Background WavePink WaveYellow Wave

ADAPT HOLDCO LIMITED (07768828)

ADAPT HOLDCO LIMITED (07768828) is a dissolved UK company. incorporated on 9 September 2011. with registered office in Hayes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADAPT HOLDCO LIMITED has been registered for 14 years. Current directors include NORFOLK, Darren George, ROSAS, Christopher, WALDINGER, Reinhard, Director.

Company Number
07768828
Status
dissolved
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORFOLK, Darren George, ROSAS, Christopher, WALDINGER, Reinhard, Director
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPT HOLDCO LIMITED

ADAPT HOLDCO LIMITED is an dissolved company incorporated on 9 September 2011 with the registered office located in Hayes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADAPT HOLDCO LIMITED was registered 14 years ago.(SIC: 82990)

Status

dissolved

Active since 14 years ago

Company No

07768828

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 1 October 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

INGLEBY (1878) LIMITED
From: 9 September 2011To: 31 July 2012
Contact
Address

Unit 5 8 Millington Road, Hyde Park Hayes Hayes, UB3 4AZ,

Previous Addresses

Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom
From: 7 October 2019To: 12 November 2019
20-22 Commercial Street London E1 6LP England
From: 22 February 2017To: 7 October 2019
150 Aldersgate Street London EC1A 4AB England
From: 26 August 2016To: 22 February 2017
The Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 5 February 2014To: 26 August 2016
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 17 October 2011To: 5 February 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 9 September 2011To: 17 October 2011
Timeline

55 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Sept 15
Loan Cleared
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Joined
May 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
3
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NORFOLK, Darren George

Active
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born September 1977
Director
Appointed 15 Nov 2017

ROSAS, Christopher

Active
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born November 1977
Director
Appointed 15 Nov 2017

WALDINGER, Reinhard, Director

Active
8 Millington Road, Hyde Park Hayes, HayesUB3 4AZ
Born January 1976
Director
Appointed 15 Nov 2017

BILLEN, Ruth

Resigned
Pascal Close, CardiffCF3 0LW
Secretary
Appointed 13 Mar 2015
Resigned 15 Nov 2017

BRAINCH, Jatinder

Resigned
20 Primrose Street, LondonEC2A 2EW
Secretary
Appointed 07 Jan 2013
Resigned 13 Mar 2015

WOODALL, Mark James

Resigned
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 28 Sept 2011
Resigned 07 Jan 2013

ALLEN, Robb

Resigned
Exchange Place, Jersey City07302
Born April 1961
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

ARROWSMITH, Robert George

Resigned
35 New Broad Street, LondonEC2M 1NH
Born May 1952
Director
Appointed 28 Sept 2011
Resigned 29 Feb 2012

BRAINCH, Jatinder Kaur

Resigned
20 Primrose Street, LondonEC2A 2EW
Born March 1974
Director
Appointed 07 Jan 2013
Resigned 13 Mar 2015

BROSS, Michael David

Resigned
Exchange Place, Jersey City07302
Born June 1965
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

BUSCOMBE, Philip John

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1952
Director
Appointed 25 Jan 2013
Resigned 23 Apr 2013

ENGLAND, David Michael

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born April 1962
Director
Appointed 23 Apr 2014
Resigned 02 Jun 2015

FISK, Simon

Resigned
35 New Broad Street, LondonEC2M 1NH
Born September 1975
Director
Appointed 28 Sept 2011
Resigned 15 Nov 2013

HARLAND, David William Romanis

Resigned
35 New Broad Street, LondonEC2M 1NH
Born April 1950
Director
Appointed 28 Sept 2011
Resigned 25 Jan 2013

HEIMAN, Austin Jules

Resigned
Huntington Avenue, Boston02199
Born December 1988
Director
Appointed 17 Aug 2016
Resigned 15 Nov 2017

HENRIKSEN, Troels Bugge

Resigned
Commercial Street, LondonE1 6LP
Born April 1964
Director
Appointed 13 Mar 2015
Resigned 30 Sept 2016

HITCHCOCK, Simon John

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1974
Director
Appointed 14 Sept 2011
Resigned 17 Aug 2016

JONES, John David

Resigned
35 New Broad Street, LondonEC2M 1NH
Born January 1950
Director
Appointed 06 Apr 2012
Resigned 30 Apr 2013

KNIGHT, Peter Spencer

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1961
Director
Appointed 28 Sept 2011
Resigned 18 Nov 2015

LAWRENCE, Gerald Christopher

Resigned
20 Primrose Street, LondonEC2A 2EW
Born May 1968
Director
Appointed 25 Jan 2013
Resigned 13 Mar 2015

LEWIS, Justin Arthur

Resigned
35 New Broad Street, LondonEC2M 1NH
Born July 1969
Director
Appointed 06 Apr 2012
Resigned 25 Jan 2013

MALE, Philip Stewart

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1966
Director
Appointed 24 Dec 2011
Resigned 18 Nov 2015

MARSHALL, David Albert

Resigned
Colmore Row, BirminghamB3 2AS
Born January 1974
Director
Appointed 09 Sept 2011
Resigned 14 Sept 2011

MCCARDLE, Mark

Resigned
Commercial Street, LondonE1 6LP
Born February 1979
Director
Appointed 15 Nov 2017
Resigned 15 Nov 2017

MCCARDLE, Mark

Resigned
Commercial Street, LondonE1 6LP
Born February 1979
Director
Appointed 15 Nov 2017
Resigned 10 Dec 2018

NEVILLE, Geoffrey Leslie

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1959
Director
Appointed 02 Jun 2015
Resigned 17 Aug 2016

SMYTHE, Stewart

Resigned
Commercial Street, LondonE1 6LP
Born November 1973
Director
Appointed 01 Jan 2012
Resigned 15 Nov 2017

SUMPTER, Gerald David

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1959
Director
Appointed 21 Apr 2016
Resigned 28 Jun 2016

WOODALL, Mark James

Resigned
35 New Broad Street, LondonEC2M 1NH
Born April 1970
Director
Appointed 28 Sept 2011
Resigned 07 Jan 2013

Persons with significant control

1

Datapipe Europe Limited

Active
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2019
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
30 September 2016
AD02Notification of Single Alternative Inspection Location
Resolution
6 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 November 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Move Registers To Sail Company
24 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
2 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Resolution
17 October 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Legacy
4 October 2011
MG01MG01
Resolution
26 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Incorporation Company
9 September 2011
NEWINCIncorporation