ADAM CONTINUITY LIMITED

ADAM CONTINUITY LIMITED

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

    Company NameADAM CONTINUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04800355
    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 ADAM CONTINUITY LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ADAM CONTINUITY LIMITED located?

    Registered Office Address
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAM CONTINUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CONTINUITY GROUP LTDJun 16, 2003Jun 16, 2003

    What are the latest accounts for ADAM CONTINUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for ADAM CONTINUITY LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for ADAM CONTINUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2025

    6 pagesAA

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2022

    4 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    44 pagesPARENT_ACC

    Confirmation statement made on Jun 02, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    3 pagesAA

    Change of details for Centerprise Intl Holdings Ltd as a person with significant control on Feb 01, 2022

    5 pagesPSC05

    Statement of capital on Jan 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gordon John Hamblin as a secretary on Jan 04, 2022

    1 pagesTM02

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    5 pagesAA

    Termination of appointment of Duncan Giles Templeton as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Adam Laith Razzak as a director on Dec 16, 2019

    1 pagesTM01

    Who are the officers of ADAM CONTINUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAZZAK, Rafi Arif Abdul
    Kiln Barn
    RG8 8SX Upper Basildon
    Berkshire
    Director
    Kiln Barn
    RG8 8SX Upper Basildon
    Berkshire
    United KingdomBritish105384260001
    DAILLY, Edward Gerard
    21 Beech Road
    SO24 9JS Alresford
    Hampshire
    Secretary
    21 Beech Road
    SO24 9JS Alresford
    Hampshire
    British43888190002
    HAMBLIN, Gordon John
    Wisteria Close
    RG41 4BZ Wokingham
    5
    Berkshire
    United Kingdom
    Secretary
    Wisteria Close
    RG41 4BZ Wokingham
    5
    Berkshire
    United Kingdom
    British131600900001
    SC CUSTOMER SERVICES LTD
    Palace Chambers
    38/39 London Rd.,
    GL5 2AJ Stroud
    Glos
    Secretary
    Palace Chambers
    38/39 London Rd.,
    GL5 2AJ Stroud
    Glos
    90372620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIGGS, John Patrick
    81 Bainton Road
    OX2 7AG Oxford
    Director
    81 Bainton Road
    OX2 7AG Oxford
    EnglandBritish92996860002
    CAULFIELD, Philip
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    EnglandBritish156451100001
    HAILEY, Edward John
    The Cedars
    Mill Lane Calcot
    RG31 7RS Reading
    Director
    The Cedars
    Mill Lane Calcot
    RG31 7RS Reading
    EnglandBritish9170730002
    LAILEY, Samantha Louise
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    EnglandBritish172519410001
    LUCKMAN, Richard Clive
    10 Cedar Close
    RG26 3SL Tadley
    Hampshire
    Director
    10 Cedar Close
    RG26 3SL Tadley
    Hampshire
    EnglandBritish75966990001
    MCCURTIN, Ronan Michael
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United KingdomIrish190070780001
    NASH, Jeremy Shane
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    WalesBritish210858430001
    NEAME, Michael John
    Windsor Lodge
    Redbridge Lane Old Basing
    RG24 7HB Basingstoke
    Hampshire
    Director
    Windsor Lodge
    Redbridge Lane Old Basing
    RG24 7HB Basingstoke
    Hampshire
    EnglandEnglish38537480002
    PURSEY, Richard Michael
    31 Spring Gardens
    Wash Water
    RG20 0PR Newbury
    Berkshire
    Director
    31 Spring Gardens
    Wash Water
    RG20 0PR Newbury
    Berkshire
    British102498330001
    RAINGER, John Peter
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United KingdomBritish31940480001
    RAZZAK, Adam Laith
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    EnglandBritish203420470001
    RICHARDSON, Kerry Francis
    7 Torland Drive
    Oxshott
    KT22 0SA Leatherhead
    Surrey
    Director
    7 Torland Drive
    Oxshott
    KT22 0SA Leatherhead
    Surrey
    EnglandBritish20890680002
    STEVENS, Garry James
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United KingdomBritish156442240002
    STEVENS, Garry James
    26 Leigh Gardens
    SP10 2AR Andover
    Hampshire
    Director
    26 Leigh Gardens
    SP10 2AR Andover
    Hampshire
    United KingdomBritish156442240001
    TEMPLETON, Duncan Giles
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Lime Tree Way Chineham
    RG24 8GQ Basingstoke
    Hampshire
    EnglandBritish221732040001

    Who are the persons with significant control of ADAM CONTINUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    0
    England
    Apr 06, 2016
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    0
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7333982
    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