Background WavePink WaveYellow Wave

ADEPTICA HOLDINGS LIMITED (11146005)

ADEPTICA HOLDINGS LIMITED (11146005) is a dissolved UK company. incorporated on 11 January 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADEPTICA HOLDINGS LIMITED has been registered for 8 years. Current directors include ATKIN, Kevin Gary, BENNETT, Michael Norbury, CALAM, Darren John.

Company Number
11146005
Status
dissolved
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
3rd Floor, Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKIN, Kevin Gary, BENNETT, Michael Norbury, CALAM, Darren John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPTICA HOLDINGS LIMITED

ADEPTICA HOLDINGS LIMITED is an dissolved company incorporated on 11 January 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADEPTICA HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11146005

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 23 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 September 2021 (4 years ago)
Submitted on 16 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

3rd Floor, Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

18 Northgate Sleaford Lincolnshire NG34 7BJ England
From: 11 January 2018To: 28 September 2021
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Mar 19
Funding Round
Mar 19
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ATKIN, Kevin Gary

Active
SleafordNG34 7BJ
Born October 1966
Director
Appointed 11 Jan 2018

BENNETT, Michael Norbury

Active
SleafordNG34 7BJ
Born June 1970
Director
Appointed 11 Jan 2018

CALAM, Darren John

Active
SleafordNG34 7BJ
Born January 1971
Director
Appointed 11 Jan 2018

Persons with significant control

3

Mr Michael Norbury Bennett

Active
SleafordNG34 7BJ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Darren John Calam

Active
SleafordNG34 7BJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Kevin Gary Atkin

Active
SleafordNG34 7BJ
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
5 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 June 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 October 2023
LIQ03LIQ03
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 November 2022
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
28 September 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
28 September 2021
600600
Resolution
28 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Incorporation Company
11 January 2018
NEWINCIncorporation