ADEPT TECHNOLOGY GROUP LIMITED

ADEPT TECHNOLOGY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADEPT TECHNOLOGY GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04682431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ADEPT TECHNOLOGY GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ADEPT TECHNOLOGY GROUP LIMITED located?

    Registered Office Address
    Wavenet One Central Boulevard
    Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADEPT TECHNOLOGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADEPT TECHNOLOGY GROUP PLCSep 28, 2018Sep 28, 2018
    ADEPT TELECOM PLCJan 24, 2006Jan 24, 2006
    ADEPT (GB) LIMITEDFeb 28, 2003Feb 28, 2003

    What are the latest accounts for ADEPT TECHNOLOGY GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADEPT TECHNOLOGY GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 05, 2025
    Next Confirmation Statement DueMay 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2024
    OverdueYes

    What are the latest filings for ADEPT TECHNOLOGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    27 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 38,730,379.5
    3 pagesSH01

    Statement of capital on Mar 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 046824310013 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Registration of charge 046824310013, created on May 03, 2024

    84 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Satisfaction of charge 046824310012 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Thomas Dawson as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023

    2 pagesAP01

    Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Wavenet One Central Boulevard Shirley Solihull B90 8BG

    1 pagesAD02

    Who are the officers of ADEPT TECHNOLOGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    Wavenet
    England
    Director
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    Wavenet
    England
    EnglandBritish189111310001
    WISE, Emily
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    Wavenet
    England
    Director
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    Wavenet
    England
    EnglandBritish308322010001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    BIRCHALL, Alex
    Wisper Wood
    35b Bollin Hill
    SK9 4AN Wilmslow
    Cheshire
    Director
    Wisper Wood
    35b Bollin Hill
    SK9 4AN Wilmslow
    Cheshire
    United KingdomBritish35525250003
    BLIGH, Richard
    Merdon Avenue
    SO52 1GA Eastleigh
    71
    England
    Director
    Merdon Avenue
    SO52 1GA Eastleigh
    71
    England
    EnglandBritish259936940001
    BURBAGE, Richard Bodiemeade
    Reading Road North
    GU51 4WP Fleet
    Flagship House
    Hampshire
    United Kingdom
    Director
    Reading Road North
    GU51 4WP Fleet
    Flagship House
    Hampshire
    United Kingdom
    United KingdomBritish74846840006
    DAWSON, William Thomas
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    Wavenet
    England
    Director
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    Wavenet
    England
    EnglandBritish309391700001
    FISHWICK, Christopher David
    The Poult House
    Ashes Lane Hadlow
    TN11 9QU Tonbridge
    Kent
    Director
    The Poult House
    Ashes Lane Hadlow
    TN11 9QU Tonbridge
    Kent
    United KingdomBritish46080260014
    FISHWICK, Ian Michael
    2 Hillcrest Hastings Road
    Kippings Cross Matfield
    TN12 7HF Tonbridge
    Kent
    Director
    2 Hillcrest Hastings Road
    Kippings Cross Matfield
    TN12 7HF Tonbridge
    Kent
    EnglandBritish152663100001
    HOLLAND, Timothy Mark
    61 Lyndhurst Drive
    TN13 2HG Sevenoaks
    Kent
    Director
    61 Lyndhurst Drive
    TN13 2HG Sevenoaks
    Kent
    United KingdomBritish221315490001
    KINGSMAN, Christopher
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Oakhurst House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Oakhurst House
    Kent
    United Kingdom
    SwitzerlandGerman249029810001
    LOVETT, Paul Andrew
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish268654040001
    LUKIC, Dusko
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandBritish100233910001
    MURPHY, Joseph Kristian Jeremiah
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United Kingdom
    United KingdomBritish154369910001
    PALIOS, Mark
    C/O Maclay Murray & Spens Llp
    One London Wall
    EC2Y 5AB London
    Director
    C/O Maclay Murray & Spens Llp
    One London Wall
    EC2Y 5AB London
    British121523330001
    RACE, Phil
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandBritish253300700001
    RIGGS, Christopher Edwin
    The Old Mill
    Bull Lane
    TN26 3HA Bethersden
    Kent
    Director
    The Old Mill
    Bull Lane
    TN26 3HA Bethersden
    Kent
    British85972220001
    SWAITE, John Peter
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandEnglish135663080002
    WILLIAMS, Edward John
    18 Claremont Road
    BR1 2JL Bickley
    Kent
    Director
    18 Claremont Road
    BR1 2JL Bickley
    Kent
    British27244750001
    WILSON, Craig
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritish268653810001
    WILSON, Craig Alaister
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish173234520001
    WILSON, Roger Parmley
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandBritish93288010001
    WOODRUFFE, Amanda
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandBritish110882890001
    CLP DIRECTORS LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Director
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    84385770001

    Who are the persons with significant control of ADEPT TECHNOLOGY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Apr 11, 2023
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number13152295
    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.

    What are the latest statements on persons with significant control for ADEPT TECHNOLOGY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Apr 11, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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