FAIR ISAAC (ADEPTRA) LIMITED

FAIR ISAAC (ADEPTRA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFAIR ISAAC (ADEPTRA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03295455
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FAIR ISAAC (ADEPTRA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADEPTRA LIMITEDDec 29, 2000Dec 29, 2000
    REALCALL LIMITEDNov 29, 1999Nov 29, 1999
    ANSWER COMMUNICATIONS LIMITEDDec 20, 1996Dec 20, 1996

    What are the latest accounts for FAIR ISAAC (ADEPTRA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for FAIR ISAAC (ADEPTRA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Appointment of Steven Peter Weber as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    25 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    23 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Director's details changed for Mark Russell Scadina on Aug 25, 2016

    2 pagesCH01

    Secretary's details changed for Mark Russell Scadina on Aug 25, 2016

    1 pagesCH03

    Director's details changed for Mark Russell Scadina on Apr 01, 2016

    2 pagesCH01

    Full accounts made up to Sep 30, 2015

    24 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    24 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    25 pagesAA

    Statement of capital on Jan 22, 2014

    • Capital: GBP 100
    4 pagesSH19

    Who are the officers of FAIR ISAAC (ADEPTRA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCADINA, Mark Russell
    181 Metro Drive
    Suite 600
    95110 San Jose
    Fico
    California
    United States
    Secretary
    181 Metro Drive
    Suite 600
    95110 San Jose
    Fico
    California
    United States
    171965310001
    DEAL, Richard Shawn
    Long Lake Road
    Building C
    55113 Roseville
    2665
    Minnesota
    Usa
    Director
    Long Lake Road
    Building C
    55113 Roseville
    2665
    Minnesota
    Usa
    United StatesAmerican171091320005
    SANDERSON, Dean George
    International Square, Starley Way
    B37 7GN Birmingham
    Fair Isaac House
    United Kingdom
    Director
    International Square, Starley Way
    B37 7GN Birmingham
    Fair Isaac House
    United Kingdom
    United KingdomBritish171086560001
    SCADINA, Mark Russell
    181 Metro Drive
    Suite 600
    95110 San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive
    Suite 600
    95110 San Jose
    Fico
    California
    United States
    United StatesAmerican171994150003
    WEBER, Steven Peter
    2665 Long Lake Road
    55110 Roseville
    Fico, Building C
    Minnesota
    United States
    Director
    2665 Long Lake Road
    55110 Roseville
    Fico, Building C
    Minnesota
    United States
    United StatesAmerican264043800001
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    Secretary
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    British73356750005
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SMITH, Simon Nicholas
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    United Kingdom
    Secretary
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    United Kingdom
    British79353790003
    VAN DER KLIEJ, Alison
    1 South Beach
    Beach Road
    BN43 5LY Shoreham By Sea
    West Sussex
    Secretary
    1 South Beach
    Beach Road
    BN43 5LY Shoreham By Sea
    West Sussex
    British55292040001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BIRD, Malcolm Graham
    Orchard House Station Road
    Steeple Morden
    SG8 0NW Royston
    Hertfordshire
    Director
    Orchard House Station Road
    Steeple Morden
    SG8 0NW Royston
    Hertfordshire
    United KingdomBritish14283600001
    BURGESS JR, Robert William
    26 Skating Pond Road
    Weston 02493
    Ma
    Usa
    Director
    26 Skating Pond Road
    Weston 02493
    Ma
    Usa
    UsaUs101619740001
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    Director
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    British73356750005
    DERAM, Eric
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Director
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    French87007280001
    FISHER, Paul Ronald
    25 Buckingham Gate
    SW1E 6LD London
    Advent Ventures
    Director
    25 Buckingham Gate
    SW1E 6LD London
    Advent Ventures
    UkBritish146817220001
    GAMBALE, Virginia
    230 East 73rd Street Apt 12d
    New York
    Ny 10021
    Usa
    Director
    230 East 73rd Street Apt 12d
    New York
    Ny 10021
    Usa
    Usa69797710001
    GUEORGUIEV, Stephan Emilov
    25 Buckingham Gate
    SW1E 6LD London
    Advent Venture Partners
    Director
    25 Buckingham Gate
    SW1E 6LD London
    Advent Venture Partners
    UkBritish151924470001
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    KISIELIUS, Vytas Alfonsas
    19 Surrey Glen
    Wilton
    FOREIGN Ct 06897
    Usa
    Director
    19 Surrey Glen
    Wilton
    FOREIGN Ct 06897
    Usa
    American69331660001
    MCGIVERN, Antony Nicholas
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    UsaAustralian171021490001
    MCNAIR, Martin Alexander
    12 St Saviours Court
    Alexandra Park Road
    N22 7AZ London
    Director
    12 St Saviours Court
    Alexandra Park Road
    N22 7AZ London
    British67697010001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MIMS, William Andrew
    87 Mount Vernon Street
    Boston
    Ma 02108
    Usa
    Director
    87 Mount Vernon Street
    Boston
    Ma 02108
    Usa
    Usa121731620001
    OSULLIVAN, John
    Act Venture Capital
    Jefferson House Eglinton Road
    IRISH Donnybrook
    Dublin 4
    Eire
    Director
    Act Venture Capital
    Jefferson House Eglinton Road
    IRISH Donnybrook
    Dublin 4
    Eire
    IrelandIrish68704050002
    PATTON, Michael James
    47 Lancaster Park
    TW10 6AD Richmond
    Surrey
    Director
    47 Lancaster Park
    TW10 6AD Richmond
    Surrey
    British66634620002
    PUNG, Michael Joseph
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    United States
    Director
    Metro Drive Suite 600
    95110 San Jose
    181
    California
    United States
    United StatesAmerican156102630009
    SHASHA, John David
    16 Queensmill Road
    SW6 6JS London
    Director
    16 Queensmill Road
    SW6 6JS London
    British8207240001
    SMITH, Simon Nicholas
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    United Kingdom
    Director
    Priest Avenue
    RG40 2LX Wokingham
    34
    Berkshire
    United Kingdom
    EnglandBritish79353790005
    SOUTHGATE, Colin Grieve, Sir
    62 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    Director
    62 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    EnglandBritish71327190003
    STEIN, Ronald
    204 Winding Brook Road
    New Rochelle
    10804 New York
    Westchester
    America
    Director
    204 Winding Brook Road
    New Rochelle
    10804 New York
    Westchester
    America
    American76282450001
    SUHRCKE, Pierre Francois
    4 Broadlands Road
    N6 4AS London
    Director
    4 Broadlands Road
    N6 4AS London
    EnglandGerman96422210001
    VAN DER KLEIJ, Eric Ephraim
    20a Windlesham Gardens
    BN43 5AD Shoreham By Sea
    West Sussex
    Director
    20a Windlesham Gardens
    BN43 5AD Shoreham By Sea
    West Sussex
    EnglandDutch119861580002
    VENEZIA, Lou Anthony
    70 Adams Street
    Apartment 45
    FOREIGN Hoboken
    New Jersey Nj 07030
    America
    Director
    70 Adams Street
    Apartment 45
    FOREIGN Hoboken
    New Jersey Nj 07030
    America
    UsaAmerican112227620001
    VOLLER, Stephen David
    Grove House Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    Director
    Grove House Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    British58359010002
    WALKER, John Martyn
    30 Rowarth Avenue
    Kesgrave
    IP5 2FL Ipswich
    Suffolk
    Director
    30 Rowarth Avenue
    Kesgrave
    IP5 2FL Ipswich
    Suffolk
    British64329570001

    Who are the persons with significant control of FAIR ISAAC (ADEPTRA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Floor, Cottons Centre
    Hays Lane
    SE1 2QP London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    5th Floor, Cottons Centre
    Hays Lane
    SE1 2QP London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02766106
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FAIR ISAAC (ADEPTRA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hed Gp No 3 Limited and Hed Gp Nominee No 3 Limited
    Transactions
    • Jun 01, 2005Registration of a charge (395)
    • Feb 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Silicon Valley Bank
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • May 28, 2003Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Allied Dunbar Assurance PLC
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • Feb 13, 2006Statement of satisfaction of a charge in full or part (403a)

    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