Background WavePink WaveYellow Wave

ADAPTIVE TECHNOLOGY CONSULTING LTD (08108182)

ADAPTIVE TECHNOLOGY CONSULTING LTD (08108182) is an active UK company. incorporated on 18 June 2012. 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 TECHNOLOGY CONSULTING LTD has been registered for 13 years. Current directors include GRIFFITHS, Helen Ruth, SHENTON, Christopher.

Company Number
08108182
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 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
GRIFFITHS, Helen Ruth, SHENTON, Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTIVE TECHNOLOGY CONSULTING LTD

ADAPTIVE TECHNOLOGY CONSULTING LTD is an active company incorporated on 18 June 2012 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 TECHNOLOGY CONSULTING LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08108182

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

103 Millstone Lane Nantwich, CW5 5PH,

Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jun 17
Director Joined
Oct 19
Funding Round
Jun 22
Funding Round
Jun 22
New Owner
Jul 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIFFITHS, Helen Ruth

Active
Millstone Lane, NantwichCW5 5PH
Born July 1963
Director
Appointed 01 Nov 2019

SHENTON, Christopher

Active
The Brookdale Centre, KnutsfordWA16 0SR
Born May 1964
Director
Appointed 18 Jun 2012

Persons with significant control

2

Ms Helen Ruth Griffiths

Active
Millstone Lane, NantwichCW5 5PH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019

Mr Christopher Shenton

Active
Rear Barn, KnutsfordWA16 0SR
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Incorporation Company
18 June 2012
NEWINCIncorporation