ADAPTATION DESIGN LIMITED
Overview
| Company Name | ADAPTATION DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04558652 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADAPTATION DESIGN LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is ADAPTATION DESIGN LIMITED located?
| Registered Office Address | The Regent Suite 1 Old Court Mews 311a Chase Road N14 6JS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADAPTATION DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX ESTATES (ST. ALBANS) LIMITED | Oct 10, 2002 | Oct 10, 2002 |
What are the latest accounts for ADAPTATION DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADAPTATION DESIGN LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for ADAPTATION DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr David George Goodheart as a person with significant control on Aug 02, 2024 | 2 pages | PSC04 | ||
Change of details for Mr David Edward Goodheart as a person with significant control on Aug 02, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr David George Goodheart on Aug 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Edward Goodheart on Aug 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB England to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on Aug 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Stephen John Ferriter as a secretary on Mar 15, 2023 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from 1321 High Road London N20 9HR to 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB on Apr 15, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Change of details for Mr David Edward Goodheart as a person with significant control on Dec 03, 2018 | 2 pages | PSC04 | ||
Who are the officers of ADAPTATION DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODHEART, David Edward | Director | 1 Old Court Mews 311a Chase Road N14 6JS London The Regent Suite England | England | British | 180022280002 | |||||||||
| GOODHEART, David George | Director | 1 Old Court Mews 311a Chase Road N14 6JS London The Regent Suite England | England | British | 45550910001 | |||||||||
| BLOOMSBURY DEVELOPMENTS LIMITED | Director | Gloucester Road EN5 1LZ Barnet 76 Hertfordshire United Kingdom |
| 98387090001 | ||||||||||
| FERRITER, Stephen John | Secretary | 65 Chestnut Grove DA2 7PQ Wilmington Kent | British | 77910620001 | ||||||||||
| TAYLOR, Isobel Jane | Secretary | 76 Gurney Court Road AL1 4RJ St Albans Hertfordshire | British | 24733130001 | ||||||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
| CORNISH, Arthur James | Director | 26 Barrowell Green Winchmore Hill N21 3BA London | England | British | 126295200001 | |||||||||
| TAYLOR, Jeffrey Patrick | Director | 6 Bluebell Way AL10 9FJ Hatfield Garden Village Hertfordshire | British | 87310660001 | ||||||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of ADAPTATION DESIGN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David George Goodheart | Sep 29, 2016 | 1 Old Court Mews 311a Chase Road N14 6JS London The Regent Suite England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Edward Goodheart | Sep 29, 2016 | 1 Old Court Mews 311a Chase Road N14 6JS London The Regent Suite England | No |
Nationality: British Country of Residence: England | |||
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