ADEPT TECHNOLOGY GROUP LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
ADEPT TECHNOLOGY GROUP LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
ADEPT TECHNOLOGY GROUP LIMITED was incorporated 21 years ago on 28/02/2003 and has the registered number: 04682431. The accounts status is GROUP and accounts are next due on 31/12/2024.
ADEPT TECHNOLOGY GROUP LIMITED was incorporated 21 years ago on 28/02/2003 and has the registered number: 04682431. The accounts status is GROUP and accounts are next due on 31/12/2024.
ADEPT TECHNOLOGY GROUP LIMITED - SOLIHULL
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62030 - Computer facilities management activities
62090 - Other information technology service activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WAVENET ONE CENTRAL BOULEVARD
SOLIHULL
B90 8BG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADEPT TELECOM PLC (until 28/09/2018)
ADEPT TELECOM PLC (until 28/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VENETIA COOPER | Oct 1974 | British | Director | 2023-04-11 | CURRENT |
MS EMILY WISE | Aug 1991 | British | Director | 2023-04-11 | CURRENT |
MR PAUL ANDREW LOVETT | Aug 1970 | British | Director | 2020-03-26 UNTIL 2023-04-11 | RESIGNED |
AMANDA WOODRUFFE | Apr 1963 | British | Director | 2006-01-27 UNTIL 2016-07-05 | RESIGNED |
ROGER PARMLEY WILSON | Apr 1951 | British | Director | 2003-05-22 UNTIL 2022-03-31 | RESIGNED |
DUSAN LUKIC | Sep 1961 | British | Director | 2006-01-27 UNTIL 2019-10-29 | RESIGNED |
MR CRAIG ALAISTER WILSON | Feb 1961 | British | Director | 2019-10-29 UNTIL 2023-04-11 | RESIGNED |
MR CRAIG WILSON | Mar 1961 | British | Director | 2019-10-29 UNTIL 2019-10-29 | RESIGNED |
EDWARD JOHN WILLIAMS | Jan 1957 | British | Director | 2006-07-18 UNTIL 2009-04-03 | RESIGNED |
MR JOHN PETER SWAITE | May 1977 | English | Director | 2009-01-09 UNTIL 2023-04-11 | RESIGNED |
MR PHIL RACE | Feb 1966 | British | Director | 2018-12-10 UNTIL 2023-04-11 | RESIGNED |
CHRISTOPHER EDWIN RIGGS | Sep 1961 | British | Director | 2006-01-27 UNTIL 2009-05-07 | RESIGNED |
MARK PALIOS | Nov 1952 | British | Director | 2006-05-02 UNTIL 2009-01-09 | RESIGNED |
JOSEPH KRISTIAN JEREMIAH MURPHY | Oct 1976 | British | Director | 2010-07-19 UNTIL 2015-11-19 | RESIGNED |
CLP DIRECTORS LIMITED | Corporate Director | 2003-02-28 UNTIL 2003-03-04 | RESIGNED | ||
MR TIMOTHY MARK HOLLAND | Nov 1962 | British | Director | 2006-01-27 UNTIL 2009-01-09 | RESIGNED |
MR CHRISTOPHER KINGSMAN | Jan 1975 | German | Director | 2017-11-08 UNTIL 2019-02-05 | RESIGNED |
MR IAN MICHAEL FISHWICK | Jun 1960 | British | Director | 2003-03-03 UNTIL 2023-04-11 | RESIGNED |
CHRISTOPHER DAVID FISHWICK | Oct 1961 | British | Director | 2009-03-27 UNTIL 2015-09-24 | RESIGNED |
MR WILLIAM THOMAS DAWSON | Apr 1963 | British | Director | 2023-04-11 UNTIL 2023-04-11 | RESIGNED |
RICHARD BURBAGE | Mar 1970 | British | Director | 2016-07-05 UNTIL 2019-09-25 | RESIGNED |
MR RICHARD BLIGH | Feb 1961 | British | Director | 2019-06-26 UNTIL 2023-04-11 | RESIGNED |
MR ALEX BIRCHALL | Jul 1947 | British | Director | 2003-05-22 UNTIL 2006-01-31 | RESIGNED |
SECRETARIAL SOLUTIONS LIMITED | Corporate Secretary | 2003-02-28 UNTIL 2007-06-20 | RESIGNED | ||
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2007-06-20 UNTIL 2017-10-27 | RESIGNED | ||
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2017-10-27 UNTIL 2023-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thetis Bidco Limited | 2023-04-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |