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

ADALTA SOLUTIONS LIMITED

22 LEVER STREET, GROUND FLOOR, MANCHESTER, GREATER MANCHESTER, M1 1EA,
Company Registration Number
07031511
Private Limited Company
Active

Company Overview

About Adalta Solutions Ltd
ADALTA SOLUTIONS LIMITED was founded on 2009-09-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Adalta Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADALTA SOLUTIONS LIMITED
 
Legal Registered Office
22 LEVER STREET
GROUND FLOOR
MANCHESTER
GREATER MANCHESTER
M1 1EA
Other companies in M2
 
Filing Information
Company Number 07031511
Company ID Number 07031511
Date formed 2009-09-27
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 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-02 16:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADALTA 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.

Company Officers of ADALTA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES ELLIOTT
Director 2017-04-04
IAN DAVID MARK SIMPSON
Director 2011-09-05
BENJAMIN ALEXANDER WILSON
Director 2011-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL GUSTAV BJORKEROTH
Director 2011-09-05 2014-10-20
LESLIE ALEXANDER ELLIOTT
Director 2009-11-10 2012-06-27
KEITH JOHN VAUGHAN
Director 2009-09-27 2009-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID MARK SIMPSON ADALTA PROFESSIONAL SERVICES LIMITED Director 2011-09-05 CURRENT 2009-09-27 Dissolved 2015-05-05
IAN DAVID MARK SIMPSON ADALTA RECRUITMENT SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2009-09-27 Active
BENJAMIN ALEXANDER WILSON ADALTA PROFESSIONAL SERVICES LIMITED Director 2011-09-05 CURRENT 2009-09-27 Dissolved 2015-05-05
BENJAMIN ALEXANDER WILSON ADALTA RECRUITMENT SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2009-09-27 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
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Purchase of own shares
2022-10-03SH03Purchase of own shares
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-08-08Cancellation of shares. Statement of capital on 2022-07-11 GBP 116
2022-08-08SH06Cancellation of shares. Statement of capital on 2022-07-11 GBP 116
2022-07-14PSC04Change of details for Mr Ian David Mark Simpson as a person with significant control on 2021-11-12
2022-07-13CH01Director's details changed for Mr Ian David Mark Simpson on 2022-06-08
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Third Floor 22 Lever Street Manchester M1 1EA England
2022-07-13PSC04Change of details for Mr Ian David Mark Simpson as a person with significant control on 2022-06-08
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-03PSC04Change of details for Mr Ian David Mark Simpson as a person with significant control on 2019-11-06
2020-09-03CH01Director's details changed for Mr Ian David Mark Simpson on 2019-11-06
2019-12-30SH03Purchase of own shares
2019-12-27SH06Cancellation of shares. Statement of capital on 2019-12-13 GBP 130
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES ELLIOTT
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 22 Third Floor Lever Street Manchester M1 1EA England
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-08PSC04Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 2018-09-18
2018-10-08PSC04Change of details for Mr Benjamin Alexander Wilson as a person with significant control on 2018-09-18
2018-10-08CH01Director's details changed for Mr Ian David Mark Simpson on 2018-09-18
2018-10-08CH01Director's details changed for Mr Ian David Mark Simpson on 2018-09-18
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 130
2018-02-06SH06Cancellation of shares. Statement of capital on 2018-01-28 GBP 130
2018-02-06RES09Resolution of authority to purchase a number of shares
2018-02-06SH03Purchase of own shares
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 150
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR THOMAS JAMES ELLIOTT
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 150
2017-09-12SH06Cancellation of shares. Statement of capital on 2017-07-14 GBP 150.00
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID MARK SIMPSON
2017-08-25RES09Resolution of authority to purchase a number of shares
2017-08-25SH0113/07/17 STATEMENT OF CAPITAL GBP 155
2017-08-25SH10Particulars of variation of rights attached to shares
2017-08-25SH08Change of share class name or designation
2017-08-25RES12Resolution of varying share rights or name
2017-08-25RES01ADOPT ARTICLES 14/07/2017
2017-08-25SH03Purchase of own shares
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-29SH0104/04/17 STATEMENT OF CAPITAL GBP 110
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26RES01ADOPT ARTICLES 04/04/2017
2017-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 76 King Street Manchester M2 4NH
2016-12-07MEM/ARTSARTICLES OF ASSOCIATION
2016-11-10RES01ADOPT ARTICLES 24/10/2016
2016-11-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 140
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-02RES01ADOPT ARTICLES 01/10/2014
2015-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-02RES01ADOPT ARTICLES 01/10/2014
2015-11-28RP04SECOND FILING WITH MUD 27/09/15 FOR FORM AR01
2015-11-28ANNOTATIONClarification
2015-11-09SH0101/10/14 STATEMENT OF CAPITAL GBP 140
2015-11-09SH0101/10/14 STATEMENT OF CAPITAL GBP 140
2015-11-09SH0101/10/14 STATEMENT OF CAPITAL GBP 140
2015-11-09SH0101/10/14 STATEMENT OF CAPITAL GBP 140
2015-10-22LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 140
2015-10-22AR0127/09/15 FULL LIST
2015-10-22AR0127/09/15 FULL LIST
2015-08-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0127/09/14 FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MARK SIMPSON / 21/10/2014
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BJORKEROTH
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM ST JAMES COURT 30 BROWN STREET MANCHESTER M2 1DH ENGLAND
2014-01-14RES12VARYING SHARE RIGHTS AND NAMES
2014-01-14RES01ADOPT ARTICLES 16/12/2013
2014-01-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-14RES12VARYING SHARE RIGHTS AND NAMES
2014-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM UNIT 6 BURLEY HILL TRADING ESTATE LEEDS WEST YORKSHIRE LS4 2PU
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0127/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-10AR0127/09/12 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ELLIOTT
2011-10-20AR0127/09/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GUSTAV BJORKEROTH / 05/09/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM C/O ADALTA RECRUITMANT SOLUTIONS UNIT 3 BURLEY HILL TRADING ESTATE LEEDS WEST YORKSHIRE LS4 2PU UNITED KINGDOM
2011-10-20SH0105/09/11 STATEMENT OF CAPITAL GBP 100
2011-10-13AP01DIRECTOR APPOINTED MR DANIEL GUSTAV BJORKEROTH
2011-10-13AP01DIRECTOR APPOINTED MR IAN MARK DAVID SIMPSON
2011-10-13AP01DIRECTOR APPOINTED MR BENJAMIN ALEXANDER WILSON
2011-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-16RES01ADOPT ARTICLES 05/09/2011
2011-09-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-21AR0127/09/10 FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM C/O RAFTON ASSOCIATES LLP 8 WOODLAND CLOSE MARKFIELD LEICESTERSHIRE LE67 9QH
2009-12-30AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 20 CHURCH GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1UD
2009-11-21AP01DIRECTOR APPOINTED LESLIE ALEXANDER ELLIOTT
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VAUGHAN
2009-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 7,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 ADALTA SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 420
Current Assets 2012-01-01 £ 7,920
Debtors 2012-01-01 £ 7,500
Fixed Assets 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADALTA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADALTA SOLUTIONS LIMITED
Trademarks
We have not found any records of ADALTA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADALTA 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 (64209 - Activities of other holding companies n.e.c.) as ADALTA SOLUTIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ADALTA 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 ADALTA 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 ADALTA 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.