Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAPT SERVICES LIMITED
Company Information for

ADAPT SERVICES LIMITED

UNIT 2 6 MILLINGTON ROAD, HYDE PARK HAYES, HAYES, MIDDLESEX, UB3 4AZ,
Company Registration Number
04296164
Private Limited Company
Active

Company Overview

About Adapt Services Ltd
ADAPT SERVICES LIMITED was founded on 2001-10-01 and has its registered office in Hayes. The organisation's status is listed as "Active". Adapt Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADAPT SERVICES LIMITED
 
Legal Registered Office
UNIT 2 6 MILLINGTON ROAD
HYDE PARK HAYES
HAYES
MIDDLESEX
UB3 4AZ
Other companies in EC2A
 
Previous Names
MNET INTERNET LIMITED15/03/2007
Filing Information
Company Number 04296164
Company ID Number 04296164
Date formed 2001-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB805701356  
Last Datalog update: 2023-11-06 16:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADAPT SERVICES LIMITED
The following companies were found which have the same name as ADAPT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPT SERVICES PTY LIMITED Active Company formed on the 2018-11-01
ADAPT SERVICES PTY LIMITED Active Company formed on the 2018-11-01
ADAPT SERVICES, LLC 440 LOUISIANA ST STE 900 HOUSTON TX 77002 Forfeited Company formed on the 2021-09-23

Company Officers of ADAPT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK MCCARDLE
Director 2017-11-15
DARREN GEORGE NORFOLK
Director 2017-11-15
CHRISTOPHER ROSAS
Director 2017-11-15
REINHARD WALDINGER
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BILLEN
Company Secretary 2015-02-04 2017-11-15
ROBB ALLEN
Director 2016-08-17 2017-11-15
MICHAEL DAVID BROSS
Director 2016-08-17 2017-11-15
AUSTIN JULES HEIMAN
Director 2016-08-17 2017-11-15
SCOTTY MORGAN
Director 2015-06-02 2017-11-15
ROBERT JOSEPH NICEWICZ JR
Director 2016-08-17 2017-11-15
EDWARD JOSEPH O'HARA
Director 2016-08-17 2017-11-15
STEWART SMYTHE
Director 2013-06-10 2017-11-15
TOM NEEDS
Director 2015-03-13 2017-05-24
TROELS HENRIKSEN
Director 2015-02-04 2016-09-30
JATINDER BRAINCH
Company Secretary 2013-01-07 2015-02-04
JATINDER KAUR BRAINCH
Director 2013-01-07 2015-02-04
MARK JAMES WOODALL
Company Secretary 2011-09-28 2013-01-07
MARK JAMES WOODALL
Director 2011-09-28 2013-01-07
TOBY CHARLES HARRIS
Company Secretary 2008-08-21 2011-09-28
PATRICK WILLIAM DIGGINES
Director 2006-08-29 2011-09-28
TOBY CHARLES HARRIS
Director 2008-08-21 2011-09-28
PETER SPENCER KNIGHT
Director 2001-10-05 2011-09-28
FENTON GERARD HOWITT BARD
Director 2006-06-28 2009-08-06
BENJAMIN DAVID DONALD TURNER
Director 2006-06-28 2009-08-06
ALAN GEOFFREY WATERFIELD
Company Secretary 2006-06-28 2008-08-06
ALAN GEOFFREY WATERFIELD
Director 2006-06-28 2008-08-06
DEAN ERNEST MARGOLIS
Company Secretary 2001-10-05 2006-06-28
DEAN ERNEST MARGOLIS
Director 2001-10-05 2006-06-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-10-01 2001-10-05
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-01 2001-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GEORGE NORFOLK DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
DARREN GEORGE NORFOLK ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
DARREN GEORGE NORFOLK ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
DARREN GEORGE NORFOLK SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
DARREN GEORGE NORFOLK ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
DARREN GEORGE NORFOLK DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
DARREN GEORGE NORFOLK ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
DARREN GEORGE NORFOLK ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
DARREN GEORGE NORFOLK ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
DARREN GEORGE NORFOLK DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
DARREN GEORGE NORFOLK NORFOLK PROPERTIES (LONDON) LTD Director 2016-08-03 CURRENT 2016-08-03 Active
DARREN GEORGE NORFOLK RACKSPACE UK LEASING LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
DARREN GEORGE NORFOLK RACKSPACE LIMITED Director 2014-09-16 CURRENT 1999-12-20 Active
REINHARD WALDINGER DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
REINHARD WALDINGER ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
REINHARD WALDINGER ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
REINHARD WALDINGER SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
REINHARD WALDINGER ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
REINHARD WALDINGER DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
REINHARD WALDINGER ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
REINHARD WALDINGER ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
REINHARD WALDINGER ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
REINHARD WALDINGER DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
REINHARD WALDINGER RACKSPACE UK LEASING LIMITED Director 2017-09-04 CURRENT 2015-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Director's details changed for Ms. Aimee R. Marroquin on 2021-02-26
2023-06-16CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-08Amended full accounts made up to 2021-12-31
2023-03-02DIRECTOR APPOINTED ANTONY AUSTEN ROOK
2023-01-12CESSATION OF ALTIMUS ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Datapipe Europe Limited as a person with significant control on 2019-11-15
2023-01-12Notification of Adapt Holdco Limited as a person with significant control on 2019-11-15
2023-01-12Notification of Rackspace Limited as a person with significant control on 2019-11-15
2023-01-12CESSATION OF ADAPT HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CESSATION OF DATAPIPE EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Datapipe Europe Limited as a person with significant control on 2020-10-29
2023-01-12CESSATION OF RACKSPACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAROLD BLACKBURN
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSAS
2021-03-01AP01DIRECTOR APPOINTED MS. AIMEE MARROQUIN
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-21AP01DIRECTOR APPOINTED MS. STEFANIE GLASGOW BOX
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD WALDINGER
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042961640004
2020-01-22AP01DIRECTOR APPOINTED MR MARTIN HAROLD BLACKBURN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GEORGE NORFOLK
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 20-22 Commercial Street London E1 6LP England
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCARDLE
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29AP01DIRECTOR APPOINTED CHRISTOPHER ROSAS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICEWICZ JR
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD O'HARA
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SMYTHE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTTY MORGAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HEIMAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBB ALLEN
2017-11-28TM02Termination of appointment of Ruth Billen on 2017-11-15
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSS
2017-11-28AP01DIRECTOR APPOINTED MR DARREN GEORGE NORFOLK
2017-11-28AP01DIRECTOR APPOINTED REINHARD WALDINGER
2017-11-28AP01DIRECTOR APPOINTED MARK MCCARDLE
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM NEEDS
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 150 Aldersgate Street London EC1A 4AB England
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-07AD02Register inspection address changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-08-30AP01DIRECTOR APPOINTED MR ROBERT JOSEPH NICEWICZ JR
2016-08-30AP01DIRECTOR APPOINTED MR EDWARD JOSEPH O'HARA
2016-08-30AP01DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN
2016-08-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID BROSS
2016-08-30AP01DIRECTOR APPOINTED MR ROBB ALLEN
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042961640003
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042961640003
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0101/10/15 FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR SCOTTY MORGAN
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-07AP01DIRECTOR APPOINTED MR TOM NEEDS
2015-04-01AP03SECRETARY APPOINTED MS RUTH BILLEN
2015-04-01AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0101/10/14 FULL LIST
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09RES01ADOPT ARTICLES 27/03/2014
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-24AD02SAIL ADDRESS CREATED
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0101/10/13 NO MEMBER LIST
2013-06-14AP01DIRECTOR APPOINTED MR STEWART SMYTHE
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2013-01-22AP03SECRETARY APPOINTED JATINDER BRAINCH
2013-01-22AP01DIRECTOR APPOINTED JATINDER BRAINCH
2012-11-15AR0101/10/12 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-24AR0101/10/11 FULL LIST
2011-10-17RES01ALTER ARTICLES 28/09/2011
2011-10-17AP03SECRETARY APPOINTED MARK JAMES WOODALL
2011-10-17AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY TOBY HARRIS
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DIGGINES
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-08AR0101/10/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-12AR0101/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SPENCER KNIGHT / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES HARRIS / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM DIGGINES / 01/10/2009
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN TURNER
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR FENTON BARD
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-10-13288aDIRECTOR AND SECRETARY APPOINTED TOBY CHARLES HARRIS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN WATERFIELD
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-04363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-21225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-07-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-15RES13COMPANY BUSINESS 27/06/07
2007-07-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-15CERTNMCOMPANY NAME CHANGED MNET INTERNET LIMITED CERTIFICATE ISSUED ON 15/03/07
2007-01-10363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2006-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/05/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAPT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAPT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
GROUP DEBENTURE 2011-10-04 Satisfied HSBC BANK PLC
DEBENTURE 2006-07-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAPT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ADAPT SERVICES LIMITED registering or being granted any patents
Domain Names

ADAPT SERVICES LIMITED owns 13 domain names.

mnet-internet.co.uk   mnet.co.uk   theadaptgroup.co.uk   think-adapt.co.uk   adaptglobal.co.uk   adaptgrid.co.uk   adaptgroup.co.uk   adaptmanagedservices.co.uk   adaptmsp.co.uk   adaptnewthinking.co.uk   adaptplc.co.uk   adapt-msp.co.uk   adapt-new-thinking.co.uk  

Trademarks
We have not found any records of ADAPT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAPT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADAPT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADAPT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADAPT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-01-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAPT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.