Download leads from Nexok and grow your business. Find out more

Adaptive Modules Limited

Private Limited Company

Adaptive Modules Limited
C/O Harrisons Business Recovery & Insolvency
Westgate House, 9 Holborn
London
EC1N 2LL
Company NameAdaptive Modules Limited
Company StatusIn Administration/Administrative Receiver
Company Number04257429
Incorporation Date23 July 2001 (22 years, 10 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorChris Roney
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityOther Retail Sale Not In Stores, Stalls Or Markets
Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November
Latest Return1 April 2021 (3 years, 1 month ago)
Next Return Due15 April 2022 (overdue)

Contact

Registered AddressC/O Harrisons Business Recovery & Insolvency
Westgate House, 9 Holborn
London
EC1N 2LL
Shared Address This company doesn't share its address with any other companies
ConstituencyCities of London and Westminster
RegionLondon
CountyCity of London
Built Up AreaGreater London

Accounts & Returns

Accounts Year End30 November
CategoryTotal Exemption Full
Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Latest Return1 April 2021 (3 years, 1 month ago)
Next Return Due15 April 2022 (overdue)

Director Overview

Current

1

Retired

12

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5263)Other non-store retail sale
SIC 2007 (47990)Other retail sale not in stores, stalls or markets

Event History

21 January 2021Notification of Christopher Roney as a person with significant control on 1 April 2019
17 December 2020Total exemption full accounts made up to 30 November 2020
6 November 2020Termination of appointment of Russell English as a director on 18 September 2020
17 August 2020Total exemption full accounts made up to 30 November 2019
7 July 2020Registered office address changed from Suite L3 South Fens Business Centre, Fenton Way Chatteris Cambridgeshire PE16 6TT to Marine House 151 Western Road Haywards Heath RH16 3LH on 7 July 2020

Charges

Mortgage charges satisfied

1

Mortgage charges part satisfied

Mortgage charges outstanding

2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed