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

ADEC SOLUTIONS LIMITED

UNIT 7 THE COURTYARD, FURLONG ROAD, BOURNE END, BUCKS, SL8 5AU,
Company Registration Number
06617462
Private Limited Company
Active

Company Overview

About Adec Solutions Ltd
ADEC SOLUTIONS LIMITED was founded on 2008-06-11 and has its registered office in Bourne End. The organisation's status is listed as "Active". Adec Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADEC SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 7 THE COURTYARD
FURLONG ROAD
BOURNE END
BUCKS
SL8 5AU
Other companies in CB4
 
Filing Information
Company Number 06617462
Company ID Number 06617462
Date formed 2008-06-11
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 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935076613  
Last Datalog update: 2024-04-06 23:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEC 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 ADEC SOLUTIONS LIMITED
The following companies were found which have the same name as ADEC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADEC SOLUTIONS USA, INC. 56 BROOME CORPORATE PARKWAY Delaware CONKLIN NY 13748 Active Company formed on the 2000-04-20
ADEC SOLUTIONS CORPORATION 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 1998-12-15
ADEC SOLUTIONS USA, INC. 56 BROOME CORPORATE PKWY CONKLIN NY 13748 Active Company formed on the 2021-10-12

Company Officers of ADEC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINA SALAFRANCA ESGUERRA
Company Secretary 2008-06-11
JAMES MICHAEL DONOVAN
Director 2008-06-11
CAROLINA SALAFRANCA ESGUERRA
Director 2008-06-11
ROBERT ALAN FRANCISCO
Director 2015-04-03
BENJAMIN MICHAEL WILDE
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER MCGOWAN
Director 2008-06-11 2010-09-28
PAUL GORDON GRAEME
Director 2008-06-11 2008-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL DONOVAN GLOBAL CEO ALLIANCE Director 2016-08-08 CURRENT 2015-09-14 Active - Proposal to Strike off
JAMES MICHAEL DONOVAN PHARMA KPO LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
JAMES MICHAEL DONOVAN FIRST CARBON SOLUTIONS LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
CAROLINA SALAFRANCA ESGUERRA GLOBAL CEO ALLIANCE Director 2016-08-08 CURRENT 2015-09-14 Active - Proposal to Strike off
CAROLINA SALAFRANCA ESGUERRA PHARMA KPO LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
CAROLINA SALAFRANCA ESGUERRA FIRST CARBON SOLUTIONS LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
ROBERT ALAN FRANCISCO GLOBAL CEO ALLIANCE (UK) LIMITED Director 2017-09-01 CURRENT 2017-02-17 Active
ROBERT ALAN FRANCISCO GLOBAL CEO ALLIANCE Director 2016-08-08 CURRENT 2015-09-14 Active - Proposal to Strike off
BENJAMIN MICHAEL WILDE PHARMA KPO LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
BENJAMIN MICHAEL WILDE FIRST CARBON SOLUTIONS LIMITED Director 2010-11-29 CURRENT 2009-01-09 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
2024-03-15CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED MS ANGELA RUTH ESGUERRA
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR ETHELWOLDA ULIBARRI NAPIZA-BENITEZ
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ETHELWOLDA ULIBARRI NAPIZA-BENITEZ
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-2731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CH01Director's details changed for Mr Benjamin Michael Wilde on 2021-03-08
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AD02Register inspection address changed from 39 Dedmere Road Marlow Bucks SL7 1PE to First Floor, 7 the Courtyard Furlong Road Bourne End SL8 5AU
2020-09-28AD04Register(s) moved to registered office address Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN FRANCISCO
2020-06-03AP01DIRECTOR APPOINTED MS. ETHELWOLDA ULIBARRI NAPIZA-BENITEZ
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM Jubilee House Third Avenue, Globe Park Marlow SL7 1EY England
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-10AP01DIRECTOR APPOINTED MR JOSE RENATO BADELLES
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM JUBILEE HOUSE THIRD AVENUE, GLOBE PARK MARLOW SL7 1EY ENGLAND
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-03AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-18AD03Registers moved to registered inspection location of 39 Dedmere Road Marlow Bucks SL7 1PE
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-06AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT ALAN FRANCISCO
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28AD02Register inspection address changed from 114 Pinkneys Road Maidenhead Berks SL6 5DN to 39 Dedmere Road Marlow Bucks SL7 1PE
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM 5Th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0111/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AD02Register inspection address has been changed
2013-07-08AR0111/06/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0111/06/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0111/06/11 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1A EWELL BY PASS EPSOM SURREY KT17 2PZ UNITED KINGDOM
2010-10-13AP01DIRECTOR APPOINTED MR. BENJAMIN MICHAEL WILDE
2010-09-29AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCGOWAN
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1 MOUNT ROAD HANWORTH FELTHAM MIDDLESEX TW13 6AR UNITED KINGDOM
2010-06-23AR0111/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DONOVAN / 11/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINA SALAFRANCA ESGUERRA / 11/06/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2009-06-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINA ESGUERRA / 26/06/2009
2009-06-26363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-2688(2)CAPITALS NOT ROLLED UP
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINA ESGUERRA / 04/08/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DONOVAN / 04/08/2008
2008-07-15225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-07-1588(2)AD 13/06/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCGOWANN / 30/06/2008
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 1 MOUNT ROAD HAWWORTH FELTHAM MIDDLESEX TW13 6AR
2008-06-13288aDIRECTOR APPOINTED JAMES MICHAEL DONOVAN
2008-06-13288aDIRECTOR APPOINTED IAN ALEXANDER MCGOWANN
2008-06-13288aDIRECTOR AND SECRETARY APPOINTED CAROLINA ESGUERRA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL GRAEME
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND
2008-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ADEC 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 ADEC 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
ADEC SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 647,417
Creditors Due Within One Year 2012-03-31 £ 496,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ADEC SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 10,646
Cash Bank In Hand 2012-03-31 £ 19,152
Current Assets 2013-03-31 £ 27,058
Current Assets 2012-03-31 £ 46,271
Debtors 2013-03-31 £ 16,412
Debtors 2012-03-31 £ 27,119
Fixed Assets 2013-03-31 £ 6,328
Fixed Assets 2012-03-31 £ 4,140

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADEC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADEC SOLUTIONS LIMITED
Trademarks
We have not found any records of ADEC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADEC SOLUTIONS 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 (63110 - Data processing, hosting and related activities) as ADEC SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADEC 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 ADEC 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 ADEC 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.