Background WavePink WaveYellow Wave

ADEPTO TECHNICAL RECRUITMENT LIMITED (09598587)

ADEPTO TECHNICAL RECRUITMENT LIMITED (09598587) is an active UK company. incorporated on 19 May 2015. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ADEPTO TECHNICAL RECRUITMENT LIMITED has been registered for 10 years. Current directors include ARNOLD, David Laurence, BRADLEY, Niki Lee, COLLIER, Robert William Gerard and 1 others.

Company Number
09598587
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ARNOLD, David Laurence, BRADLEY, Niki Lee, COLLIER, Robert William Gerard, KNOWLES, Lee David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPTO TECHNICAL RECRUITMENT LIMITED

ADEPTO TECHNICAL RECRUITMENT LIMITED is an active company incorporated on 19 May 2015 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ADEPTO TECHNICAL RECRUITMENT LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09598587

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT United Kingdom
From: 19 May 2015To: 18 December 2017
Timeline

8 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Mar 16
Director Joined
May 16
Funding Round
Sept 16
Loan Cleared
Dec 16
Director Joined
Mar 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARNOLD, David Laurence

Active
Brooklands Road, SaleM33 3SD
Born February 1984
Director
Appointed 07 Nov 2016

BRADLEY, Niki Lee

Active
Brooklands Road, SaleM33 3SD
Born September 1974
Director
Appointed 09 Jul 2015

COLLIER, Robert William Gerard

Active
Brooklands Road, SaleM33 3SD
Born January 1979
Director
Appointed 11 Apr 2016

KNOWLES, Lee David

Active
Brooklands Road, SaleM33 3SD
Born August 1975
Director
Appointed 19 May 2015

Persons with significant control

2

Mr Lee David Knowles

Active
Brooklands Road, SaleM33 3SD
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Niki Lee Bradley

Active
Brooklands Road, SaleM33 3SD
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
18 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Legacy
10 July 2015
ANNOTATIONANNOTATION
Legacy
10 July 2015
ANNOTATIONANNOTATION
Incorporation Company
19 May 2015
NEWINCIncorporation