Background WavePink WaveYellow Wave

ADAPTIO LTD (11060157)

ADAPTIO LTD (11060157) is an active UK company. incorporated on 13 November 2017. with registered office in Knutsford. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ADAPTIO LTD has been registered for 8 years. Current directors include ALBINSON, Steven Joseph.

Company Number
11060157
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
The Barn Benkeyhurst Falm Burleyhurst Lane, Knutsford, WA16 7LP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ALBINSON, Steven Joseph
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTIO LTD

ADAPTIO LTD is an active company incorporated on 13 November 2017 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ADAPTIO LTD was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

11060157

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SJA MOBILITY LIMITED
From: 13 November 2017To: 21 November 2017
Contact
Address

The Barn Benkeyhurst Falm Burleyhurst Lane Mobberley Knutsford, WA16 7LP,

Previous Addresses

12 Carlton Avenue Wilmslow SK9 4EP United Kingdom
From: 13 November 2017To: 1 April 2021
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Director Left
Jul 19
Funding Round
Jan 22
Director Left
Jan 26
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALBINSON, Steven Joseph

Active
Burleyhurst Lane, KnutsfordWA16 7LP
Born April 1952
Director
Appointed 10 Jan 2018

ALBINSON, Glenn Anthony

Resigned
Carlton Avenue, WilmslowSK9 4EP
Born April 1954
Director
Appointed 01 Dec 2017
Resigned 11 Jan 2018

ALBINSON, Steven Joseph

Resigned
Carlton Avenue, WilmslowSK9 4EP
Born April 1952
Director
Appointed 13 Nov 2017
Resigned 02 Dec 2017

GREENHALGH, Michael Joseph

Resigned
Burleyhurst Lane, KnutsfordWA16 7LP
Born October 1964
Director
Appointed 10 Jan 2018
Resigned 22 Jan 2026

KLOS, Ronald Wylie

Resigned
Carlton Avenue, WilmslowSK9 4EP
Born June 1967
Director
Appointed 10 Jan 2018
Resigned 14 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Steven Joseph Albinson

Active
Burleyhurst Lane, KnutsfordWA16 7LP
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2018

Mr Glenn Anthony Albinson

Ceased
Carlton Avenue, WilmslowSK9 4EP
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Ceased 05 Feb 2018

Mr Steven Joseph Albinson

Ceased
Carlton Avenue, WilmslowSK9 4EP
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Capital Allotment Shares
9 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Incorporation Company
13 November 2017
NEWINCIncorporation