Background WavePink WaveYellow Wave

ADAPT BIOGAS LIMITED (08199075)

ADAPT BIOGAS LIMITED (08199075) is an active UK company. incorporated on 3 September 2012. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADAPT BIOGAS LIMITED has been registered for 13 years. Current directors include DARROCH, Jennifer, THOMPSON, James John.

Company Number
08199075
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
Somerset Farm, Wisbech, PE13 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DARROCH, Jennifer, THOMPSON, James John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPT BIOGAS LIMITED

ADAPT BIOGAS LIMITED is an active company incorporated on 3 September 2012 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADAPT BIOGAS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08199075

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BIOCOW LTD
From: 3 September 2012To: 1 October 2020
Contact
Address

Somerset Farm Cants Drove Wisbech, PE13 4HN,

Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 15
Owner Exit
Sept 18
Funding Round
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Loan Secured
Sept 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Mar 22
Funding Round
Oct 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
7
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DARROCH, Jennifer

Active
Cants Drove, WisbechPE13 4HN
Born March 1973
Director
Appointed 18 Jan 2021

THOMPSON, James John

Active
Cants Drove, CambridgeshirePE13 4HN
Born July 1970
Director
Appointed 11 Jun 2021

BURGOYNE, Derek Garbut

Resigned
Cants Drove, WisbechPE13 4HN
Born July 1962
Director
Appointed 03 Sept 2012
Resigned 26 May 2021

BURGOYNE, Simon

Resigned
Cants Drove, WisbechPE13 4HN
Born February 1992
Director
Appointed 01 Feb 2019
Resigned 05 Nov 2020

DALE, John Alan

Resigned
Cants Drove, WisbechPE13 4HN
Born June 1963
Director
Appointed 11 Sept 2012
Resigned 26 May 2021

SAYED, Ruby

Resigned
Charteris Road, LondonNW6 7EY
Born April 1974
Director
Appointed 16 Jun 2014
Resigned 01 Dec 2014

WATERS, Christopher Michael

Resigned
Cants Drove, WisbechPE13 4HN
Born April 1983
Director
Appointed 01 Feb 2019
Resigned 19 Jan 2021

Persons with significant control

5

1 Active
4 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Derek Burgoyne

Ceased
Cants Drove, WisbechPE13 4HN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019
Ceased 01 Nov 2019

Mr Derek Burgoyne

Ceased
Cants Drove, WisbechPE13 4HN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 06 Apr 2019

Mr John Alan Dale

Ceased
Cants Drove, WisbechPE13 4HN
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Ceased 01 Nov 2019

Mr Derek Garbut Burgoyne

Ceased
Cants Drove, WisbechPE13 4HN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Resolution
1 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 August 2018
MAMA
Resolution
10 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Incorporation Company
3 September 2012
NEWINCIncorporation