Background WavePink WaveYellow Wave

ADAM CONTINUITY LIMITED (04800355)

ADAM CONTINUITY LIMITED (04800355) is an active UK company. incorporated on 16 June 2003. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information technology service activities. ADAM CONTINUITY LIMITED has been registered for 22 years. Current directors include RAZZAK, Rafi Arif Abdul.

Company Number
04800355
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
Hampshire International Business, Basingstoke, RG24 8GQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RAZZAK, Rafi Arif Abdul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM CONTINUITY LIMITED

ADAM CONTINUITY LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ADAM CONTINUITY LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04800355

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

THE CONTINUITY GROUP LTD
From: 16 June 2003To: 23 October 2007
Contact
Address

Hampshire International Business Park Lime Tree Way Chineham Basingstoke, RG24 8GQ,

Timeline

20 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jun 13
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Capital Update
Jan 22
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

RAZZAK, Rafi Arif Abdul

Active
Kiln Barn, Upper BasildonRG8 8SX
Born March 1949
Director
Appointed 22 Feb 2005

DAILLY, Edward Gerard

Resigned
21 Beech Road, AlresfordSO24 9JS
Secretary
Appointed 22 Feb 2005
Resigned 02 Jul 2008

HAMBLIN, Gordon John

Resigned
Wisteria Close, WokinghamRG41 4BZ
Secretary
Appointed 02 Jul 2008
Resigned 04 Jan 2022

SC CUSTOMER SERVICES LTD

Resigned
Palace Chambers, StroudGL5 2AJ
Corporate secretary
Appointed 16 Jun 2003
Resigned 22 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 2003
Resigned 16 Jun 2003

BRIGGS, John Patrick

Resigned
81 Bainton Road, OxfordOX2 7AG
Born January 1954
Director
Appointed 22 Feb 2005
Resigned 13 Apr 2006

CAULFIELD, Philip

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born August 1960
Director
Appointed 08 Dec 2010
Resigned 04 Jun 2013

HAILEY, Edward John

Resigned
The Cedars, ReadingRG31 7RS
Born September 1960
Director
Appointed 01 Sept 2007
Resigned 27 Aug 2008

LAILEY, Samantha Louise

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born November 1969
Director
Appointed 06 Oct 2014
Resigned 16 Dec 2019

LUCKMAN, Richard Clive

Resigned
10 Cedar Close, TadleyRG26 3SL
Born February 1954
Director
Appointed 28 Jul 2003
Resigned 22 Feb 2005

MCCURTIN, Ronan Michael

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born January 1971
Director
Appointed 04 Aug 2014
Resigned 18 Jan 2016

NASH, Jeremy Shane

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 16 Dec 2019

NEAME, Michael John

Resigned
Windsor Lodge, BasingstokeRG24 7HB
Born October 1961
Director
Appointed 22 Feb 2005
Resigned 21 Apr 2006

PURSEY, Richard Michael

Resigned
31 Spring Gardens, NewburyRG20 0PR
Born November 1961
Director
Appointed 16 Jun 2003
Resigned 30 Apr 2007

RAINGER, John Peter

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born June 1957
Director
Appointed 31 Mar 2010
Resigned 23 Jun 2010

RAZZAK, Adam Laith

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born December 1984
Director
Appointed 04 Oct 2016
Resigned 16 Dec 2019

RICHARDSON, Kerry Francis

Resigned
7 Torland Drive, LeatherheadKT22 0SA
Born December 1948
Director
Appointed 12 Sept 2007
Resigned 08 Dec 2010

STEVENS, Garry James

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born September 1958
Director
Appointed 25 Jun 2010
Resigned 30 Sept 2016

STEVENS, Garry James

Resigned
26 Leigh Gardens, AndoverSP10 2AR
Born September 1958
Director
Appointed 01 Sept 2007
Resigned 20 Oct 2009

TEMPLETON, Duncan Giles

Resigned
Hampshire International Business, BasingstokeRG24 8GQ
Born May 1971
Director
Appointed 19 Dec 2016
Resigned 16 Dec 2019

Persons with significant control

1

Lime Tree Way, BasingstokeRG24 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
10 January 2022
SH19Statement of Capital
Legacy
10 January 2022
SH20SH20
Legacy
10 January 2022
CAP-SSCAP-SS
Resolution
10 January 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Auditors Resignation Company
23 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
15 February 2012
MG02MG02
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Statement Of Companys Objects
3 February 2011
CC04CC04
Resolution
24 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 2005
AUDAUD
Legacy
11 February 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
88(2)R88(2)R
Legacy
31 December 2003
123Notice of Increase in Nominal Capital
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
395Particulars of Mortgage or Charge
Memorandum Articles
7 August 2003
MEM/ARTSMEM/ARTS
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
123Notice of Increase in Nominal Capital
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
288bResignation of Director or Secretary
Incorporation Company
16 June 2003
NEWINCIncorporation