ABOUT ADAPTIVE IT SOLUTIONS LIMITED
Our offices will be closed from the end of business on the 19th December and will reopen on January 2nd 2018. Our Technical Support Teams will be contactable as normal via email and the main number on 0844 808 6666 Contact us for more info GET IN TOUCH Contact us for...
We are delighted to announce that we have been selected as finalists in the “Healthcare” category at the international InAVation awards. The awards will be held at the Gashouder in Amsterdam on the 6th February 2018. This is a great way to round off an...
KEY FINANCE
Year
2016
Assets
£903.45k
▲ £144.8k (19.09 %)
Cash
£15.81k
▼ £-38.23k (-70.75 %)
Liabilities
£758.71k
▲ £176.56k (30.33 %)
Net Worth
£144.74k
▼ £-31.76k (-18.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- ADAPTIVE IT SOLUTIONS LIMITED
- Company number
- 04358358
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jan 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.adaptiveit.co.uk
- Phones
-
08448 086 666
- Registered Address
- UNIT 8 CIRRUS PARK LOWER FARM ROAD,
MOULTON PARK INDUSTRIAL ESTATE,
NORTHAMPTON,
ENGLAND,
NN3 6UR
ECONOMIC ACTIVITIES
- 61100
- Wired telecommunications activities
- 62020
- Information technology consultancy activities
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 08 Feb 2017
- Confirmation statement made on 23 January 2017 with updates
- 29 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 22 Feb 2016
- Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 1,000
CHARGES
-
14 June 2007
- Status
- Outstanding
- Delivered
- 20 June 2007
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
31 July 2006
- Status
- Outstanding
- Delivered
- 10 August 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ADAPTIVE IT SOLUTIONS LIMITED DIRECTORS
John Richardson
Acting
- Appointed
- 01 December 2005
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
- Name
- RICHARDSON, John
Christopher William Amies
Acting
- Appointed
- 08 July 2013
- Occupation
- Operations Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
- Country Of Residence
- England
- Name
- AMIES, Christopher William
Daniel Joseph Lewell
Acting
PSC
- Appointed
- 28 January 2002
- Occupation
- It Consultant
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
- Country Of Residence
- United Kingdom
- Name
- LEWELL, Daniel Joseph
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Richardson
Acting
PSC
- Appointed
- 01 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
- Country Of Residence
- United Kingdom
- Name
- RICHARDSON, John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jonathan David White
Acting
- Appointed
- 08 August 2014
- Occupation
- Commercial Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Unit 8 Cirrus Park, Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR
- Country Of Residence
- England
- Name
- WHITE, Jonathan David
Anjona Roy
Resigned
- Appointed
- 29 January 2002
- Resigned
- 01 December 2005
- Role
- Secretary
- Address
- 18 Margaret Street, Northampton, Northamptonshire, NN1 3BW
- Name
- ROY, Anjona
HCS SECRETARIAL LIMITED
Resigned
- Appointed
- 23 January 2002
- Resigned
- 23 January 2002
- Role
- Nominee Secretary
- Address
- 44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
- Name
- HCS SECRETARIAL LIMITED
Ross Daniel Alexander
Resigned
- Appointed
- 01 December 2005
- Resigned
- 01 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 24 Strelley Avenue, Northampton, Northamptonshire, NN3 9UH
- Name
- ALEXANDER, Ross Daniel
HANOVER DIRECTORS LIMITED
Resigned
- Appointed
- 23 January 2002
- Resigned
- 23 January 2002
- Role
- Nominee Director
- Address
- 44 Upper Belgrave Road, Bristol, BS8 2XN
- Name
- HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.