ADEPT TELECOM LIMITED
Overview
| Company Name | ADEPT TELECOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03413505 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADEPT TELECOM LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
- Other telecommunications activities (61900) / Information and communication
Where is ADEPT TELECOM LIMITED located?
| Registered Office Address | One Central Boulevard Shirley B90 8BG Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADEPT TELECOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADEPT TECHNOLOGY GROUP LIMITED | Jun 26, 2018 | Jun 26, 2018 |
| PROGRESSIVE COMMUNICATIONS LIMITED | Aug 01, 1997 | Aug 01, 1997 |
What are the latest accounts for ADEPT TELECOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for ADEPT TELECOM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023 | 1 pages | AD01 | ||
Termination of appointment of Emily Wise as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Peter Swaite as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Phil Race as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emily Wise as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023 | 1 pages | TM02 | ||
Registered office address changed from Ropermaker Place 28 Ropemaker Street London EC2Y 9HD England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023 | 1 pages | AD01 | ||
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropermaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Adept Telecom Plc as a person with significant control on Sep 28, 2018 | 2 pages | PSC05 | ||
Cessation of Penny Ann Lang as a person with significant control on Nov 04, 2016 | 1 pages | PSC07 | ||
Appointment of Mr Phil Race as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Michael Fishwick as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Who are the officers of ADEPT TELECOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Venetia Lois | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 189111310001 | |||||||||
| DAWSON, William Thomas | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 308324870001 | |||||||||
| STOBO, Robert James | Secretary | Oaklands Farm Stonesfield OX8 8DW Oxford Oxon | British | 26308120001 | ||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London One London Wall England |
| 119967690001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BRADY, Guy Anthony | Director | 6 Suffolk Parade GL50 2AB Cheltenham | England | British | 54342400003 | |||||||||
| FISHWICK, Ian Michael | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | 152663100001 | |||||||||
| LANG, Craig Davidson | Director | London Wall EC2Y 5AB London One England | England | English | 65904060002 | |||||||||
| LAWRENCE, Penny Ann | Director | London Wall EC2Y 5AB London One England | United Kingdom | English | 172898840001 | |||||||||
| RACE, Phil | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | England | English | 189458260001 | |||||||||
| SWAITE, John Peter | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | English | 135663080002 | |||||||||
| WISE, Emily | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 308322010001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ADEPT TELECOM LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Adept Technology Group Plc | Nov 04, 2016 | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Penny Ann Lang | Jun 01, 2016 | EC4M 7WS London One Fleet Place United Kingdom | Yes | ||||
Nationality: English Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
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