ADTECH GLOBAL (UK) LIMITED

ADTECH GLOBAL (UK) LIMITED

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

    Company NameADTECH GLOBAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04160027
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADTECH GLOBAL (UK) LIMITED?

    • Retail sale of telecommunications equipment other than mobile telephones (47429) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other telecommunications activities (61900) / Information and communication
    • Repair of computers and peripheral equipment (95110) / Other service activities

    Where is ADTECH GLOBAL (UK) LIMITED located?

    Registered Office Address
    Cheney
    Oaklands Park
    RG41 2FD Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADTECH GLOBAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADTECH INTERNATIONAL (UK) LIMITEDMar 06, 2001Mar 06, 2001
    DESIGNSTATUS LIMITEDFeb 14, 2001Feb 14, 2001

    What are the latest accounts for ADTECH GLOBAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ADTECH GLOBAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Termination of appointment of C Al Buis as a director on Jan 05, 2017

    2 pagesTM01

    Appointment of Mr David Peter Outram as a director on Jan 05, 2017

    3 pagesAP01

    Appointment of Mr Douglas Edward Robinson as a director on Jan 05, 2017

    3 pagesAP01

    Appointment of Peter Demlan Fante as a director on Jan 05, 2017

    3 pagesAP01

    Termination of appointment of Timothy Dean Shadburn as a director on Jan 05, 2017

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Cheney House Oaklands Park Wokingham Berkshire RG41 2FD England to Cheney Oaklands Park Wokingham Berkshire RG41 2FD on Jul 31, 2015

    1 pagesAD01

    Registered office address changed from The Granary Bridge Farm Reading Road Arborfield Berkshire RG2 9HT to Cheney Oaklands Park Wokingham Berkshire RG41 2FD on Jul 31, 2015

    1 pagesAD01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Alan Rozalsky as a director on Jan 01, 2014

    1 pagesTM01

    Termination of appointment of Richard Alan Rozalsky as a director on Jan 01, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Louis Martin Iii as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Certificate of change of name

    Company name changed adtech international (uk) LIMITED\certificate issued on 03/09/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2012

    Change company name resolution on Aug 28, 2012

    RES15

    Who are the officers of ADTECH GLOBAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTE, Peter Demian
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    Director
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    United StatesAmerican123369270007
    OUTRAM, David Peter
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    Director
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    EnglandBritish44819540002
    ROBINSON, Douglas Edward
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    Director
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    UsaAmerican97222830004
    JACKSON, Donnie Wayne
    Old Alpharetta Road
    30041 Cumming
    2156
    Georgia
    Usa
    Secretary
    Old Alpharetta Road
    30041 Cumming
    2156
    Georgia
    Usa
    British75112100002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUIS, C Al
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    England
    Director
    Oaklands Park
    RG41 2FD Wokingham
    Cheney
    Berkshire
    England
    UsaUsa161190220001
    JACKSON, Ronnie Glenn
    Heritage Drive
    30041 Cumming
    1450
    Georgia
    Usa
    Director
    Heritage Drive
    30041 Cumming
    1450
    Georgia
    Usa
    UsaAmerican75112120002
    MARTIN III, Louis Edward
    Bridge Farm
    Reading Road
    RG2 9HT Arborfield
    The Granary
    Berkshire
    Director
    Bridge Farm
    Reading Road
    RG2 9HT Arborfield
    The Granary
    Berkshire
    UsaUsa161190350001
    ROZALSKY, Richard Alan
    Bridge Farm
    Reading Road
    RG2 9HT Arborfield
    The Granary
    Berkshire
    Director
    Bridge Farm
    Reading Road
    RG2 9HT Arborfield
    The Granary
    Berkshire
    UsaUsa161190480001
    SHADBURN, Timothy Dean
    Valley Brook Drive
    30005 Alpharetta
    1900
    Georgia
    Usa
    Director
    Valley Brook Drive
    30005 Alpharetta
    1900
    Georgia
    Usa
    UsaAmerican75112150002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ADTECH GLOBAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Verint Systems Inc
    Broadhollow Road
    Suite 100
    11747 Melville
    175
    New York
    Usa
    Jan 05, 2017
    Broadhollow Road
    Suite 100
    11747 Melville
    175
    New York
    Usa
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number2380414
    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.

    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