FAIR ISAAC (ADEPTRA) LIMITED
Overview
| Company Name | FAIR ISAAC (ADEPTRA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03295455 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAIR ISAAC (ADEPTRA) LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is FAIR ISAAC (ADEPTRA) LIMITED located?
| Registered Office Address | Fico House International Square, Starley Way B37 7GN Birmingham Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAIR ISAAC (ADEPTRA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADEPTRA LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| REALCALL LIMITED | Nov 29, 1999 | Nov 29, 1999 |
| ANSWER COMMUNICATIONS LIMITED | Dec 20, 1996 | Dec 20, 1996 |
What are the latest accounts for FAIR ISAAC (ADEPTRA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for FAIR ISAAC (ADEPTRA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Registered office address changed from 5th Floor Cottons Centre Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham Birmingham B37 7GN on Oct 13, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Steven Peter Weber as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mark Russell Scadina on Aug 25, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Russell Scadina on Aug 25, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Russell Scadina on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 25 pages | AA | ||||||||||
Statement of capital on Jan 22, 2014
| 4 pages | SH19 | ||||||||||
Who are the officers of FAIR ISAAC (ADEPTRA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCADINA, Mark Russell | Secretary | 181 Metro Drive Suite 600 95110 San Jose Fico California United States | 171965310001 | |||||||
| DEAL, Richard Shawn | Director | Long Lake Road Building C 55113 Roseville 2665 Minnesota Usa | United States | American | 171091320005 | |||||
| SANDERSON, Dean George | Director | International Square, Starley Way B37 7GN Birmingham Fair Isaac House United Kingdom | United Kingdom | British | 171086560001 | |||||
| SCADINA, Mark Russell | Director | 181 Metro Drive Suite 600 95110 San Jose Fico California United States | United States | American | 171994150003 | |||||
| WEBER, Steven Peter | Director | 2665 Long Lake Road 55110 Roseville Fico, Building C Minnesota United States | United States | American | 264043800001 | |||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Secretary | 9 Moorlands LS29 9QZ Ilkley West Yorkshire | British | 73356750005 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| SMITH, Simon Nicholas | Secretary | Priest Avenue RG40 2LX Wokingham 34 Berkshire United Kingdom | British | 79353790003 | ||||||
| VAN DER KLIEJ, Alison | Secretary | 1 South Beach Beach Road BN43 5LY Shoreham By Sea West Sussex | British | 55292040001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BIRD, Malcolm Graham | Director | Orchard House Station Road Steeple Morden SG8 0NW Royston Hertfordshire | United Kingdom | British | 14283600001 | |||||
| BURGESS JR, Robert William | Director | 26 Skating Pond Road Weston 02493 Ma Usa | Usa | Us | 101619740001 | |||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Director | 9 Moorlands LS29 9QZ Ilkley West Yorkshire | British | 73356750005 | ||||||
| DERAM, Eric | Director | 24 Antrim Mansions Antrim Road NW3 4XT London | French | 87007280001 | ||||||
| FISHER, Paul Ronald | Director | 25 Buckingham Gate SW1E 6LD London Advent Ventures | Uk | British | 146817220001 | |||||
| GAMBALE, Virginia | Director | 230 East 73rd Street Apt 12d New York Ny 10021 Usa | Usa | 69797710001 | ||||||
| GUEORGUIEV, Stephan Emilov | Director | 25 Buckingham Gate SW1E 6LD London Advent Venture Partners | Uk | British | 151924470001 | |||||
| JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | 53249050001 | |||||
| KISIELIUS, Vytas Alfonsas | Director | 19 Surrey Glen Wilton FOREIGN Ct 06897 Usa | American | 69331660001 | ||||||
| MCGIVERN, Antony Nicholas | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | Usa | Australian | 171021490001 | |||||
| MCNAIR, Martin Alexander | Director | 12 St Saviours Court Alexandra Park Road N22 7AZ London | British | 67697010001 | ||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||
| MIMS, William Andrew | Director | 87 Mount Vernon Street Boston Ma 02108 Usa | Usa | 121731620001 | ||||||
| OSULLIVAN, John | Director | Act Venture Capital Jefferson House Eglinton Road IRISH Donnybrook Dublin 4 Eire | Ireland | Irish | 68704050002 | |||||
| PATTON, Michael James | Director | 47 Lancaster Park TW10 6AD Richmond Surrey | British | 66634620002 | ||||||
| PUNG, Michael Joseph | Director | Metro Drive Suite 600 95110 San Jose 181 California United States | United States | American | 156102630009 | |||||
| SHASHA, John David | Director | 16 Queensmill Road SW6 6JS London | British | 8207240001 | ||||||
| SMITH, Simon Nicholas | Director | Priest Avenue RG40 2LX Wokingham 34 Berkshire United Kingdom | England | British | 79353790005 | |||||
| SOUTHGATE, Colin Grieve, Sir | Director | 62 The Panoramic 152 Grosvenor Road SW1V 3JL London | England | British | 71327190003 | |||||
| STEIN, Ronald | Director | 204 Winding Brook Road New Rochelle 10804 New York Westchester America | American | 76282450001 | ||||||
| SUHRCKE, Pierre Francois | Director | 4 Broadlands Road N6 4AS London | England | German | 96422210001 | |||||
| VAN DER KLEIJ, Eric Ephraim | Director | 20a Windlesham Gardens BN43 5AD Shoreham By Sea West Sussex | England | Dutch | 119861580002 | |||||
| VENEZIA, Lou Anthony | Director | 70 Adams Street Apartment 45 FOREIGN Hoboken New Jersey Nj 07030 America | Usa | American | 112227620001 | |||||
| VOLLER, Stephen David | Director | Grove House Grovely Way Crampmoor SO51 9AX Romsey Hampshire | British | 58359010002 | ||||||
| WALKER, John Martyn | Director | 30 Rowarth Avenue Kesgrave IP5 2FL Ipswich Suffolk | British | 64329570001 |
Who are the persons with significant control of FAIR ISAAC (ADEPTRA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fair Isaac Software Holdings Limited | Apr 06, 2016 | 5th Floor, Cottons Centre Hays Lane SE1 2QP London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FAIR ISAAC (ADEPTRA) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 27, 2005 Delivered On Jun 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum standing to the credit of the interest bearing account including any interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 23, 2004 Delivered On Dec 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On May 21, 2003 Delivered On May 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re adeptra limited united states dollar business premium account number 87177999. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 30, 2001 Delivered On Apr 19, 2001 | Satisfied | Amount secured £42,046.20 due from the company to the chargee over all the company's right title and benefit in and the account and the deposit balance contained in paragraph 9.1 of the rent deposit deed | |
Short particulars The deposit balance of £42,046.20 plus vat thereon (and the company's right title and benefit and interest in the account). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0