Company NameAdtec Software Limited
Company StatusActive
Company Number03834409
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Previous NameCOE Computing Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graham Adkin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMrs Kate Adkin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Secretary NameMrs Kate Adkin
NationalityBritish
StatusCurrent
Appointed15 November 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMr George David Hemmings
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMr Brian Hopps
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 01 September 2016)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address13 West View Court
Yeadon
Leeds
West Yorkshire
LS19 7HX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteadtecsoftware.com
Email address[email protected]
Telephone01423 700250
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graham Adkin
50.00%
Ordinary
50 at £1Katy Adkin
50.00%
Ordinary

Financials

Year2014
Net Worth£367,857
Cash£81,976
Current Liabilities£29,556

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

20 February 2024Change of details for Jamsharp Ltd as a person with significant control on 19 February 2024 (2 pages)
19 February 2024Change of details for Jamsharp Ltd as a person with significant control on 19 February 2024 (2 pages)
9 February 2024Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 (1 page)
9 February 2024Registered office address changed from Office 1 Embsay Mill Embsay Skipton BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 (1 page)
12 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
4 September 2023Cessation of Graham Adkin as a person with significant control on 13 June 2023 (1 page)
4 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
4 September 2023Notification of Jamsharp Ltd as a person with significant control on 13 June 2023 (2 pages)
22 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
26 October 2021Director's details changed for Mr Graham Adkin on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Kate Adkin on 26 October 2021 (2 pages)
26 October 2021Secretary's details changed for Mrs Kate Adkin on 26 October 2021 (1 page)
26 October 2021Registered office address changed from 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Office 1 Embsay Mill Embsay Skipton BD23 6QF on 26 October 2021 (1 page)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 January 2018Director's details changed for Mrs Katy Adkin on 11 January 2018 (2 pages)
11 January 2018Secretary's details changed for Mrs Katy Adkin on 11 January 2018 (1 page)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Appointment of Mr George David Hemmings as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr George David Hemmings as a director on 1 January 2017 (2 pages)
2 September 2016Termination of appointment of Brian Hopps as a director on 1 September 2016 (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Termination of appointment of Brian Hopps as a director on 1 September 2016 (1 page)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
5 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(6 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Memorandum and Articles of Association (13 pages)
3 November 2010Memorandum and Articles of Association (13 pages)
15 October 2010Statement of company's objects (2 pages)
15 October 2010Change of share class name or designation (2 pages)
15 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 October 2010Statement of company's objects (2 pages)
15 October 2010Change of share class name or designation (2 pages)
15 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2010Director's details changed for Graham Adkin on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Katy Adkin on 1 September 2010 (1 page)
1 October 2010Director's details changed for Mrs Katy Adkin on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Graham Adkin on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Mrs Katy Adkin on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Katy Adkin on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Graham Adkin on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Katy Adkin on 1 September 2010 (1 page)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Brian Hopps on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Brian Hopps on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Brian Hopps on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Katy Adkin on 1 September 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2007Return made up to 01/09/07; full list of members (3 pages)
24 October 2007Return made up to 01/09/07; full list of members (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Return made up to 01/09/06; full list of members (3 pages)
18 September 2006Return made up to 01/09/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Registered office changed on 05/06/06 from: high street house 2 high street yeadon leeds west yorkshire LS19 7PP (1 page)
5 June 2006Registered office changed on 05/06/06 from: high street house 2 high street yeadon leeds west yorkshire LS19 7PP (1 page)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 13/07/05
(1 page)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 13/07/05
(1 page)
23 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 September 2004Return made up to 01/09/04; full list of members (3 pages)
21 September 2004Return made up to 01/09/04; full list of members (3 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 October 2003Return made up to 01/09/03; full list of members (7 pages)
27 October 2003Return made up to 01/09/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Return made up to 01/09/02; full list of members (7 pages)
15 October 2002Return made up to 01/09/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 August 2001Return made up to 01/09/01; full list of members (8 pages)
23 August 2001Return made up to 01/09/01; full list of members (8 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 October 2000Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2000Return made up to 01/09/00; full list of members (7 pages)
29 September 2000Return made up to 01/09/00; full list of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
24 November 1999Registered office changed on 24/11/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
12 November 1999Company name changed coe computing LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed coe computing LIMITED\certificate issued on 15/11/99 (2 pages)
1 September 1999Incorporation (16 pages)
1 September 1999Incorporation (16 pages)