Background WavePink WaveYellow Wave

ADAPTAVATE LIMITED (09214364)

ADAPTAVATE LIMITED (09214364) is an active UK company. incorporated on 11 September 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ADAPTAVATE LIMITED has been registered for 11 years. Current directors include BARKER, Richard Charles, IVE, Jeffrey James, ROBINSON, Thomas and 2 others.

Company Number
09214364
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
Unit 7 Vertex Business Park Oakwood Drive, Bristol, BS16 7LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BARKER, Richard Charles, IVE, Jeffrey James, ROBINSON, Thomas, VOLANTHEN, Mark, Dr, WILLIAMSON, Andrew Brian
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTAVATE LIMITED

ADAPTAVATE LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ADAPTAVATE LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09214364

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Unit 7 Vertex Business Park Oakwood Drive Emersons Green Bristol, BS16 7LB,

Previous Addresses

Albany House Shute End Wokingham RG40 1BJ England
From: 26 April 2019To: 2 November 2022
51 st John Street Ashbourne Derbyshire DE6 1GP
From: 11 September 2014To: 26 April 2019
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 15
Director Left
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 19
Share Issue
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Sept 19
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Feb 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Funding Round
May 23
Owner Exit
May 23
New Owner
May 23
Funding Round
Aug 23
Funding Round
Apr 25
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARKER, Richard Charles

Active
Oakwood Drive, BristolBS16 7LB
Born April 1968
Director
Appointed 06 Apr 2022

IVE, Jeffrey James

Active
Oakwood Drive, BristolBS16 7LB
Born February 1984
Director
Appointed 21 Mar 2019

ROBINSON, Thomas

Active
Oakwood Drive, BristolBS16 7LB
Born August 1987
Director
Appointed 11 Sept 2014

VOLANTHEN, Mark, Dr

Active
Oakwood Drive, BristolBS16 7LB
Born November 1972
Director
Appointed 06 Apr 2022

WILLIAMSON, Andrew Brian

Active
Oakwood Drive, BristolBS16 7LB
Born December 1969
Director
Appointed 01 Jan 2023

FERNANDEZ MINGUELA, Alberto

Resigned
Balmoral Road, LondonNW2 5BN
Born June 1985
Director
Appointed 17 Feb 2015
Resigned 23 May 2016

HARRIES, Jason Charles

Resigned
Tuffley, GloucesterGL4 0JR
Born August 1973
Director
Appointed 24 Jul 2017
Resigned 13 Jul 2020

PENNELL, Nicholas

Resigned
Roston, AshbourneDE6 2EF
Born March 1969
Director
Appointed 24 Jul 2017
Resigned 11 Feb 2019

ROBINSON, Mark Roger

Resigned
Shute End, WokinghamRG40 1BJ
Born October 1965
Director
Appointed 18 Nov 2020
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Robinson

Active
Oakwood Drive, BristolBS16 7LB
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Mr Thomas Robinson

Ceased
Oakwood Drive, BristolBS16 7LB
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Memorandum Articles
2 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Change Sail Address Company With New Address
26 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Memorandum Articles
17 April 2019
MAMA
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
21 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Resolution
1 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Resolution
15 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Incorporation Company
11 September 2014
NEWINCIncorporation