Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ADAPTTECH LIMITED

PKF GM, 15 WESTFERRY CIRCUS, LONDON, E14 4HD,
Company Registration Number
11046159
Private Limited Company
Liquidation

Company Overview

About Adapttech Ltd
ADAPTTECH LIMITED was founded on 2017-11-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Adapttech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADAPTTECH LIMITED
 
Legal Registered Office
PKF GM
15 WESTFERRY CIRCUS
LONDON
E14 4HD
 
Filing Information
Company Number 11046159
Company ID Number 11046159
Date formed 2017-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 01/12/2018
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:09:09
Primary Source:Companies House
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 ADAPTTECH LIMITED
The following companies were found which have the same name as ADAPTTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPTTECH MANUFACTURING SOLUTIONS LIMITED UNIT 11-12 WOLDS FARM BUSINESS PARK KINOULTON LANE KINOULTON NOTTINGHAM NOTTINGHAMSHIRE NG12 3EQ Active Company formed on the 2000-09-01
ADAPTTECH PROSTHETICS LIMITED 4 WILLOUGHBY DRIVE SOLIHULL B91 3GB Active Company formed on the 2023-05-10
ADAPTTECH TECHNOLOGY CONSULTING INC British Columbia Active Company formed on the 2022-12-07

Company Officers of ADAPTTECH LIMITED

Current Directors
Officer Role Date Appointed
FREDERICO ALBERTO ABREU CARPINTEIRO
Director 2017-11-03
MARIO SAENZ ESPINOZA
Director 2017-11-03
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2018-04-04
GONÇALO REBELO DE ANDRADE
Director 2018-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED TOZARO LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 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
2024-12-18Voluntary liquidation. Return of final meeting of creditors
2024-09-04Voluntary liquidation. Resignation of liquidator
2024-07-24Voluntary liquidation Statement of receipts and payments to 2024-05-31
2023-06-12Voluntary liquidation Statement of affairs
2023-06-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-12Appointment of a voluntary liquidator
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-03-09CESSATION OF HOVIONE VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Heritage Building Mindelsohn Way Edgbaston Birmingham B15 2th England
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-25SH0107/02/22 STATEMENT OF CAPITAL GBP 211.134
2022-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-0529/12/21 STATEMENT OF CAPITAL GBP 198.757
2022-01-05SH0129/12/21 STATEMENT OF CAPITAL GBP 198.757
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16SH0112/03/21 STATEMENT OF CAPITAL GBP 157.495
2020-12-10AP01DIRECTOR APPOINTED STEPHEN WINDSOR
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL DODD
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-04SH0109/10/20 STATEMENT OF CAPITAL GBP 133.224
2020-11-03AA01Current accounting period extended from 30/11/20 TO 31/12/20
2020-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIO SAENZ ESPINOZA
2020-03-30CH01Director's details changed for Mr Stuart Edgar Mead on 2020-03-30
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-04SH0103/02/20 STATEMENT OF CAPITAL GBP 107.174
2020-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-14PSC02Notification of Mercia Fund Management Limited as a person with significant control on 2019-10-04
2019-10-10SH0104/10/19 STATEMENT OF CAPITAL GBP 100.993
2019-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-30SH0129/07/19 STATEMENT OF CAPITAL GBP 96.549
2019-07-30AP01DIRECTOR APPOINTED MS ISABEL DODD
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2019-07-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2019-06-07RP04CS01Second filing of Confirmation Statement dated 02/11/2018
2019-03-12AP01DIRECTOR APPOINTED RICARDO PERDIGAO HENRIQUES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-15AP01DIRECTOR APPOINTED MR STUART EDGAR MEAD
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GONçALO REBELO DE ANDRADE
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-24RP04SH01Second filing of capital allotment of shares GBP89.883
2018-08-31SH0131/08/18 STATEMENT OF CAPITAL GBP 128.418
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Institute of Translational Medicine - Heritage Bdg Mendelsohn Way Edgbaston Birmingham B15 2th England
2018-04-25SH0109/04/18 STATEMENT OF CAPITAL GBP 74.106
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 81.884
2018-04-25SH0109/04/18 STATEMENT OF CAPITAL GBP 81.884
2018-04-24SH10Particulars of variation of rights attached to shares
2018-04-24SH08Change of share class name or designation
2018-04-19RES13A SHARE RIGHTS/QUORUM AND VOTING 04/04/2018
2018-04-19RES01ADOPT ARTICLES 04/04/2018
2018-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-04-11PSC07CESSATION OF MARIO SAENZ ESPINOZA AS A PSC
2018-04-11PSC07CESSATION OF FREDERICO ALBERTO ABREU CARPINTEIRO AS A PSC
2018-04-11PSC02Notification of Hovione Ventures Limited as a person with significant control on 2018-04-09
2018-04-10AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2018-04-04
2018-04-10AP01DIRECTOR APPOINTED MR GONçALO REBELO DE ANDRADE
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR United Kingdom
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 38.535
2017-12-28SH0122/12/17 STATEMENT OF CAPITAL GBP 38.535
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 38.534
2017-11-03NEWINCNew incorporation
2017-11-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ADAPTTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-06-09
Appointmen2023-06-09
Meetings o2023-05-19
Fines / Sanctions
No fines or sanctions have been issued against ADAPTTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAPTTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
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 ADAPTTECH LIMITED

Intangible Assets
Patents
We have not found any records of ADAPTTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAPTTECH LIMITED
Trademarks

Trademark applications by ADAPTTECH LIMITED

ADAPTTECH LIMITED is the Original Applicant for the trademark INSIGHT ™ (88135644) through the USPTO on the 2018-09-28
Computer software for designing, manufacturing and fitting prostheses and prosthetic device
Income
Government Income
We have not found government income sources for ADAPTTECH 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 (72190 - Other research and experimental development on natural sciences and engineering) as ADAPTTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAPTTECH 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyADAPTTECH LIMITEDEvent Date2023-06-09
 
Initiating party Event TypeAppointmen
Defending partyADAPTTECH LIMITEDEvent Date2023-06-09
Company Number: 11046159 Name of Company: ADAPTTECH LIMITED Nature of Business: Other research and experimental development on natural sciences and engine Registered office: PKF GM, 15 Westferry Circu…
 
Initiating party Event TypeMeetings o
Defending partyADAPTTECH LIMITEDEvent Date2023-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPTTECH 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 ADAPTTECH 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.