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

ADAPTIS SOLUTIONS LIMITED

2ND FLOOR BISHOPS COURT, 17A THE BROADWAY, HATFIELD, HERTS, AL9 5HZ,
Company Registration Number
05106124
Private Limited Company
Active

Company Overview

About Adaptis Solutions Ltd
ADAPTIS SOLUTIONS LIMITED was founded on 2004-04-20 and has its registered office in Hatfield. The organisation's status is listed as "Active". Adaptis Solutions Limited is a Private Limited Company registered in ENGLAND 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
ADAPTIS SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR BISHOPS COURT
17A THE BROADWAY
HATFIELD
HERTS
AL9 5HZ
Other companies in AL7
 
Previous Names
WIGMORES LIMITED16/04/2009
TAM COLLECTIONS LIMITED12/05/2004
Filing Information
Company Number 05106124
Company ID Number 05106124
Date formed 2004-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB839051522  
Last Datalog update: 2024-04-06 22:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPTIS SOLUTIONS 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 ADAPTIS SOLUTIONS LIMITED
The following companies were found which have the same name as ADAPTIS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPTIS SOLUTIONS (UK) LTD 195 SHAKESPEARE CRESCENT LONDON UNITED KINGDOM E12 6NA Dissolved Company formed on the 2009-11-02
ADAPTIS SOLUTIONS PTY LTD Active Company formed on the 2021-01-16

Company Officers of ADAPTIS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JADE LOUISE DE-CRESCENZO
Company Secretary 2017-12-13
MARGARET ELIZABETH CLAY
Director 2018-06-01
ANDREAS GRUBER
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN IMME
Director 2016-12-23 2018-06-01
GERHARD KUNNE
Director 2017-10-12 2018-06-01
ANDREAS EDUARD CHRISTIAN JOSEF GRUBER
Director 2016-12-23 2017-10-12
SUSAN CATHERINE COURT
Company Secretary 2014-02-03 2016-12-23
GEORGE WILLIAM ERIC DAVID EARLE
Director 2014-02-03 2016-12-23
DOMINIC CLAMOR VON TROTHA TAYLOR
Director 2014-02-03 2016-12-23
TIMOTHY DAVID WATKIN-REES
Director 2014-02-03 2016-12-23
DERRINGTONS LIMITED
Company Secretary 2012-04-04 2014-02-03
MANVINDER MARWAY
Director 2006-09-29 2014-02-03
ANDREW PETER MUIR
Director 2012-04-04 2014-02-03
JULIE ANNE NEWTON
Director 2012-06-01 2014-02-03
KULDIP SINGH PARDESI
Director 2012-06-01 2014-02-03
GRAHAM SMITH
Director 2012-06-01 2014-02-03
STUART JOHN LAWRENSON
Director 2008-07-01 2009-10-01
KEVIN MALCOLM RICHES
Director 2004-04-20 2008-07-01
VASIM UL HAQ
Director 2004-04-20 2007-04-30
SAVVA FLOURI
Company Secretary 2004-05-19 2007-03-30
VASIM UL HAQ
Company Secretary 2004-04-20 2004-05-19
RM REGISTRARS LIMITED
Company Secretary 2004-04-20 2004-04-20
RM NOMINEES LIMITED
Director 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELIZABETH CLAY PAYBYPHONE LIMITED Director 2018-06-01 CURRENT 2004-03-02 Active
ANDREAS GRUBER PAYBYPHONE LIMITED Director 2018-06-01 CURRENT 2004-03-02 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
2024-04-05Change of details for Fleetcor Technologies, Inc. as a person with significant control on 2024-03-25
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-02Notification of Fleetcor Technologies, Inc. as a person with significant control on 2023-09-15
2024-02-01Withdrawal of a person with significant control statement on 2024-02-01
2023-10-19CESSATION OF JOSEF AHORNER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF HANS-MICHEL PIECH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF CHRISTIAN PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF DIANA PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF FELIX ALEXANDER PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF FERDINAND RUDOLPH WOLFGANG PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF GERALDINE PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF GERHARD ANTON PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF HANS-PETER PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF KAI ALEXANDER PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF FERDINAND OLIVER PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF MARK PHILIPP PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF PETER DANIELL PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF WOLFGANG PORSCHE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF STEPHANIE PORSCHE-SCHRODER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF VOLKSWAGEN AG AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CESSATION OF LOUISE KIESLING AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CASHEL
2023-02-01DIRECTOR APPOINTED MR. ADAM DOLPHIN
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JADE LOUISE DE-CRESCENZO
2022-09-30Termination of appointment of Jade Louise De-Crescenzo on 2022-09-30
2022-09-30DIRECTOR APPOINTED MS AMY MARTINEZ
2022-09-30Director's details changed for Ms Amy Martinez on 2022-09-30
2022-09-30CH01Director's details changed for Ms Amy Martinez on 2022-09-30
2022-09-30AP01DIRECTOR APPOINTED MS AMY MARTINEZ
2022-09-30TM02Termination of appointment of Jade Louise De-Crescenzo on 2022-09-30
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JADE LOUISE DE-CRESCENZO
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEF AHORNER
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLFGANG PORSCHE
2022-05-04AP01DIRECTOR APPOINTED ANTHONY CASHEL
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS GRUBER
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-07-12AP01DIRECTOR APPOINTED MR DANIEL UNGAR
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH CLAY
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10RP04CS01
2020-05-26PSC02Notification of Volkswagen Ag as a person with significant control on 2016-12-23
2020-05-05PSC07CESSATION OF VOLKSWAGEN FINANCIAL SERVICES AG AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-12AP01DIRECTOR APPOINTED MR PHILIPPE LEROUGE
2019-12-12AP01DIRECTOR APPOINTED MR PHILIPPE LEROUGE
2019-12-12AP01DIRECTOR APPOINTED MR PHILIPPE LEROUGE
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH CLAY
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD KUNNE
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN IMME
2018-06-04AP01DIRECTOR APPOINTED MR ANDREAS GRUBER
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-05AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP03Appointment of Mrs Jade Louise De-Crescenzo as company secretary on 2017-12-13
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS EDUARD CHRISTIAN JOSEF GRUBER
2017-10-25AP01DIRECTOR APPOINTED MR GERHARD KUNNE
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 1 the Boulevard Welwyn Garden City Hertfordshire AL7 1EL
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 3585
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC VON TROTHA TAYLOR
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATKIN-REES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EARLE
2017-01-03TM02Termination of appointment of Susan Catherine Court on 2016-12-23
2017-01-03AP01DIRECTOR APPOINTED MR STEFAN IMME
2017-01-03AP01DIRECTOR APPOINTED MR ANDREAS EDUARD CHRISTIAN JOSEF GRUBER
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 3585
2016-02-17AR0113/02/16 ANNUAL RETURN FULL LIST
2015-11-27SH0120/04/04 STATEMENT OF CAPITAL GBP 3783.000
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 3585
2015-07-31SH0109/07/15 STATEMENT OF CAPITAL GBP 3585
2015-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13SH0104/02/15 STATEMENT OF CAPITAL GBP 3475.000
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3475
2015-03-10AR0113/02/15 FULL LIST
2015-02-03AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2015-02-02AA31/01/14 TOTAL EXEMPTION SMALL
2014-12-04AA01PREVSHO FROM 31/03/2014 TO 31/01/2014
2014-11-17SH0129/09/14 STATEMENT OF CAPITAL GBP 2675.000
2014-05-14ANNOTATIONClarification
2014-05-14RP04SECOND FILING FOR FORM AP01
2014-05-14RP04SECOND FILING FOR FORM AP01
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2125
2014-03-13AR0113/02/14 FULL LIST
2014-03-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-03-13AD02SAIL ADDRESS CHANGED FROM: 7TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LZ UNITED KINGDOM
2014-02-17SH0103/02/14 STATEMENT OF CAPITAL GBP 2125.00
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUIR
2014-02-14AP03SECRETARY APPOINTED MS SUSAN CATHERINE COURT
2014-02-14AP01DIRECTOR APPOINTED MR GEORGE WILLIAM ERIC DAVID EARLE
2014-02-14AP01DIRECTOR APPOINTED MR DOMINIC CLAMOR VON TROTHA TAYLOR
2014-02-14AP01DIRECTOR APPOINTED MR TIMOTHY DAVID WATKIN-REES
2014-02-14AP01DIRECTOR APPOINTED MR GEORGE WILLIAM ERIC DAVID EARLE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM HANOVER HOUSE HANOVER STREET LIVERPOOL L1 3DZ ENGLAND
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KULDIP PARDESI
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NEWTON
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MANVINDER MARWAY
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 7TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LZ UNITED KINGDOM
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0113/02/13 FULL LIST
2013-04-30AD02SAIL ADDRESS CHANGED FROM: 221 PICCADILLY LONDON W1J 9HF ENGLAND
2013-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MUIR / 12/10/2012
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MUIR / 12/10/2012
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-06AP01DIRECTOR APPOINTED GRAHAM SMITH
2012-06-06AP01DIRECTOR APPOINTED KULDIP SINGH PARDESI
2012-06-06AP01DIRECTOR APPOINTED JULIE ANNE NEWTON
2012-06-06SH0101/06/12 STATEMENT OF CAPITAL GBP 2100
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 221 PICCADILLY LONDON W1J 9HF
2012-04-19SH0104/04/12 STATEMENT OF CAPITAL GBP 1850
2012-04-18AP01DIRECTOR APPOINTED MR ANDREW PETER MUIR
2012-04-18SH02SUB-DIVISION 14/02/12
2012-04-18RES13SUB DIV IE 1600 ORD OF £1.00 INTO 1600000 OF £0.001 14/02/2012
2012-04-18RES01ADOPT ARTICLES 14/02/2012
2012-04-17AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2012-04-11AR0113/02/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-05AR0113/02/11 FULL LIST
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27AR0115/02/10 FULL LIST
2010-05-20AR0114/02/10 FULL LIST
2010-02-23AR0113/02/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANVINDER MARWAY / 01/01/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAWRENSON
2009-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-14CERTNMCOMPANY NAME CHANGED WIGMORES LIMITED CERTIFICATE ISSUED ON 16/04/09
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-13123GBP NC 1000/1600 02/01/09
2008-12-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 52 GLADE ROAD MARLOW BUCKINGHAMSHIRE SL7 1DH
2008-08-19288aDIRECTOR APPOINTED STUART JOHN LAWRENSON
2008-08-15363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM FALCON HOUSE CITY PARK WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AT
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR KEVIN RICHES
2007-11-07288bDIRECTOR RESIGNED
2007-03-29363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADAPTIS SOLUTIONS 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 ADAPTIS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAPTIS SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 183,286

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADAPTIS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,600
Cash Bank In Hand 2012-04-01 £ 42,387
Current Assets 2012-04-01 £ 244,875
Debtors 2012-04-01 £ 202,488
Fixed Assets 2012-04-01 £ 346,886
Tangible Fixed Assets 2012-04-01 £ 76,886

Debtors and other cash assets

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

ADAPTIS SOLUTIONS LIMITED owns 4 domain names.

rotala.co.uk   dashcard.co.uk   dashpark.co.uk   zonepark.co.uk  

Trademarks
We have not found any records of ADAPTIS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADAPTIS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £1,969 R&M-Electrical - Service Contracts
London Borough of Enfield 2015-9 GBP £509 R&M-Electrical - Service Contracts
London Borough of Enfield 2015-8 GBP £3,913 R&M-Electrical - Service Contracts
London Borough of Enfield 2015-7 GBP £1,218 R&M-Electrical - Service Contracts
London Borough of Enfield 2015-4 GBP £1,730 R&M-Electrical - Service Contracts
London Borough of Enfield 2015-3 GBP £8,331 R&M-Electrical - Service Contracts
London Borough Of Enfield 2014-7 GBP £1,116
London Borough Of Enfield 2014-6 GBP £869
Lewisham Council 2013-9 GBP £2,082
Lewisham Council 2013-8 GBP £5,507
Lewisham Council 2013-4 GBP £1,387
Lewisham Council 2013-3 GBP £1,200
Lewisham Council 2013-2 GBP £5,545
Lewisham Council 2012-10 GBP £14,826
Lewisham Council 2012-4 GBP £1,385

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADAPTIS SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPTIS SOLUTIONS 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 ADAPTIS SOLUTIONS 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.