Background WavePink WaveYellow Wave

ADAPTIVE ARRAY SYSTEMS LTD (07763133)

ADAPTIVE ARRAY SYSTEMS LTD (07763133) is an active UK company. incorporated on 5 September 2011. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADAPTIVE ARRAY SYSTEMS LTD has been registered for 14 years. Current directors include SHENTON, Christopher.

Company Number
07763133
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
103 Millstone Lane, Nantwich, CW5 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHENTON, Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTIVE ARRAY SYSTEMS LTD

ADAPTIVE ARRAY SYSTEMS LTD is an active company incorporated on 5 September 2011 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADAPTIVE ARRAY SYSTEMS LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07763133

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

103 Millstone Lane Nantwich, CW5 5PH,

Previous Addresses

C/O Chris Shenton 103 Millstone Lane Nantwich Cheshire CW5 5PH England
From: 12 January 2017To: 12 January 2017
The Campus Technology Hub Stfc, Daresbury Laboratory Sci-Tech Daresbury Warrington Cheshire WA4 4AD England
From: 4 January 2017To: 12 January 2017
The Innovation Centre, Daresbury Keckwick Lane Daresbury Warrington WA4 4FS
From: 29 April 2015To: 4 January 2017
Manchester International Office Centre Styal Road Manchester M22 5WB
From: 1 April 2014To: 29 April 2015
Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom
From: 14 February 2013To: 1 April 2014
103 Millstone Lane Nantwich CW5 5PH United Kingdom
From: 5 September 2011To: 14 February 2013
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Feb 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Joined
Apr 13
Funding Round
Jul 13
Director Left
Oct 14
Funding Round
Jul 15
Director Joined
Nov 15
New Owner
Oct 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Jan 22
Owner Exit
Jan 22
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHENTON, Christopher

Active
Millstone Lane, NantwichCW5 5PH
Born May 1964
Director
Appointed 05 Sept 2011

GRIFFITHS, Helen

Resigned
Millstone Lane, NantwichCW5 5PH
Secretary
Appointed 05 Sept 2011
Resigned 17 Jul 2012

PRYCE, Anthony Neil

Resigned
Millstone Lane, NantwichCW5 5PH
Secretary
Appointed 08 Apr 2013
Resigned 09 May 2018

BARKER, David Edwin

Resigned
Millstone Lane, NantwichCW5 5PH
Born April 1969
Director
Appointed 06 Oct 2015
Resigned 10 Mar 2019

JONES, Michael Edward

Resigned
Millstone Lane, NantwichCW5 5PH
Born January 1966
Director
Appointed 14 Mar 2013
Resigned 10 Mar 2019

PALMER, Anthony Roger

Resigned
Highfield Road, CheadleSK8 6EL
Born July 1956
Director
Appointed 01 Feb 2013
Resigned 12 Sept 2014

URWIN, John Martin

Resigned
Norham, Berwick-Upon-TweedTD15 2JZ
Born October 1960
Director
Appointed 01 Feb 2013
Resigned 10 Mar 2019

Persons with significant control

4

2 Active
2 Ceased
Millstone Lane, NantwichCW5 5PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Sept 2021
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Sept 2021
Preston Technology Centre, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2021

Mr Christopher Shenton

Active
Millstone Lane, NantwichCW5 5PH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Legacy
8 February 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 October 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Resolution
21 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
12 February 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
12 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Resolution
12 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Incorporation Company
5 September 2011
NEWINCIncorporation