992-06-28 CURRENT 1906-12-20 Active - Proposal to Strike off
RE SECRETARIES LIMITED MICROTAX LIMITED Company Secretary 1992-06-28 CURRENT 1930-12-29 Active - Proposal to Strike off
RE SECRETARIES LIMITED INTINCO LIMITED Company Secretary 1992-06-28 CURRENT 1961-12-12 Active - Proposal to Strike off
RE SECRETARIES LIMITED PROFESSIONAL BOOKS LIMITED Company Secretary 1992-06-28 CURRENT 1965-05-03 Active - Proposal to Strike off
RE SECRETARIES LIMITED WORLD GROUP NEWSPAPERS (NORTH WEST) LIMITED Company Secretary 1992-06-28 CURRENT 1907-02-14 Active - Proposal to Strike off
RE SECRETARIES LIMITED FORMPART (NO.5) LIMITED Company Secretary 1992-06-28 CURRENT 1961-01-04 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (AZWHG) LIMITED Company Secretary 1992-06-28 CURRENT 1979-06-28 Active - Proposal to Strike off
RE SECRETARIES LIMITED SCRIPTA TECHNICA LIMITED Company Secretary 1992-06-28 CURRENT 1964-08-20 Dissolved 2018-04-24
RE SECRETARIES LIMITED SHARPWISE LIMITED Company Secretary 1992-06-28 CURRENT 1979-05-23 Dissolved 2018-04-24
RE SECRETARIES LIMITED RE (APM) LIMITED Company Secretary 1992-06-28 CURRENT 1920-08-20 Dissolved 2017-10-31
RE SECRETARIES LIMITED RE (DH1929) LIMITED Company Secretary 1992-06-28 CURRENT 1929-11-09 Dissolved 2017-10-31
RE SECRETARIES LIMITED MARKTILE LIMITED Company Secretary 1992-06-28 CURRENT 1990-04-23 Dissolved 2018-07-31
RE SECRETARIES LIMITED BRADFIELD,BRETT & COMPANY LIMITED Company Secretary 1992-06-28 CURRENT 1955-02-04 Active - Proposal to Strike off
RE SECRETARIES LIMITED RE (RPC) LIMITED Company Secretary 1992-06-28 CURRENT 1920-03-16 Active - Proposal to Strike off
RE SECRETARIES LIMITED REED NOMINEES LIMITED Company Secretary 1992-06-28 CURRENT 1930-09-29 Active
RE SECRETARIES LIMITED RE DIRECTORS (NO.1) LIMITED Company Secretary 1992-06-28 CURRENT 1933-04-20 Liquidation
RE SECRETARIES LIMITED PREAN HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1910-10-18 Liquidation
RE SECRETARIES LIMITED RE DIRECTORS (NO.2) LIMITED Company Secretary 1992-06-28 CURRENT 1970-11-20 Liquidation
RE SECRETARIES LIMITED INFORMATION HANDLING LIMITED Company Secretary 1992-06-28 CURRENT 1966-02-15 Liquidation
RE SECRETARIES LIMITED BRADFIELD BRETT HOLDINGS LIMITED Company Secretary 1992-06-28 CURRENT 1963-12-18 Liquidation
JAMIE ANDREW O'SULLIVAN AGRICULTURAL PRESS FARMS LIMITED Director 2016-09-23 CURRENT 1965-08-25 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (NOP) LIMITED Director 2016-09-23 CURRENT 1971-02-04 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (NPC) LIMITED Director 2016-09-23 CURRENT 1979-06-28 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (TJL) LIMITED Director 2016-09-23 CURRENT 1985-12-19 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (CDL) LIMITED Director 2016-09-23 CURRENT 1970-12-01 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (LPR) LIMITED Director 2016-09-23 CURRENT 1980-06-11 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (QVL) LIMITED Director 2016-09-23 CURRENT 1938-07-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN VIEWSTEAD LIMITED Director 2016-09-23 CURRENT 1981-05-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ESTATES GAZETTE,LIMITED(THE) Director 2016-09-23 CURRENT 1901-10-18 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (KPL) LIMITED Director 2016-09-23 CURRENT 1937-07-15 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (VMP) LIMITED Director 2016-09-23 CURRENT 1948-11-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CAL) LIMITED Director 2016-09-23 CURRENT 1953-10-08 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RIS) LIMITED Director 2016-09-23 CURRENT 1960-06-29 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN RBI PUBLISHING SERVICES LIMITED Director 2016-09-23 CURRENT 1981-07-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN WHAT TO BUY LIMITED Director 2016-09-23 CURRENT 1982-08-19 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CLR) LIMITED Director 2016-09-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (ASV) LIMITED Director 2016-09-23 CURRENT 2008-04-03 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (IMG) LIMITED Director 2016-09-23 CURRENT 1979-05-31 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RSA) LIMITED Director 2016-09-23 CURRENT 1992-08-24 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (PLK) LIMITED Director 2016-09-23 CURRENT 1995-12-18 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ELECTRONIC MEDIA LTD Director 2016-09-23 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CWC) LIMITED Director 2016-09-23 CURRENT 2000-04-11 Dissolved 2018-04-10
JAMIE ANDREW O'SULLIVAN COMPUTAPRINT LIMITED Director 2016-09-23 CURRENT 1964-03-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (DCS) LIMITED Director 2016-09-23 CURRENT 1983-10-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (IMS) LIMITED Director 2016-09-23 CURRENT 1985-04-15 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN REED HEALTHCARE COMMUNICATIONS LIMITED Director 2016-09-23 CURRENT 1983-05-24 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN RE (IDM) LIMITED Director 2016-09-23 CURRENT 1988-04-06 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS LIMITED Director 2016-09-23 CURRENT 2000-07-04 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DRAYTON LEGAL RECOVERIES LIMITED Director 2016-09-23 CURRENT 2002-12-23 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE LIMITED Director 2016-09-23 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND HOLDINGS LIMITED Director 2016-09-23 CURRENT 2008-02-21 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2016-09-23 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRCOSOFT LIMITED Director 2015-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ROWAN MARKETING LIMITED Director 2015-10-23 CURRENT 1986-04-25 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DBT LIMITED Director 2015-10-23 CURRENT 1995-03-07 Active
JAMIE ANDREW O'SULLIVAN FIRST 4 FARMING LIMITED Director 2015-10-23 CURRENT 2000-05-16 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS LIMITED Director 2015-10-23 CURRENT 2001-08-17 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN REED BUSINESS MAGAZINES LIMITED Director 2014-05-23 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN LNRS DATA SERVICES LIMITED Director 2014-05-23 CURRENT 1918-09-27 Active
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS UK LIMITED Director 2014-05-23 CURRENT 2002-09-06 Active - Proposal to Strike off

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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-01DS01Application to strike the company off the register
2020-08-28SH20Statement by Directors
2020-08-28SH19Statement of capital on 2020-08-28 GBP 1
2020-08-28CAP-SSSolvency Statement dated 28/08/20
2020-08-28RES13Resolutions passed:
  • Reduce share prem a/c 28/08/2020
  • Resolution of reduction in issued share capital
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02RES01ADOPT ARTICLES 02/09/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1307.38
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-03TM02Termination of appointment of Ian Michael Glencross on 2018-04-03
2018-04-03AP04Appointment of Re Secretaries Limited as company secretary on 2018-04-03
2018-01-31AUDAUDITOR'S RESIGNATION
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1307.38
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WILSON
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH FELTHAM
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1307.38
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1307.38
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1213
2016-01-13SH02Sub-division of shares on 2015-09-10
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ
2015-11-24AP03Appointment of Ian Michael Glencross as company secretary on 2015-11-18
2015-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-10AP01DIRECTOR APPOINTED MR DAVID ANDREW WILSON
2015-11-10AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH FELTHAM
2015-11-10AP01DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANTZ
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE POWELL
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KNOTT
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVENPORT
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TOVE ANDERSEN
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS EVANS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRADSHAW
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1213
2015-10-16SH02SUB-DIVISION 10/09/15
2015-09-29AR0126/08/15 FULL LIST
2015-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-28RES1326/08/2015
2014-12-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1213
2014-08-29AR0126/08/14 FULL LIST
2013-10-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12AR0126/08/13 FULL LIST
2012-10-18AR0126/08/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 21/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 21/09/2012
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS EVANS / 21/09/2012
2012-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-11CERTNMCOMPANY NAME CHANGED GLOBALRANGE LIMITED CERTIFICATE ISSUED ON 11/07/12
2012-07-03RES15CHANGE OF NAME 18/05/2012
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM DRAGON HALL WHITCHURCH ROAD TATTENHALL CHESHIRE CH3 9DU
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-01AR0126/08/11 FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-21AR0126/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVENPORT / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LANTZ / 01/10/2009
2010-01-22AP01DIRECTOR APPOINTED MR ALISTAIR KNOTT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AITCHISON
2009-12-18AP01DIRECTOR APPOINTED MRS TOVE ANDERSEN
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR STUART BEER
2008-10-16363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-02288aNEW DIRECTOR APPOINTED
2007-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-19363sRETURN MADE UP TO 26/08/07; CHANGE OF MEMBERS
2007-04-1288(2)RAD 27/03/07--------- £ SI 13@1=13 £ IC 1200/1213
2006-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 26/08/06; NO CHANGE OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-06-27244DELIVERY EXT'D 3 MTH 31/12/05
2006-04-24288bDIRECTOR RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-14363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-1988(2)RAD 24/03/05--------- £ SI 95@1=95 £ IC 1/96
2005-08-1988(2)RAD 24/03/05--------- £ SI 864@1=864 £ IC 336/1200
2005-08-1988(2)RAD 24/03/05--------- £ SI 240@1=240 £ IC 96/336
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13123NC INC ALREADY ADJUSTED 24/03/05
2005-04-13RES04£ NC 1000/2500 24/03/0
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: DRAGON HALL WHITCHURCH ROAD TATTENHALL CHESHIRE CH3 9DU
2005-03-10288bSECRETARY RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to ADAPTRIS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAPTRIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 382,707
Creditors Due Within One Year 2011-12-31 £ 130,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 ADAPTRIS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,213
Called Up Share Capital 2011-12-31 £ 1,213
Debtors 2012-12-31 £ 92,832
Debtors 2011-12-31 £ 92,832
Shareholder Funds 2012-12-31 £ 2,152,799
Shareholder Funds 2011-12-31 £ 2,152,799

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAPTRIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAPTRIS GROUP LIMITED
Trademarks
We have not found any records of ADAPTRIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAPTRIS GROUP 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 (62030 - Computer facilities management activities) as ADAPTRIS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAPTRIS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPTRIS GROUP 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 ADAPTRIS GROUP 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.