Background WavePink WaveYellow Wave

FOSSE ADPRAC LTD (09276921)

FOSSE ADPRAC LTD (09276921) is an active UK company. incorporated on 23 October 2014. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FOSSE ADPRAC LTD has been registered for 11 years. Current directors include HARDY, Russell Stephen Mons, SACCO, Sabrina, SACCO, Walter.

Company Number
09276921
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
1 Geoff Monk Way, Leicester, LE4 3BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HARDY, Russell Stephen Mons, SACCO, Sabrina, SACCO, Walter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSSE ADPRAC LTD

FOSSE ADPRAC LTD is an active company incorporated on 23 October 2014 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FOSSE ADPRAC LTD was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09276921

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

1 Geoff Monk Way Birstall Leicester, LE4 3BU,

Previous Addresses

Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England
From: 24 January 2018To: 5 October 2021
4 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX
From: 23 October 2014To: 24 January 2018
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 19
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARDY, Russell Stephen Mons

Active
Geoff Monk Way, LeicesterLE4 3BU
Born September 1960
Director
Appointed 23 Oct 2014

SACCO, Sabrina

Active
Geoff Monk Way, LeicesterLE4 3BU
Born January 1979
Director
Appointed 20 May 2016

SACCO, Walter

Active
Geoff Monk Way, LeicesterLE4 3BU
Born June 1977
Director
Appointed 14 Jul 2017

CARROLL, Nicholas James

Resigned
Kibworth HarcourtLE8 0EX
Secretary
Appointed 23 Oct 2014
Resigned 03 May 2016

CARROLL, Nicholas James

Resigned
Kibworth HarcourtLE8 0EX
Born November 1971
Director
Appointed 23 Oct 2014
Resigned 03 May 2016

CHESSUM, Peter Thomas

Resigned
Geoff Monk Way, LeicesterLE4 3BU
Born March 1980
Director
Appointed 23 Oct 2014
Resigned 25 Mar 2024

DAVIS, Joanne Lesley

Resigned
Barshaw Business Park, Beaumont LeysLE4 1ET
Born January 1983
Director
Appointed 14 Jul 2017
Resigned 18 Jun 2019

KORDULA, Wincent Piotr

Resigned
Kibworth HarcourtLE8 0EX
Born November 1965
Director
Appointed 20 May 2016
Resigned 02 May 2017

MARKHAM, Greg

Resigned
Geoff Monk Way, LeicesterLE4 3BU
Born February 1980
Director
Appointed 23 Oct 2014
Resigned 25 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Thomas Chessum

Ceased
Geoff Monk Way, LeicesterLE4 3BU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2024

Mr Greg Markham

Ceased
Geoff Monk Way, LeicesterLE4 3BU
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2024
Geoff Monk Way, LeicesterLE4 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
3 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Incorporation Company
23 October 2014
NEWINCIncorporation