Background WavePink WaveYellow Wave

ADTEC SOFTWARE LIMITED (03834409)

ADTEC SOFTWARE LIMITED (03834409) is an active UK company. incorporated on 1 September 1999. with registered office in Skipton. The company operates in the Information and Communication sector, engaged in business and domestic software development. ADTEC SOFTWARE LIMITED has been registered for 26 years. Current directors include ADKIN, Graham, ADKIN, Kate, HEMMINGS, George David.

Company Number
03834409
Status
active
Type
ltd
Incorporated
1 September 1999
Age
26 years
Address
First Floor, Embsay Mill, Skipton, BD23 6QR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADKIN, Graham, ADKIN, Kate, HEMMINGS, George David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADTEC SOFTWARE LIMITED

ADTEC SOFTWARE LIMITED is an active company incorporated on 1 September 1999 with the registered office located in Skipton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ADTEC SOFTWARE LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03834409

LTD Company

Age

26 Years

Incorporated 1 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COE COMPUTING LIMITED
From: 1 September 1999To: 15 November 1999
Contact
Address

First Floor, Embsay Mill Embsay Skipton, BD23 6QR,

Previous Addresses

First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England
From: 9 February 2024To: 29 October 2024
First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England
From: 9 February 2024To: 9 February 2024
Office 1 Embsay Mill Embsay Skipton BD23 6QF England
From: 26 October 2021To: 9 February 2024
5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 1 September 1999To: 26 October 2021
Timeline

4 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 16
Director Joined
Jan 17
Owner Exit
Sept 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADKIN, Kate

Active
Embsay Mill, SkiptonBD23 6QR
Secretary
Appointed 15 Nov 1999

ADKIN, Graham

Active
Embsay Mill, SkiptonBD23 6QR
Born February 1968
Director
Appointed 15 Nov 1999

ADKIN, Kate

Active
Embsay Mill, SkiptonBD23 6QR
Born April 1971
Director
Appointed 15 Nov 1999

HEMMINGS, George David

Active
Embsay Mill, SkiptonBD23 6QR
Born May 1985
Director
Appointed 01 Jan 2017

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 01 Sept 1999
Resigned 15 Nov 1999

HOPPS, Brian

Resigned
13 West View Court, LeedsLS19 7HX
Born June 1952
Director
Appointed 15 Nov 1999
Resigned 01 Sept 2016

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 01 Sept 1999
Resigned 15 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Embsay Mill, SkiptonBD23 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2023

Mr Graham Adkin

Ceased
Embsay, SkiptonBD23 6QF
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Memorandum Articles
3 November 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
15 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 October 2010
CC04CC04
Resolution
15 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
9 February 2007
288cChange of Particulars
Legacy
9 February 2007
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
5 June 2006
287Change of Registered Office
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
18 October 2000
88(2)R88(2)R
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1999
NEWINCIncorporation