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

ADAPTAVIS LTD

5TH FLOOR, 20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
07228635
Private Limited Company
Active

Company Overview

About Adaptavis Ltd
ADAPTAVIS LTD was founded on 2010-04-20 and has its registered office in London. The organisation's status is listed as "Active". Adaptavis Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADAPTAVIS LTD
 
Legal Registered Office
5TH FLOOR
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in EC1V
 
Filing Information
Company Number 07228635
Company ID Number 07228635
Date formed 2010-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 08:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPTAVIS LTD
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 ADAPTAVIS LTD
The following companies were found which have the same name as ADAPTAVIS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPTAVIS & CO LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2018-09-18
ADAPTAVISE LLC 2300 DURANGO BEND LN FRIENDSWOOD TX 77546 Active Company formed on the 2023-05-04
ADAPTAVISION PTY LTD Active Company formed on the 2007-07-25
ADAPTAVISION LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2023-10-11
ADAPTAVIST CONSULTING LIMITED 42 FARMBOROUGH NETHERFIELD MILTON KEYNES ENGLAND MK6 4HG Dissolved Company formed on the 2012-09-20
ADAPTAVIST.COM LIMITED ADAPTAVIST 25 WILTON ROAD VICTORIA LONDON SW1V 1LW Active - Proposal to Strike off Company formed on the 2005-05-19
ADAPTAVIST GROUP LTD ADAPTAVIST 25 WILTON ROAD VICTORIA LONDON SW1V 1LW Active Company formed on the 2009-04-16
ADAPTAVIST HOLDINGS LIMITED ADAPTAVIST 25 WILTON ROAD VICTORIA LONDON SW1V 1LW Active Company formed on the 2016-10-01
Adaptavist Inc. 951 Mariners Island Boulevard,Suite 300 San Mateo CA 94404 Active Company formed on the 2012-10-26
ADAPTAVIST VENTURES LTD ADAPTAVIST 25 WILTON ROAD VICTORIA LONDON SW1V 1LW Active Company formed on the 2017-01-06
ADAPTAVIST UK SERVICES LTD ADAPTAVIST 25 WILTON ROAD VICTORIA LONDON SW1V 1LW Active Company formed on the 2017-03-08
ADAPTAVIST INC. 8875 RESEARCH DR IRVINE CA 92618 Active Company formed on the 2020-10-19
ADAPTAVIST PTY LTD Active Company formed on the 2021-01-29
ADAPTAVIST TRAVEL LIMITED 25 WILTON ROAD LONDON SW1V 1LW Active Company formed on the 2024-06-20

Company Officers of ADAPTAVIS LTD

Current Directors
Officer Role Date Appointed
ALAN JAMES DEAN
Director 2010-07-01
JAMES JOSEPH ENOCK
Director 2010-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE HORNETT
Company Secretary 2010-04-20 2012-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES DEAN GEODIUM LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2017-07-04
ALAN JAMES DEAN WHEN FRESH LTD Director 2012-07-17 CURRENT 2012-07-17 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
2025-01-2730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-22APPOINTMENT TERMINATED, DIRECTOR JAMES PETER WYLLIE
2024-06-18REGISTERED OFFICE CHANGED ON 18/06/24 FROM 35 Station Approach West Byfleet Surrey KT14 6NF England
2024-06-18Director's details changed for Mr James Joseph Enock on 2024-06-17
2024-06-18Director's details changed for Mrs Katherine Enock on 2024-06-17
2024-06-18Change of details for Enock Group Holdings Ltd as a person with significant control on 2024-06-17
2024-02-13Change of details for Enock Group Holdings Ltd as a person with significant control on 2023-12-14
2024-01-03Memorandum articles filed
2024-01-03Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-12-07Notification of Enock Group Holdings Ltd as a person with significant control on 2023-09-18
2023-12-07CESSATION OF JAMES JOSEPH ENOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08Particulars of variation of rights attached to shares
2023-08-08Change of share class name or designation
2023-08-08Memorandum articles filed
2023-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-04Change of details for Mr James Joseph Enock as a person with significant control on 2023-08-01
2023-08-04CESSATION OF KATHERINE ENOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-07-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Change of details for Mrs Katherine Enock as a person with significant control on 2022-09-30
2022-10-03PSC04Change of details for Mrs Katherine Enock as a person with significant control on 2022-09-30
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-11-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-01CH01Director's details changed for Mrs Katherine Enock on 2021-03-01
2021-03-01AP01DIRECTOR APPOINTED MRS KATHERINE ENOCK
2021-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ENOCK
2020-12-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-30CH01Director's details changed for Mr James Joseph Enock on 2020-03-30
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 20-22 Wenlock Road London N1 7GU England
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11AAMDAmended mirco entity accounts made up to 2018-04-30
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-28PSC07CESSATION OF ALAN JAMES DEAN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DEAN
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-20CH01Director's details changed for Mr James Joseph Enock on 2017-06-20
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 145-157 st John Street London EC1V 4PW
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH ENOCK / 20/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DEAN / 20/03/2017
2016-07-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-03AR0120/04/16 ANNUAL RETURN FULL LIST
2015-08-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-17AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-17AD02Register inspection address changed to 57 st. Catherines Road Crawley West Sussex RH10 3TB
2015-05-17CH01Director's details changed for Mr James Joseph Enock on 2015-05-17
2014-06-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-14AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 145-157 St John Street London EC1V 4PY England
2013-05-16AR0120/04/13 ANNUAL RETURN FULL LIST
2013-03-11SH0104/03/13 STATEMENT OF CAPITAL GBP 102
2013-02-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0120/04/12 ANNUAL RETURN FULL LIST
2012-09-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE HORNETT
2012-07-28DISS40Compulsory strike-off action has been discontinued
2012-07-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-24GAZ1FIRST GAZETTE
2011-06-07AR0120/04/11 FULL LIST
2010-08-16AP01DIRECTOR APPOINTED ALAN JAMES DEAN
2010-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ADAPTAVIS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against ADAPTAVIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAPTAVIS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 11,200
Creditors Due Within One Year 2012-04-30 £ 94,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ADAPTAVIS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 23,432
Cash Bank In Hand 2012-04-30 £ 118,571
Current Assets 2013-04-30 £ 38,633
Current Assets 2012-04-30 £ 132,566
Debtors 2013-04-30 £ 2,601
Shareholder Funds 2013-04-30 £ 28,759
Shareholder Funds 2012-04-30 £ 40,531
Stocks Inventory 2013-04-30 £ 12,600
Stocks Inventory 2012-04-30 £ 13,995
Tangible Fixed Assets 2013-04-30 £ 1,658
Tangible Fixed Assets 2012-04-30 £ 3,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAPTAVIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADAPTAVIS LTD
Trademarks
We have not found any records of ADAPTAVIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAPTAVIS LTD. 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 (62020 - Information technology consultancy activities) as ADAPTAVIS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ADAPTAVIS LTD 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 TypeProposal to Strike Off
Defending partyADAPTAVIS LTDEvent Date2012-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPTAVIS LTD 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 ADAPTAVIS LTD 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.