ADEPT TECHNOLOGY GROUP LIMITED
Overview
| Company Name | ADEPT TECHNOLOGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04682431 |
| 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 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 Address | No |
What were the previous names of ADEPT TECHNOLOGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADEPT TECHNOLOGY GROUP PLC | Sep 28, 2018 | Sep 28, 2018 |
| ADEPT TELECOM PLC | Jan 24, 2006 | Jan 24, 2006 |
| ADEPT (GB) LIMITED | Feb 28, 2003 | Feb 28, 2003 |
What are the latest accounts for ADEPT TECHNOLOGY GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ADEPT TECHNOLOGY GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 05, 2025 |
| Next Confirmation Statement Due | May 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2024 |
| Overdue | Yes |
What are the latest filings for ADEPT TECHNOLOGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Mar 26, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 046824310013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 046824310013, created on May 03, 2024 | 84 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||||||
Satisfaction of charge 046824310012 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of William Thomas Dawson as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Who are the officers of ADEPT TECHNOLOGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Venetia Lois | Director | One Central Boulevard Shirley B90 8BG Solihull Wavenet England | England | British | 189111310001 | |||||||||
| WISE, Emily | Director | One Central Boulevard Shirley B90 8BG Solihull Wavenet England | England | British | 308322010001 | |||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London | 116685100001 | |||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||
| BIRCHALL, Alex | Director | Wisper Wood 35b Bollin Hill SK9 4AN Wilmslow Cheshire | United Kingdom | British | 35525250003 | |||||||||
| BLIGH, Richard | Director | Merdon Avenue SO52 1GA Eastleigh 71 England | England | British | 259936940001 | |||||||||
| BURBAGE, Richard Bodiemeade | Director | Reading Road North GU51 4WP Fleet Flagship House Hampshire United Kingdom | United Kingdom | British | 74846840006 | |||||||||
| DAWSON, William Thomas | Director | One Central Boulevard Shirley B90 8BG Solihull Wavenet England | England | British | 309391700001 | |||||||||
| FISHWICK, Christopher David | Director | The Poult House Ashes Lane Hadlow TN11 9QU Tonbridge Kent | United Kingdom | British | 46080260014 | |||||||||
| FISHWICK, Ian Michael | Director | 2 Hillcrest Hastings Road Kippings Cross Matfield TN12 7HF Tonbridge Kent | England | British | 152663100001 | |||||||||
| HOLLAND, Timothy Mark | Director | 61 Lyndhurst Drive TN13 2HG Sevenoaks Kent | United Kingdom | British | 221315490001 | |||||||||
| KINGSMAN, Christopher | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Oakhurst House Kent United Kingdom | Switzerland | German | 249029810001 | |||||||||
| LOVETT, Paul Andrew | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 268654040001 | |||||||||
| LUKIC, Dusko | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | 100233910001 | |||||||||
| MURPHY, Joseph Kristian Jeremiah | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent United Kingdom | United Kingdom | British | 154369910001 | |||||||||
| PALIOS, Mark | Director | C/O Maclay Murray & Spens Llp One London Wall EC2Y 5AB London | British | 121523330001 | ||||||||||
| RACE, Phil | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | England | British | 253300700001 | |||||||||
| RIGGS, Christopher Edwin | Director | The Old Mill Bull Lane TN26 3HA Bethersden Kent | British | 85972220001 | ||||||||||
| SWAITE, John Peter | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | English | 135663080002 | |||||||||
| WILLIAMS, Edward John | Director | 18 Claremont Road BR1 2JL Bickley Kent | British | 27244750001 | ||||||||||
| WILSON, Craig | Director | Fleet Place EC4M 7WS London One | England | British | 268653810001 | |||||||||
| WILSON, Craig Alaister | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 173234520001 | |||||||||
| WILSON, Roger Parmley | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | 93288010001 | |||||||||
| WOODRUFFE, Amanda | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | 110882890001 | |||||||||
| CLP DIRECTORS LIMITED | Director | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 84385770001 |
Who are the persons with significant control of ADEPT TECHNOLOGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thetis Bidco Limited | Apr 11, 2023 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ADEPT TECHNOLOGY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Apr 11, 2023 | The 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