Background WavePink WaveYellow Wave

ADAPTIX LIMITED (06857417)

ADAPTIX LIMITED (06857417) is an active UK company. incorporated on 24 March 2009. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ADAPTIX LIMITED has been registered for 17 years. Current directors include BARALT, Willem George, CROCKETT, Adrian Graham, DENMAN, William and 4 others.

Company Number
06857417
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Oxford, OX5 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BARALT, Willem George, CROCKETT, Adrian Graham, DENMAN, William, GALL, Stuart Arthur, KING, Stephen Michael, MCQUILLAN, Stephen, Mr , SMALL, Sarah
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTIX LIMITED

ADAPTIX LIMITED is an active company incorporated on 24 March 2009 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ADAPTIX LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06857417

LTD Company

Age

17 Years

Incorporated 24 March 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

RADIUS DIAGNOSTICS LIMITED
From: 24 March 2009To: 18 February 2015
Contact
Address

Centre For Innovation & Enterprise Oxford University Begbroke Science Park Woodstock Road Oxford, OX5 1PF,

Previous Addresses

Building R1 Rutherford Appleton Laboratory Harwell Oxfordshire OX11 0QX
From: 2 February 2015To: 12 October 2016
Grey Gables Chapel Lane North Leigh Witney Oxon OX29 6SD
From: 24 March 2009To: 2 February 2015
Timeline

71 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Funding Round
Aug 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Apr 13
Funding Round
Dec 13
Funding Round
Dec 13
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Dec 14
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jan 16
Director Joined
Mar 16
Director Left
Jun 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Jan 17
Loan Secured
Feb 17
Director Joined
May 17
Funding Round
Jul 17
Share Issue
Aug 17
Funding Round
Aug 17
Director Joined
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Funding Round
Feb 18
Funding Round
Jan 19
Loan Secured
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
Funding Round
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Jul 20
Director Left
Jul 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Aug 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Nov 22
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Loan Cleared
Jan 26
Director Joined
Feb 26
41
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

CARTER, Jennifer

Active
Oxford University Begbroke Science Park, OxfordOX5 1PF
Secretary
Appointed 12 Jan 2024

BARALT, Willem George

Active
Woodstock Road, OxfordOX5 1PF
Born November 1968
Director
Appointed 01 Feb 2023

CROCKETT, Adrian Graham

Active
Woodstock Road, OxfordOX5 1PF
Born November 1967
Director
Appointed 19 Sept 2023

DENMAN, William

Active
Oxford University Begbroke Science Park, OxfordOX5 1PF
Born September 1961
Director
Appointed 20 Nov 2017

GALL, Stuart Arthur

Active
Begbroke Science Park, Woodstock Road, OxfordOX5 1PF
Born October 1962
Director
Appointed 24 Feb 2026

KING, Stephen Michael

Active
Begbroke Science Park, Woodstock Road, OxfordOX5 1PF
Born October 1966
Director
Appointed 19 Sept 2023

MCQUILLAN, Stephen, Mr

Active
Centre For Innovation & Enterprise, Oxford University Begbroke Science ParkOX5 1PF
Born August 1961
Director
Appointed 15 Nov 2022

SMALL, Sarah

Active
Begbroke Science Park, Woodstock Road, OxfordOX5 1PF
Born February 1975
Director
Appointed 09 Apr 2019

BLANSHARD, Catherine, Mrs

Resigned
Begbroke Science Park, BegbrokeOX5 1PF
Secretary
Appointed 01 Apr 2021
Resigned 12 Jan 2024

EVANS, Mark Andrew

Resigned
Chapel Lane, North Leigh, WitneyOX29 6SD
Secretary
Appointed 24 Mar 2009
Resigned 12 Dec 2014

SMALL, Sarah

Resigned
Begbroke Science Park, OxfordOX5 1PF
Secretary
Appointed 01 Feb 2018
Resigned 01 Apr 2021

SMITH, Christopher David William

Resigned
BramleyRG26 5AX
Secretary
Appointed 12 Dec 2014
Resigned 31 Jan 2018

ABBASZADEH, Siamak

Resigned
BrightonBN1 6QE
Born September 1960
Director
Appointed 09 Oct 2014
Resigned 19 May 2016

BEHRENBRUCH, Christian Peter, Dr

Resigned
1505 Purdue Ave, Los Angeles
Born February 1976
Director
Appointed 01 May 2009
Resigned 01 Feb 2011

CUKIERMAN, Elie Michael

Resigned
Oxford University Begbroke Science Park, OxfordOX5 1PF
Born December 1975
Director
Appointed 12 Dec 2014
Resigned 19 Sept 2023

DOMBROWE, Heinz Otto Guenter

Resigned
Oxford University Begbroke Science Park, OxfordOX5 1PF
Born December 1947
Director
Appointed 22 Apr 2013
Resigned 31 Dec 2019

EVANS, Mark Andrew

Resigned
Begbroke Science Park, BegbrokeOX5 1PF
Born September 1969
Director
Appointed 24 Mar 2009
Resigned 16 Jun 2023

HOLLISTER, James Benjamin Weston

Resigned
Chapel Lane, WitneyOX29 6SD
Born March 1970
Director
Appointed 11 Feb 2011
Resigned 16 Dec 2012

LEGOFF, Michael Allan

Resigned
Begbroke Science Park, OxfordOX5 1PF
Born July 1961
Director
Appointed 01 Feb 2020
Resigned 30 Jun 2021

MCLEAN, Calum

Resigned
Begbroke Science Park, Woodstock Road, OxfordshireOX5 1PF
Born September 1972
Director
Appointed 11 May 2017
Resigned 19 Sept 2023

TRAVISH, Gil Aliz, Dr

Resigned
Oxford University Begbroke Science Park, OxfordOX5 1PF
Born September 1967
Director
Appointed 27 Dec 2012
Resigned 31 Jul 2020

Persons with significant control

1

Avingtrans Plc

Active
CambridgePE16 6SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Resolution
4 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2021
AP03Appointment of Secretary
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Resolution
16 August 2017
RESOLUTIONSResolutions
Resolution
16 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Certificate Change Of Name Company
18 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Cancellation Shares
9 May 2014
SH06Cancellation of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
29 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Resolution
16 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
287Change of Registered Office
Incorporation Company
24 March 2009
NEWINCIncorporation